LMD SKIP HIRE LIMITED
Status | LIQUIDATION |
Company No. | 09669205 |
Category | Private Limited Company |
Incorporated | 03 Jul 2015 |
Age | 8 years, 10 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
LMD SKIP HIRE LIMITED is an liquidation private limited company with number 09669205. It was incorporated 8 years, 10 months, 29 days ago, on 03 July 2015. The company address is 5 Park Court 5 Park Court, West Byfleet, KT14 6SD, Surrey.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Apr 2024
Action Date: 21 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-02-21
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2023
Action Date: 08 Mar 2023
Category: Address
Type: AD01
New address: 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD
Old address: G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP England
Change date: 2023-03-08
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 08 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 02 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-02
Documents
Change person director company with change date
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-06
Officer name: Mr Matthew Richard Sutherland
Documents
Change to a person with significant control
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Sutherland
Change date: 2022-07-06
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 02 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-02
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2021
Action Date: 16 Aug 2021
Category: Address
Type: AD01
Old address: Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG England
Change date: 2021-08-16
New address: G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP
Documents
Change person director company with change date
Date: 03 Jun 2021
Action Date: 03 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-03
Officer name: Mr Matthew Richard Sutherland
Documents
Change person director company with change date
Date: 03 Jun 2021
Action Date: 03 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luke Sutherland
Change date: 2021-06-03
Documents
Change to a person with significant control
Date: 03 Jun 2021
Action Date: 03 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Sutherland
Change date: 2021-06-03
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2021
Action Date: 03 Jun 2021
Category: Address
Type: AD01
Old address: 32 Willow Lane Mitcham CR4 4NA England
New address: Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG
Change date: 2021-06-03
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 02 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-02
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 02 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-02
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 13 Jul 2018
Action Date: 02 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-02
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change person director company with change date
Date: 05 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luke Hodges
Change date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 02 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-02
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change person director company with change date
Date: 16 Feb 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Richard Sutherland
Change date: 2017-02-15
Documents
Change person director company with change date
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luke Hodges
Change date: 2017-02-15
Documents
Termination director company with name termination date
Date: 16 Sep 2016
Action Date: 10 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Keith Sutherland
Termination date: 2016-09-10
Documents
Change person director company with change date
Date: 16 Sep 2016
Action Date: 10 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Richard Sutherland
Change date: 2016-09-10
Documents
Change person director company with change date
Date: 16 Sep 2016
Action Date: 10 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-10
Officer name: Mr Luke Hodges
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 02 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-02
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2016
Action Date: 13 Sep 2016
Category: Address
Type: AD01
Old address: Unit 12 Paddock Barn Farm Godstone Rd Caterham CR3 6SF England
Change date: 2016-09-13
New address: 32 Willow Lane Mitcham CR4 4NA
Documents
Some Companies
34 DRAGONFLY WAY,EASTLEIGH,SO50 4DD
Number: | 11561068 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 STAPLE INN,LONDON,WC1V 7QH
Number: | 11533345 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 FRAMPTON CLOSE,NEWMARKET,CB8 0SY
Number: | 11630324 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CHERITON GREEN,STOKE-ON-TRENT,ST2 0EY
Number: | 10498013 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
14 ALBAN CRESCENT,MILFORD HAVEN,SA73 1DY
Number: | 10177790 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 MOCHDRE INDUSTRIAL ESTATE,NEWTOWN,SY16 4LE
Number: | 09831728 |
Status: | ACTIVE |
Category: | Private Limited Company |