L Y TRADING LIMITED
Status | DISSOLVED |
Company No. | 09496386 |
Category | Private Limited Company |
Incorporated | 18 Mar 2015 |
Age | 9 years, 2 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 03 May 2021 |
Years | 3 years, 30 days |
SUMMARY
L Y TRADING LIMITED is an dissolved private limited company with number 09496386. It was incorporated 9 years, 2 months, 15 days ago, on 18 March 2015 and it was dissolved 3 years, 30 days ago, on 03 May 2021. The company address is Astute House Astute House, Handforth, SK9 3HP, Cheshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 03 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary removal of liquidator by court
Date: 28 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Sep 2020
Action Date: 26 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-26
Documents
Change person director company with change date
Date: 27 Aug 2019
Action Date: 15 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-15
Officer name: Mrs Leah Rachel Yeoman
Documents
Change to a person with significant control
Date: 27 Aug 2019
Action Date: 15 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-15
Psc name: Mrs Leah Rachel Yeoman
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Address
Type: AD01
Old address: Chandos House School Lane Buckingham Buckinghamshire MK18 1HD United Kingdom
Change date: 2019-07-16
New address: Astute House Wilmslow Road Handforth Cheshire SK9 3HP
Documents
Liquidation voluntary statement of affairs
Date: 15 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 02 May 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 06 Apr 2018
Action Date: 16 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Leah Rachel Yeoman
Change date: 2018-03-16
Documents
Change person director company with change date
Date: 06 Apr 2018
Action Date: 16 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Leah Rachel Yeoman
Change date: 2018-03-16
Documents
Confirmation statement with updates
Date: 05 Apr 2018
Action Date: 18 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-18
Documents
Change to a person with significant control
Date: 16 Mar 2018
Action Date: 27 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Leah Rachel Yeoman
Change date: 2018-02-27
Documents
Change person director company with change date
Date: 16 Mar 2018
Action Date: 27 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Leah Rachel Yeoman
Change date: 2018-02-27
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 18 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-18
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 10 May 2016
Action Date: 15 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Leah Yeoman
Change date: 2015-07-15
Documents
Change registered office address company with date old address new address
Date: 10 May 2016
Action Date: 10 May 2016
Category: Address
Type: AD01
Change date: 2016-05-10
Old address: The Coach House Montpelier Mews High Street South Dunstable LU6 3SH United Kingdom
New address: Chandos House School Lane Buckingham Buckinghamshire MK18 1HD
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 18 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-18
Documents
Some Companies
UNIT 8&9, PARSONS COURT WELBURY WAY,NEWTON AYCLIFFE,DL5 6ZE
Number: | 03272199 |
Status: | ACTIVE |
Category: | Private Limited Company |
AIM CONTENT MARKETING AND PUBLIC RELATIONS LIMITED
NORFOLK HOUSE,ST. IVES,PE27 5AF
Number: | 10837693 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 PORTLAND PLACE,LONDON,W1B 1PX
Number: | 05866190 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINDEN MILL,ROCHDALE,OL11 2PQ
Number: | 03174394 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 RUDSDALE WAY,COLCHESTER,CO3 4LP
Number: | 10112936 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 66,LONDON,SW9 6LL
Number: | 11728820 |
Status: | ACTIVE |
Category: | Private Limited Company |