LAR SOUTH BIRMINGHAM LIMITED

C/O Jsw Accountancy Services Limited The Genesis C/O Jsw Accountancy Services Limited The Genesis, Stoke On Trent, ST6 4BF, Staffordshire, United Kingdom
StatusDISSOLVED
Company No.09876788
CategoryPrivate Limited Company
Incorporated18 Nov 2015
Age8 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution07 May 2024
Years1 month, 10 days

SUMMARY

LAR SOUTH BIRMINGHAM LIMITED is an dissolved private limited company with number 09876788. It was incorporated 8 years, 6 months, 29 days ago, on 18 November 2015 and it was dissolved 1 month, 10 days ago, on 07 May 2024. The company address is C/O Jsw Accountancy Services Limited The Genesis C/O Jsw Accountancy Services Limited The Genesis, Stoke On Trent, ST6 4BF, Staffordshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 07 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-03

New address: C/O Jsw Accountancy Services Limited the Genesis Centre, North Staffs Business Park Stoke on Trent Staffordshire ST6 4BF

Old address: C/O Jsw Accountancy Services Limited the Genesis Centre North Staffs Business Park Stoke on Trent Staffordshire ST6 4BF United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Byron Clifford Hill

Termination date: 2018-07-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-14

Psc name: Mr Nicholas Jarvis

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Byron Clifford Hill

Cessation date: 2018-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Jarvis

Appointment date: 2018-05-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-15

Psc name: Nicholas Jarvis

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-15

Psc name: Mr Byron Hill

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Resolution

Date: 22 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 May 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-18

Officer name: Mr Byron Clifford Hill

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-18

Officer name: Mr Byron Clifford Hill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Address

Type: AD01

New address: C/O Jsw Accountancy Services Limited the Genesis Centre North Staffs Business Park Stoke on Trent Staffordshire ST6 4BF

Change date: 2017-04-13

Old address: 320 City Road London EC1V 2NZ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Byron Clifford Hill

Change date: 2017-02-24

Documents

View document PDF

Change account reference date company current extended

Date: 15 Feb 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Incorporation company

Date: 18 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAVALLARO LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11732590
Status:ACTIVE
Category:Private Limited Company

COLLEGIATE MARKET RESEARCH LIMITED

20 SHEEN COURT,NEWCASTLE UPON TYNE,NE3 2FQ

Number:09930504
Status:ACTIVE
Category:Private Limited Company

GSY PEARL LTD

17 WALKERGATE,BERWICK-UPON-TWEED,TD15 1DJ

Number:10950287
Status:ACTIVE
Category:Private Limited Company

JSM ADVANCED PROJECTS LTD

WOODLANDS VIEW HONEYSUCKLE CLOSE,LEEDS,LS25 4DT

Number:10958829
Status:ACTIVE
Category:Private Limited Company

PURE GOLD JEWELLERY LIMITED

23 ALYTH GARDENS,LONDON,NW11 7EN

Number:11186603
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STUART CROFT FINANCIAL SERVICES LIMITED

49 COXS END,CAMBRIDGE,CB24 5TY

Number:10753751
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