LONDON AND INTERNATIONAL BROKERS LIMITED

1st Floor, Fairclough House 1st Floor, Fairclough House, Chorley, PR7 4EX, Lancashire
StatusLIQUIDATION
Company No.09858288
CategoryPrivate Limited Company
Incorporated05 Nov 2015
Age8 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

LONDON AND INTERNATIONAL BROKERS LIMITED is an liquidation private limited company with number 09858288. It was incorporated 8 years, 6 months, 7 days ago, on 05 November 2015. The company address is 1st Floor, Fairclough House 1st Floor, Fairclough House, Chorley, PR7 4EX, Lancashire.



Company Fillings

Change registered office address company with date old address new address

Date: 02 Mar 2024

Action Date: 02 Mar 2024

Category: Address

Type: AD01

Old address: PO Box 4385 09858288 - Companies House Default Address Cardiff CF14 8LH

Change date: 2024-03-02

New address: 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX

Documents

View document PDF

Default companies house registered office address applied

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Address

Type: RP05

Change date: 2024-02-21

Default address: PO Box 4385, 09858288 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Address

Type: AD01

Old address: The Old Vicarage Horton Road Horton Kirby Dartford DA4 9BN England

New address: 6th Floor 120 Bark Street Bolton BL1 2AX

Change date: 2023-07-17

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 17 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 May 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2022

Action Date: 25 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Richard Underwood

Change date: 2022-10-25

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2022

Action Date: 25 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-25

Officer name: Mr Christopher Richard Underwood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Address

Type: AD01

New address: The Old Vicarage Horton Road Horton Kirby Dartford DA4 9BN

Change date: 2022-11-09

Old address: 10 Garden Road Bromley BR1 3LX United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2022

Action Date: 25 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-25

Psc name: Mr Christopher Richard Underwood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-11-07

Officer name: Mrs Jane Underwood

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-07

Officer name: Jane Underwood

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Jane Underwood

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2016

Action Date: 01 Jan 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-01-01

Documents

View document PDF

Incorporation company

Date: 05 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDERSON MILROY CONTRACTS LIMITED

LYNDALE PRINCE CRESCENT,GLOUCESTER,GL19 3RF

Number:11177805
Status:ACTIVE
Category:Private Limited Company

BARKER & PIKE PROPERTIES LIMITED

52 HIGH STREET,MIDDLESEX,HA5 5PW

Number:03568747
Status:ACTIVE
Category:Private Limited Company

HAUNTFELD LIMITED

16 ARNOLD GROVE,LIVERPOOL,L15 8HP

Number:11237285
Status:ACTIVE
Category:Private Limited Company
Number:05284061
Status:ACTIVE
Category:Private Limited Company

O&J SERVICES LTD

THE UNION BUILDING 5TH FLOOR,NORWICH,NR1 1BY

Number:09420710
Status:LIQUIDATION
Category:Private Limited Company

THEIR STORY LTD

31 WATERLOO ROAD,CARDIFF,CF23 9BG

Number:10832030
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