LADIES THAT BUY HOUSES LIMITED

C/O Dwellbeing Llp Airport House C/O Dwellbeing Llp Airport House, Croydon, CR0 0XZ, England
StatusDISSOLVED
Company No.09933837
CategoryPrivate Limited Company
Incorporated04 Jan 2016
Age8 years, 4 months, 23 days
JurisdictionEngland Wales
Dissolution16 Nov 2021
Years2 years, 6 months, 11 days

SUMMARY

LADIES THAT BUY HOUSES LIMITED is an dissolved private limited company with number 09933837. It was incorporated 8 years, 4 months, 23 days ago, on 04 January 2016 and it was dissolved 2 years, 6 months, 11 days ago, on 16 November 2021. The company address is C/O Dwellbeing Llp Airport House C/O Dwellbeing Llp Airport House, Croydon, CR0 0XZ, England.



Company Fillings

Gazette dissolved compulsory

Date: 16 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-21

Old address: 2 Gurney Road Carshalton Surrey SM5 2JX England

New address: C/O Dwellbeing Llp Airport House Purley Way Croydon CR0 0XZ

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 09 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Anthony Page

Termination date: 2020-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2019

Action Date: 27 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-27

Officer name: Mr Graham Anthony Page

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Address

Type: AD01

Old address: 282 Leigh Road Leigh on Sea Essex SS9 1BW England

New address: 2 Gurney Road Carshalton Surrey SM5 2JX

Change date: 2019-06-28

Documents

View document PDF

Resolution

Date: 28 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 28 Feb 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Address

Type: AD01

Old address: 67 Wingate Square Clapham Common London SW4 0AF England

New address: 282 Leigh Road Leigh on Sea Essex SS91BW

Change date: 2018-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Address

Type: AD01

New address: 67 Wingate Square Clapham Common London SW4 0AF

Old address: 282 Leigh Road Leigh-on-Sea SS9 1BW England

Change date: 2018-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Address

Type: AD01

Old address: 2 Gurney Road Carshalton Surrey SM5 2JX England

Change date: 2017-08-10

New address: 282 Leigh Road Leigh-on-Sea SS9 1BW

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2017

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-04

Officer name: Darren John Mills

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2017

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-04

Officer name: Christopher David Hamilton

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2017

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher David Hamilton

Termination date: 2016-01-04

Documents

View document PDF

Incorporation company

Date: 04 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGHA MEDIA SERVICES LTD

FLAT 4 WESTBOURNE HOUSE,SOUTHSEA,PO5 3EU

Number:10252290
Status:ACTIVE
Category:Private Limited Company

ASF TRANSPORT LTD

23 CHANTRY LANE,GRIMSBY,DN31 2LP

Number:10647997
Status:ACTIVE
Category:Private Limited Company

DAVID ADAMS & COMPANY LIMITED

COBWEBS HIGH STREET,EYE,IP23 7LX

Number:03414814
Status:ACTIVE
Category:Private Limited Company

HAIR ARTISTE LIMITED

THE CORNER HOUSE,CHURCH STRETTON,SY6 6BN

Number:05736353
Status:ACTIVE
Category:Private Limited Company

MASTER CONSULTANTS LIMITED

28 VYRNWY ROAD,CHESTER,CH4 8QW

Number:10507010
Status:ACTIVE
Category:Private Limited Company

P&E ROOFING LIMITED

PIDDINGTON LODGE NEWPORT PAGNELL ROAD,NORTHAMPTON,NN7 2AR

Number:11951861
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