L P NEWS LIMITED
Status | DISSOLVED |
Company No. | 09337908 |
Category | Private Limited Company |
Incorporated | 02 Dec 2014 |
Age | 9 years, 4 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 21 Apr 2020 |
Years | 4 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
Liquidation voluntary creditors return of final meeting
Date: 21 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
Liquidation voluntary statement of affairs
Date: 21 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
FLAT 7 VICTORIA COURT,EASTBOURNE,BN21 4AR
Number: | 10628919 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX
Number: | 11568858 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 MOOR CRESCENT,NEWCASTLE UPON TYNE,NE3 4AQ
Number: | 09877826 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HORSFIELD CLOSE,DARTFORD,DA2 6HP
Number: | 11141541 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |