LMD SKIP HIRE LIMITED

5 Park Court 5 Park Court, West Byfleet, KT14 6SD, Surrey
StatusLIQUIDATION
Company No.09669205
CategoryPrivate Limited Company
Incorporated03 Jul 2015
Age8 years, 10 months, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A A CASTLE LTD

34 DRAGONFLY WAY,EASTLEIGH,SO50 4DD

Number:11561068
Status:ACTIVE
Category:Private Limited Company

AL.SE. DISTRIBUTION LTD

9 STAPLE INN,LONDON,WC1V 7QH

Number:11533345
Status:ACTIVE
Category:Private Limited Company

GLG TRANSPORT LTD

65 FRAMPTON CLOSE,NEWMARKET,CB8 0SY

Number:11630324
Status:ACTIVE
Category:Private Limited Company

MALAGRACE LIMITED

3 CHERITON GREEN,STOKE-ON-TRENT,ST2 0EY

Number:10498013
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARK WILSON PLUMBING LIMITED

14 ALBAN CRESCENT,MILFORD HAVEN,SA73 1DY

Number:10177790
Status:ACTIVE
Category:Private Limited Company

MILL PRODUCTION LTD

83 MOCHDRE INDUSTRIAL ESTATE,NEWTOWN,SY16 4LE

Number:09831728
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