LISTRIA PARK LIMITED

69 Lampard Grove, London, N16 6XA
StatusDISSOLVED
Company No.09312580
CategoryPrivate Limited Company
Incorporated14 Nov 2014
Age9 years, 6 months
JurisdictionEngland Wales
Dissolution05 Apr 2022
Years2 years, 1 month, 9 days

SUMMARY

LISTRIA PARK LIMITED is an dissolved private limited company with number 09312580. It was incorporated 9 years, 6 months ago, on 14 November 2014 and it was dissolved 2 years, 1 month, 9 days ago, on 05 April 2022. The company address is 69 Lampard Grove, London, N16 6XA.



Company Fillings

Gazette dissolved voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Aug 2021

Action Date: 27 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2020-11-28

New date: 2020-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Moses Samuel Rosner

Notification date: 2020-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Henna Lewin

Cessation date: 2020-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Moses Samuel Rosner

Appointment date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-01

Officer name: Henna Lewin

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Henny Lewin

Change date: 2020-02-25

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2020

Action Date: 24 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Henny Lewin

Change date: 2020-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-24

Officer name: Mrs Henny Lewin

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-24

Officer name: Joseph Lewin

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2020

Action Date: 24 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-24

Psc name: Henny Lewin

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2020

Action Date: 24 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joseph Lewin

Cessation date: 2020-02-24

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Aug 2018

Action Date: 28 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-28

Made up date: 2017-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Aug 2017

Action Date: 29 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2015

Action Date: 13 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joseph Lewin

Termination date: 2015-12-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Incorporation company

Date: 14 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY CONTRACT SERVICES UK LIMITED

KINGDOM HOUSE, WOODLANDS PARK,NEWTON-LE-WILLOWS,WA12 0HF

Number:06351045
Status:ACTIVE
Category:Private Limited Company

CLABO LIMITED

3A SPRINGFIELD ROAD,POOLE,BH14 0LG

Number:05507023
Status:ACTIVE
Category:Private Limited Company

GRANGE (HORAM) MANAGEMENT LIMITED

FLAT 5 THE GRANGE,HORAM,TN21 0JG

Number:08269976
Status:ACTIVE
Category:Private Limited Company

LENNOX HATFIELD 2016 LIMITED

30 THE RYDE,HATFIELD,AL9 5DL

Number:09939659
Status:ACTIVE
Category:Private Limited Company

M I S MATERIALS LTD

5 TABLEY COURT,ALTRINCHAM,WA14 1EZ

Number:06486385
Status:LIQUIDATION
Category:Private Limited Company

THAMES INCINERATION SERVICES LIMITED

PENNON GROUP PLC,EXETER,EX2 7HR

Number:04259750
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