L 2 B PROJECTS LIMITED

Diamond House Diamond House, Bakewell, DE45 1EW, Derbyshire, England
StatusDISSOLVED
Company No.09527519
CategoryPrivate Limited Company
Incorporated07 Apr 2015
Age9 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 3 months, 23 days

SUMMARY

L 2 B PROJECTS LIMITED is an dissolved private limited company with number 09527519. It was incorporated 9 years, 1 month, 17 days ago, on 07 April 2015 and it was dissolved 2 years, 3 months, 23 days ago, on 01 February 2022. The company address is Diamond House Diamond House, Bakewell, DE45 1EW, Derbyshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Lewis

Cessation date: 2022-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Richard Bateman

Termination date: 2020-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Bateman

Termination date: 2020-08-18

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2020

Action Date: 18 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-18

Psc name: Karen Bateman

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2020

Action Date: 18 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-18

Psc name: Christian Richard Bateman

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Dec 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-17

Officer name: Sarah Elizabeth Lewis

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Elizabeth Lewis

Change date: 2015-04-20

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-20

Officer name: Mr Gary James Lewis

Documents

View document PDF

Change person director company

Date: 16 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary Lewis

Change date: 2015-04-15

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-15

Officer name: Mrs Sarah Elizabeth Lewis

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Lewis

Change date: 2015-04-15

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chris Bateman

Change date: 2015-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karen Bateman

Appointment date: 2015-04-07

Documents

View document PDF

Incorporation company

Date: 07 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGE RETAIL CONSULTING LTD

34 FOXBOURNE ROAD,LONDON,SW17 8EW

Number:11197731
Status:ACTIVE
Category:Private Limited Company

JOHN'S NEWSAGENT LTD.

37 WELLINGTON ROAD SOUTH,CHESHIRE,SK1 3RP

Number:04519425
Status:ACTIVE
Category:Private Limited Company

LAZYBET LTD

19-21 BRIDGEMAN TERRACE,WIGAN,WN1 1TD

Number:05140212
Status:ACTIVE
Category:Private Limited Company

LIME (N.I.) LTD

58 TOBER ROAD,BALLYMONEY,BT53 8NY

Number:NI630393
Status:ACTIVE
Category:Private Limited Company

REVENUE SERVICES LIMITED

REAR OF OLD BRISLINGTON FIRE STATION 14B BONVILLE ROAD,BRISTOL,BS4 5QF

Number:03441396
Status:ACTIVE
Category:Private Limited Company

THE PREMIERSHIP EXPERIENCE (UK) LIMITED

MEADOW HOUSE,HEREFORD,HR2 9HT

Number:08683306
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