LYFORD POWER LIMITED

Unit 8 The Aquarium Unit 8 The Aquarium, Reading, RG1 2AN
StatusDISSOLVED
Company No.09241231
CategoryPrivate Limited Company
Incorporated30 Sep 2014
Age9 years, 8 months, 18 days
JurisdictionEngland Wales
Dissolution30 Dec 2021
Years2 years, 5 months, 19 days

SUMMARY

LYFORD POWER LIMITED is an dissolved private limited company with number 09241231. It was incorporated 9 years, 8 months, 18 days ago, on 30 September 2014 and it was dissolved 2 years, 5 months, 19 days ago, on 30 December 2021. The company address is Unit 8 The Aquarium Unit 8 The Aquarium, Reading, RG1 2AN.



Company Fillings

Gazette dissolved liquidation

Date: 30 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Apr 2021

Action Date: 10 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Address

Type: AD01

Old address: Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN

New address: Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN

Change date: 2020-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Address

Type: AD01

New address: Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN

Change date: 2020-02-21

Old address: C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward David Kynaston Mott

Appointment date: 2020-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Uk Officer Ltd

Termination date: 2019-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-13

Officer name: Paul Graham Barker

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-13

Officer name: External Officer Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Graham Barker

Appointment date: 2019-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Chris Villiers

Termination date: 2019-07-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Apr 2019

Action Date: 22 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-22

Charge number: 092412310002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Address

Type: AD01

Old address: Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN

Change date: 2019-03-20

New address: C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR

Documents

View document PDF

Appoint corporate director company with name date

Date: 12 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2019-02-11

Officer name: Uk Officer Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Gordon Hughes

Termination date: 2019-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Second filing capital allotment shares

Date: 11 Oct 2016

Action Date: 25 Nov 2015

Category: Capital

Type: RP04SH01

Date: 2015-11-25

Capital : 50,010.05 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 11 Oct 2016

Action Date: 15 Oct 2015

Category: Capital

Type: RP04SH01

Date: 2015-10-15

Capital : 49,499.53 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2016

Action Date: 22 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-22

Charge number: 092412310001

Documents

View document PDF

Resolution

Date: 15 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2015

Action Date: 25 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-25

Capital : 50,010.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2015

Action Date: 15 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-15

Capital : 50,010.05 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 27 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Gordon Hughes

Change date: 2015-05-26

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2015

Action Date: 02 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-02

Capital : 49,489.48 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-01

Capital : 49,339.13 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2015

Action Date: 17 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-17

Capital : 47,592.47 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2015

Action Date: 12 Feb 2015

Category: Capital

Type: SH01

Capital : 35,725.02 GBP

Date: 2015-02-12

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2015

Action Date: 15 Jan 2015

Category: Capital

Type: SH01

Capital : 19,914.48 GBP

Date: 2015-01-15

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Jan 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 23 Jan 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2015

Action Date: 23 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-23

Capital : 10,566.64 GBP

Documents

View document PDF

Resolution

Date: 23 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 14 Jan 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-23

Officer name: Mr Oliver Gordon Hughes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-14

New address: Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN

Old address: Pond House Lyford Wantage Oxfordshire OX12 0EF United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Jan 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-09-30

Documents

View document PDF

Incorporation company

Date: 30 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATTRI LIMITED

48 QUEEN ELIZABETHS DRIVE,LONDON,N14 6RD

Number:09614166
Status:ACTIVE
Category:Private Limited Company

BLACK SOLICITORS NETWORK LIMITED

608 HOLLOWAY ROAD,LONDON,N19 3PH

Number:04655622
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MILAN CONSTRUCTION LIMITED

6 PENNINE PARADE,LONDON,NW2 1NT

Number:11605156
Status:ACTIVE
Category:Private Limited Company

PROGRESS VEHICLE MANAGEMENT LIMITED

UNIT 13 PROGRESS BUSINESS PARK,CROYDON,CR0 4XD

Number:03969191
Status:ACTIVE
Category:Private Limited Company

SIGNATURE HOLDCO LTD

SIGNATURE HOUSE,HARPENDEN,AL5 4EL

Number:07812668
Status:ACTIVE
Category:Private Limited Company

SYOLOGIC SOFTWARES LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11306311
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source