KENMORE LAND THIRTY FIVE LIMITED
Status | DISSOLVED |
Company No. | 09567000 |
Category | |
Incorporated | 29 Apr 2015 |
Age | 9 years, 1 month, 4 days |
Jurisdiction | England Wales |
Dissolution | 26 Sep 2023 |
Years | 8 months, 7 days |
SUMMARY
KENMORE LAND THIRTY FIVE LIMITED is an dissolved with number 09567000. It was incorporated 9 years, 1 month, 4 days ago, on 29 April 2015 and it was dissolved 8 months, 7 days ago, on 26 September 2023. The company address is C/O Alter Domus (Uk) Limited 10th Floor C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 26 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jul 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 07 Dec 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Appoint corporate secretary company with name date
Date: 25 Nov 2022
Action Date: 18 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Alter Domus (Uk) Limited
Appointment date: 2022-11-18
Documents
Cessation of a person with significant control
Date: 24 Nov 2022
Action Date: 18 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-18
Psc name: David Adam Schofield Pearce
Documents
Cessation of a person with significant control
Date: 24 Nov 2022
Action Date: 18 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Keith Hewitt
Cessation date: 2022-11-18
Documents
Notification of a person with significant control
Date: 24 Nov 2022
Action Date: 30 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-09-30
Psc name: The River Tay Castle Llp
Documents
Termination director company with name termination date
Date: 24 Nov 2022
Action Date: 18 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-18
Officer name: Keith Hewitt
Documents
Termination director company with name termination date
Date: 24 Nov 2022
Action Date: 18 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-18
Officer name: David Adam Schofield Pearce
Documents
Appoint person director company with name date
Date: 24 Nov 2022
Action Date: 18 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-18
Officer name: Mr Paul Harold Mcnaughton
Documents
Appoint person director company with name date
Date: 24 Nov 2022
Action Date: 18 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Luke Trott
Appointment date: 2022-11-18
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-24
Old address: Suite 2a, White Rose House 8 Otley Road Leeds LS6 2AD England
New address: C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF
Documents
Change account reference date company current extended
Date: 24 Nov 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2022-10-31
Documents
Resolution
Date: 20 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 18 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Accounts with accounts type dormant
Date: 17 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Accounts with accounts type dormant
Date: 21 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Gazette filings brought up to date
Date: 02 Oct 2019
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control
Date: 28 Sep 2019
Action Date: 28 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Adam Schofield Pearce
Notification date: 2019-09-28
Documents
Notification of a person with significant control
Date: 28 Sep 2019
Action Date: 28 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Keith Hewitt
Notification date: 2019-09-28
Documents
Accounts with accounts type dormant
Date: 28 Sep 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Termination director company with name termination date
Date: 28 Sep 2019
Action Date: 28 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-28
Officer name: Abdou Razak Amadou
Documents
Termination director company with name termination date
Date: 28 Sep 2019
Action Date: 28 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-28
Officer name: John Martin Brodie Clark
Documents
Termination secretary company with name termination date
Date: 28 Sep 2019
Action Date: 28 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-09-28
Officer name: Jirehouse Secretaries Ltd
Documents
Cessation of a person with significant control
Date: 28 Sep 2019
Action Date: 28 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-28
Psc name: Jirehouse Trustees Ltd
Documents
Appoint person director company with name date
Date: 28 Sep 2019
Action Date: 28 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Hewitt
Appointment date: 2019-09-28
Documents
Appoint person director company with name date
Date: 28 Sep 2019
Action Date: 28 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr David Adam Schofield Pearce
Appointment date: 2019-09-28
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Address
Type: AD01
New address: Suite 2a, White Rose House 8 Otley Road Leeds LS6 2AD
Change date: 2019-09-27
Old address: 7 John Street London WC1N 2ES United Kingdom
Documents
Termination director company with name termination date
Date: 11 Jan 2019
Action Date: 07 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ownershare Limited
Termination date: 2018-12-07
Documents
Termination director company with name termination date
Date: 11 Jan 2019
Action Date: 07 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Warren Hannah
Termination date: 2018-12-07
Documents
Termination director company with name termination date
Date: 11 Jan 2019
