L P NEWS LIMITED

C/O Dmc Recovery Limited C/O Dmc Recovery Limited, Stockport, SK3 8AX, Cheshire
StatusDISSOLVED
Company No.09337908
CategoryPrivate Limited Company
Incorporated02 Dec 2014
Age9 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution21 Apr 2020
Years4 years, 6 days

SUMMARY

L P NEWS LIMITED is an dissolved private limited company with number 09337908. It was incorporated 9 years, 4 months, 25 days ago, on 02 December 2014 and it was dissolved 4 years, 6 days ago, on 21 April 2020. The company address is C/O Dmc Recovery Limited C/O Dmc Recovery Limited, Stockport, SK3 8AX, Cheshire.



Company Fillings

Gazette dissolved liquidation

Date: 21 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Nov 2019

Action Date: 31 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Feb 2019

Action Date: 31 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Address

Type: AD01

Old address: C/O Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX

Change date: 2017-11-27

New address: C/O Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Address

Type: AD01

New address: 41 Greek Street Stockport Cheshire SK3 8AX

Change date: 2017-11-02

Old address: 12 Cherry Street Birmingham West Midlands B2 5AR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2015

Action Date: 11 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Harnam Singh Jheeta

Change date: 2015-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harnam Singh Jheeta

Termination date: 2015-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Address

Type: AD01

Old address: 38 West Avenue Handsworth Birmingham West Midlands B20 2LT United Kingdom

New address: 12 Cherry Street Birmingham West Midlands B2 5AR

Change date: 2015-02-04

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Feb 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-12

Officer name: Mr Pardeep Singh Sandhu

Documents

View document PDF

Incorporation company

Date: 02 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B&S TRADING CO LTD

FLAT 7 VICTORIA COURT,EASTBOURNE,BN21 4AR

Number:10628919
Status:ACTIVE
Category:Private Limited Company

DBB LIMITED

6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:11568858
Status:ACTIVE
Category:Private Limited Company

DELONGSOFT LTD

56 MOOR CRESCENT,NEWCASTLE UPON TYNE,NE3 4AQ

Number:09877826
Status:ACTIVE
Category:Private Limited Company

DERNA LTD

3 HORSFIELD CLOSE,DARTFORD,DA2 6HP

Number:11141541
Status:ACTIVE
Category:Private Limited Company

GUDDI ASSOCIATES LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC403188
Status:ACTIVE
Category:Private Limited Company

REGAL FACILITY MANAGEMENT LIMITED

183 ROCHFORDS GARDENS,SLOUGH,SL2 5XB

Number:09280214
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