LALL GROUP LIMITED

Frederick House Frederick House, Maidstone, ME14 1RY, Kent, England
StatusDISSOLVED
Company No.09715973
CategoryPrivate Limited Company
Incorporated04 Aug 2015
Age8 years, 10 months, 13 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 7 months, 21 days

SUMMARY

LALL GROUP LIMITED is an dissolved private limited company with number 09715973. It was incorporated 8 years, 10 months, 13 days ago, on 04 August 2015 and it was dissolved 3 years, 7 months, 21 days ago, on 27 October 2020. The company address is Frederick House Frederick House, Maidstone, ME14 1RY, Kent, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 06 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shahan Lall

Appointment date: 2019-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 06 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-06

Officer name: Luke Edward Searle

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2019

Action Date: 06 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nichola Lall

Notification date: 2019-07-06

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2019

Action Date: 06 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-06

Psc name: Luke Edward Searle

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

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

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

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

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: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

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

Change date: 2018-01-03

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

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

Documents

View document PDF

Resolution

Date: 26 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Resolution

Date: 13 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Resolution

Date: 10 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Mar 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 04 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN MANAGED SERVICES LTD

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:11802154
Status:ACTIVE
Category:Private Limited Company

BEXLEY CAR WASH LTD

BEXLEY CAR WASH,BEXLEY,DA5 1AQ

Number:11817211
Status:ACTIVE
Category:Private Limited Company

BRUNNER PLACE RESIDENTS LIMITED

THE DUTCH BARN MANOR FARM COURTYARD,ROWSHAM,HP22 4QP

Number:04832543
Status:ACTIVE
Category:Private Limited Company

HARRADINE CONSULTANCY LTD

SHENFIELD GREENHILL AVENUE,EXMOUTH,EX8 5HW

Number:08431534
Status:ACTIVE
Category:Private Limited Company

ROUGH HILL FARM LIMITED

C/O BALLARD DALE SYREE WATSON,HAMPTON LOVETT, DROITWICH,WR9 0QH

Number:03524801
Status:ACTIVE
Category:Private Limited Company

SEB'S DESIGN LTD

FLAT 3 CONNOUGHT HEIGHTS,LONDON,E16 2FP

Number:09053132
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