MCCROFT & LION LIMITED

6 Royal Mews, Southend On Sea, SS1 1DB, Essex
StatusDISSOLVED
Company No.09838638
CategoryPrivate Limited Company
Incorporated23 Oct 2015
Age8 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 year, 1 month, 23 days

SUMMARY

MCCROFT & LION LIMITED is an dissolved private limited company with number 09838638. It was incorporated 8 years, 7 months, 12 days ago, on 23 October 2015 and it was dissolved 1 year, 1 month, 23 days ago, on 11 April 2023. The company address is 6 Royal Mews, Southend On Sea, SS1 1DB, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 11 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Address

Type: AD01

Old address: 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE

New address: 6 Royal Mews Southend on Sea Essex SS1 1DB

Change date: 2022-01-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Nov 2021

Action Date: 06 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-11-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Dec 2020

Action Date: 06 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-15

New address: 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE

Old address: Clarence Street Chambers 32 Clarence Street Southend-on-Sea Essex SS1 1BD United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-03

Officer name: Damien Alan Stone

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Thomas Edlin

Appointment date: 2019-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Thomas Edlin

Termination date: 2019-08-27

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Resolution

Date: 22 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2018

Action Date: 01 Oct 2018

Category: Capital

Type: SH01

Capital : 133 GBP

Date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damien Alan Stone

Appointment date: 2018-10-01

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-28

Officer name: Mr Samuel Thomas Edlin

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2018

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-28

Psc name: Mr Samuel Thomas Edlin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2017

Action Date: 06 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samuel Thomas Edlin

Notification date: 2017-06-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Ritchie Mcintyre

Termination date: 2017-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Joseph Gunyon

Termination date: 2017-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Tony Edlin

Termination date: 2017-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel Thomas Edlin

Change date: 2016-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jul 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2016-10-31

Documents

View document PDF

Certificate change of name company

Date: 30 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mcroft & lion LIMITED\certificate issued on 30/11/15

Documents

View document PDF

Incorporation company

Date: 23 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELENUS CONSULTING LIMITED

13 WINDLEY TYE,CHELMSFORD,CM1 2GR

Number:08908063
Status:ACTIVE
Category:Private Limited Company

DUSK2DAWN MANAGEMENT LIMITED

DUSK 2 DAWN,MAIDSTONE,ME14 1DE

Number:11372461
Status:ACTIVE
Category:Private Limited Company

JLK CONSULTANCY LTD

38 SARA CLOSE,SUTTON COLDFIELD,B74 4BW

Number:06127144
Status:ACTIVE
Category:Private Limited Company

MAVERICK HOMES LIMITED

15 STEEPLE HOUSE,COVENTRY,CV1 3BY

Number:10021657
Status:ACTIVE
Category:Private Limited Company

MJKP ENTERPRISES LIMITED

39 TIVOLI ROAD,BRIGHTON,BN1 5BG

Number:10513894
Status:ACTIVE
Category:Private Limited Company

OFFICE PLAN SOLUTIONS LIMITED

28 AVALON ROAD,LONDON,W13 0BN

Number:11450995
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