MCLAREN DEVELOPMENTS (119 LEWES ROAD) LIMITED

Leconfield House 3rd Floor East Leconfield House 3rd Floor East, London, W1J 5JA, United Kingdom
StatusDISSOLVED
Company No.09879372
CategoryPrivate Limited Company
Incorporated19 Nov 2015
Age8 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 4 months, 22 days

SUMMARY

MCLAREN DEVELOPMENTS (119 LEWES ROAD) LIMITED is an dissolved private limited company with number 09879372. It was incorporated 8 years, 6 months, 26 days ago, on 19 November 2015 and it was dissolved 1 year, 4 months, 22 days ago, on 24 January 2023. The company address is Leconfield House 3rd Floor East Leconfield House 3rd Floor East, London, W1J 5JA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 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: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 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: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 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: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 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: 28 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Robert Young

Appointment date: 2018-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-09

Officer name: Graham Marchbank Inglis

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-21

Psc name: Mclaren Property Holdings Limited Liability Partnership

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-19

Officer name: Huntsmoor Nominees Limited

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-19

Officer name: Richard Michael Bursby

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-19

Officer name: Mr John Andrew Gatley

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Nov 2015

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

New date: 2016-07-31

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-19

Officer name: Graham Marchbank Inglis

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Limited

Termination date: 2015-11-19

Documents

View document PDF

Incorporation company

Date: 19 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BW CONSTRUCTION SERVICES LTD

12 PARSONS WAY,FARNHAM,GU10 1FB

Number:11357552
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE FLOW SOLUTIONS LIMITED

MILLS & REEVE LLP BOTANIC HOUSE,CAMBRIDGE,CB2 1PH

Number:03720254
Status:ACTIVE
Category:Private Limited Company

DECADENCE OF SOMERSET LIMITED

THE COACH HOUSE,WESTON-SUPER-MARE,BS23 2LX

Number:11633836
Status:ACTIVE
Category:Private Limited Company

LK BIM SERVICES LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11207661
Status:ACTIVE
Category:Private Limited Company

NEW HOME CREATIONS LIMITED

BLACK BULL HOUSE 353-355 STATION ROAD,PRESTON,PR5 6EE

Number:10834992
Status:ACTIVE
Category:Private Limited Company

SCHOFIELD COMMERCIAL INTERIORS LIMITED

76 BRIDGE STREET,BELPER,DE56 1AZ

Number:03914489
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