Action Date: 07 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fractional Nominees Limited
Termination date: 2018-12-07
Documents
Termination secretary company with name termination date
Date: 11 Jan 2019
Action Date: 07 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Fractional Secretaries Limited
Termination date: 2018-12-07
Documents
Cessation of a person with significant control
Date: 11 Jan 2019
Action Date: 07 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-07
Psc name: Gavin John French
Documents
Notification of a person with significant control
Date: 11 Jan 2019
Action Date: 07 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Jirehouse Trustees Ltd
Notification date: 2018-12-07
Documents
Appoint corporate secretary company with name date
Date: 11 Jan 2019
Action Date: 07 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-12-07
Officer name: Jirehouse Secretaries Ltd
Documents
Appoint person director company with name date
Date: 11 Jan 2019
Action Date: 07 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abdou Razak Amadou
Appointment date: 2018-12-07
Documents
Appoint person director company with name date
Date: 11 Jan 2019
Action Date: 07 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-07
Officer name: Mr John Martin Brodie Clark
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Address
Type: AD01
Old address: Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX England
Change date: 2019-01-11
New address: 7 John Street London WC1N 2ES
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Appoint person director company with name date
Date: 12 Oct 2018
Action Date: 04 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Warren Hannah
Appointment date: 2018-05-04
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-12
New address: Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX
Old address: PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW
Documents
Termination director company with name termination date
Date: 14 Apr 2018
Action Date: 12 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Leslie Bates
Termination date: 2018-04-12
Documents
Appoint corporate director company with name date
Date: 05 Feb 2018
Action Date: 03 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2018-01-03
Officer name: Ownershare Limited
Documents
Appoint corporate director company with name date
Date: 05 Feb 2018
Action Date: 03 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Fractional Nominees Limited
Appointment date: 2018-01-03
Documents
Termination director company with name termination date
Date: 05 Feb 2018
Action Date: 03 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucy Ann Whitfield
Termination date: 2018-01-03
Documents
Termination director company with name termination date
Date: 05 Feb 2018
Action Date: 03 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-03
Officer name: Julia Rachel Day
Documents
Accounts with accounts type dormant
Date: 11 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Withdrawal of a person with significant control statement
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-29
Documents
Accounts with accounts type dormant
Date: 05 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
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
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Appoint person director company with name date
Date: 03 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lucy Ann Whitfield
Appointment date: 2016-10-31
Documents
Appoint person director company with name date
Date: 03 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Julia Rachel Day
Appointment date: 2016-10-31
Documents
Termination director company with name termination date
Date: 03 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-31
Officer name: Fractional Nominees Limited
Documents
Termination director company with name termination date
Date: 03 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fractional Administration Solutions Limited
Termination date: 2016-10-31
Documents
Accounts with accounts type dormant
Date: 15 Nov 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date no member list
Date: 03 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Change person director company with change date
Date: 03 Nov 2015
Action Date: 29 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Leslie Bates
Change date: 2015-04-29
Documents
Change account reference date company current shortened
Date: 26 May 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA01
Made up date: 2016-04-30
New date: 2015-10-31
Documents
Some Companies
CHARLES GLASSPOOL MARINE SERVICES LIMITED
52 FORE STREET,CALLINGTON,PL17 7AJ
Number: | 08992499 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ENCORE WELLNESS 20 HIGH STREET,IPSWICH,IP6 8AP
Number: | 10761054 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITANNIC HOUSE 657 LIVERPOOL ROAD,MANCHESTER,M44 5XD
Number: | 11660897 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLINWOOD BUSINESS CENTRE,OLDHAM,OL8 3QL
Number: | 08895664 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 14 272 KENSINGTON HIGH STREET,LONDON,W8 6ND
Number: | 11232929 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3,IPSWICH,IP1 4JJ
Number: | 07356724 |
Status: | ACTIVE |
Category: | Private Limited Company |