THE RETREAT LAMPHEY LIMITED

West Furzton Farm, Maidenwells, SA71 5EH, Pembrokeshire, Wales
StatusDISSOLVED
Company No.10055513
CategoryPrivate Limited Company
Incorporated10 Mar 2016
Age8 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution11 Oct 2022
Years1 year, 8 months, 8 days

SUMMARY

THE RETREAT LAMPHEY LIMITED is an dissolved private limited company with number 10055513. It was incorporated 8 years, 3 months, 9 days ago, on 10 March 2016 and it was dissolved 1 year, 8 months, 8 days ago, on 11 October 2022. The company address is West Furzton Farm, Maidenwells, SA71 5EH, Pembrokeshire, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2022

Action Date: 10 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-10

Psc name: Mr Graham Thomas

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2022

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham John Edward Thomas

Change date: 2021-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Address

Type: AD01

Old address: The Retreat Freshwater Road East Lamphey Pembrokeshire SA71 5JX Wales

New address: West Furzton Farm Maidenwells Pembrokeshire SA71 5EH

Change date: 2022-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graham Thomas

Change date: 2021-02-25

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graham Thomas

Change date: 2021-02-25

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sylvia Thomas

Change date: 2021-02-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2021

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sylvia Thomas

Notification date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-25

New address: The Retreat Freshwater Road East Lamphey Pembrokeshire SA71 5JX

Old address: East Trewent Farm Stackpole Road Freshwater East Pembrokeshire SA71 5LR United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graham Thomas

Change date: 2021-02-25

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-25

Officer name: Graham John Edward Thomas

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham John Edward Thomas

Change date: 2021-02-25

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2020

Action Date: 31 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-31

Capital : 1 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Move registers to sail company with new address

Date: 17 May 2016

Category: Address

Type: AD03

New address: 11 New Street Pontnewydd Cwmbran Gwent NP44 1EE

Documents

View document PDF

Change sail address company with new address

Date: 16 May 2016

Category: Address

Type: AD02

New address: 11 New Street Pontnewydd Cwmbran Gwent NP44 1EE

Documents

View document PDF

Incorporation company

Date: 10 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLANKY BEAR LTD

230 DEVONSHIRE AVENUE,SOUTHSEA,PO4 9EH

Number:09934157
Status:ACTIVE
Category:Private Limited Company

DERVISH PROMOTIONS LIMITED

15 FORDROUGH AVENUE,BIRMINGHAM,B9 5LF

Number:04725923
Status:ACTIVE
Category:Private Limited Company

HIGH PERFORMANCE TECHNOLOGIES LTD

UNIT 2D BEEHIVE LANE WORKS,CHELMSFORD,CM2 9TE

Number:08376018
Status:ACTIVE
Category:Private Limited Company

LIVINGSTONE TRADE LIMITED

44 BROADWAY,LONDON,E15 1XH

Number:05481507
Status:ACTIVE
Category:Private Limited Company

LKR HOLDINGS LIMITED

2ND FLOOR,LONDON,W1W 7QG

Number:08615788
Status:ACTIVE
Category:Private Limited Company

MACROCOM (1023) LIMITED

NEW MONKLAND,AIRDRIE,ML6 7SP

Number:SC408416
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