LALL BRAY RESIDENTIAL PROPERTY INVESTMENTS LIMITED

The Stables Goblands Farm Business Centre The Stables Goblands Farm Business Centre, Hadlow, TN11 0LT, Kent
StatusDISSOLVED
Company No.09509839
CategoryPrivate Limited Company
Incorporated25 Mar 2015
Age9 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution28 May 2024
Years19 days

SUMMARY

LALL BRAY RESIDENTIAL PROPERTY INVESTMENTS LIMITED is an dissolved private limited company with number 09509839. It was incorporated 9 years, 2 months, 22 days ago, on 25 March 2015 and it was dissolved 19 days ago, on 28 May 2024. The company address is The Stables Goblands Farm Business Centre The Stables Goblands Farm Business Centre, Hadlow, TN11 0LT, Kent.



Company Fillings

Gazette dissolved compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-29

New address: The Stables Goblands Farm Business Center Cemetery Lane Hadlow Kent TN11 0LT

Old address: 251 Maidstone Road Rochester ME1 3DB England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2023

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2023

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2023

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2023

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Administrative restoration company

Date: 29 Aug 2023

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-03-30

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-01

Psc name: Clare Danielle Bray

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2018

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-30

Psc name: Luke Edward Searle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Address

Type: AD01

Old address: Frederick House Brewer Street Maidstone Kent ME14 1RY England

Change date: 2018-10-03

New address: 251 Maidstone Road Rochester ME1 3DB

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-01

Officer name: Luke Edward Searle

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-04

Psc name: Shahan Lall

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-04

Psc name: Luke Edward Searle

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Glen Coe

Termination date: 2018-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Edward Searle

Appointment date: 2018-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Glen Coe

Appointment date: 2018-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-04

Officer name: Shahan Lall

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Address

Type: AD01

Old address: 6 Clarendon Place, King Street Maidstone ME14 1BQ England

New address: Frederick House Brewer Street Maidstone Kent ME14 1RY

Change date: 2018-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Address

Type: AD01

Old address: Suite 2 Frederick House Brewer Street Maidstone Kent ME14 1RY England

New address: 6 Clarendon Place, King Street Maidstone ME14 1BQ

Change date: 2016-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2016

Action Date: 22 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-22

New address: Suite 2 Frederick House Brewer Street Maidstone Kent ME14 1RY

Old address: 6 Clarendon Place Maidstone Kent ME14 1BQ United Kingdom

Documents

View document PDF

Resolution

Date: 25 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 25 Jun 2015

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 May 2015

Action Date: 26 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095098390001

Charge creation date: 2015-05-26

Documents

View document PDF

Incorporation company

Date: 25 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTHRONET LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05651474
Status:ACTIVE
Category:Private Limited Company

CONSULVATIC LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11177976
Status:ACTIVE
Category:Private Limited Company

EPPING UPPER CLAPTON RUGBY FOOTBALL CLUB LTD

THE NEW CLUBHOUSE UPLAND ROAD,EPPING,CM16 6NL

Number:11821693
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INOVA KITCHENS LIMITED

SUITE 2.8 MONUMENT HOUSE,PINNER,HA5 5NE

Number:09018174
Status:ACTIVE
Category:Private Limited Company

LLANGYNWYD ELECTRICAL CONTRACTORS LIMITED

FAIRFIELD HOUSE,LLANGYNWYD,CF34 9SN

Number:05438524
Status:ACTIVE
Category:Private Limited Company

LYCIUM PROPERTIES LIMITED

TRIDENT CHAMBERS,ROAD TOWN,

Number:FC032241
Status:ACTIVE
Category:Other company type

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