LA & DICKELY LTD

C/O Opus Restructuring Llp, 1 Radian Court C/O Opus Restructuring Llp, 1 Radian Court, Milton Keynes, MK5 8PJ, Buckinghamshire
StatusLIQUIDATION
Company No.10086811
CategoryPrivate Limited Company
Incorporated29 Mar 2016
Age8 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

LA & DICKELY LTD is an liquidation private limited company with number 10086811. It was incorporated 8 years, 2 months, 3 days ago, on 29 March 2016. The company address is C/O Opus Restructuring Llp, 1 Radian Court C/O Opus Restructuring Llp, 1 Radian Court, Milton Keynes, MK5 8PJ, Buckinghamshire.



Company Fillings

Change registered office address company with date old address new address

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Address

Type: AD01

New address: C/O Opus Restructuring Llp, 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ

Change date: 2024-03-01

Old address: 124-128 Barlby Road Pall Mall Deposit Unit 15 London W10 6BL United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100868110001

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2022

Action Date: 28 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100868110001

Charge creation date: 2022-02-28

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Dec 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2021

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lea Cecile Dickely

Change date: 2020-07-01

Documents

View document PDF

Change person director company with change date

Date: 27 May 2021

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lea Cecile Dickely

Change date: 2020-07-01

Documents

View document PDF

Change person director company with change date

Date: 27 May 2021

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hung Qui La

Change date: 2020-07-01

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2021

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-01

Psc name: Mr Hung Qui La

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-02

New address: 124-128 Barlby Road Pall Mall Deposit Unit 15 London W10 6BL

Old address: 119 the Hub 300 Kensal Road London London W10 5BE United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2019

Action Date: 05 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-05

Capital : 123.84 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Aug 2018

Action Date: 18 Mar 2018

Category: Capital

Type: SH02

Date: 2018-03-18

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2018

Action Date: 20 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-20

Capital : 117.647 GBP

Documents

View document PDF

Resolution

Date: 15 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 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: 11 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Incorporation company

Date: 29 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CURRY VILLAGE LTD

82 HIGH STREET,CHATHAM,ME4 4DS

Number:11240796
Status:ACTIVE
Category:Private Limited Company

ELEMENTAL HEALTH LTD

REGUS HOUSE,CARDIFF,CF10 4RU

Number:09863374
Status:ACTIVE
Category:Private Limited Company

GLENMUIR MOTORS LIMITED

20 GLEN STREET,GLASGOW,G78 1QA

Number:SC260689
Status:ACTIVE
Category:Private Limited Company

LONDON IMPROVERS LIMITED

20 KENVER AVENUE,NORTH FINCHLEY,N12 8RT

Number:11836227
Status:ACTIVE
Category:Private Limited Company

SIMONE FOLEY (TUITION) LIMITED

9 SEYMOUR ROAD,WESTCLIFF-ON-SEA,SS0 8NJ

Number:10928939
Status:ACTIVE
Category:Private Limited Company

SYREN SHELL FISH LIMITED

WHITE LODGE SCAMFORD FARM,HAVERFORDWEST,SA62 6HN

Number:08845193
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