LOMOND (CHANCERY HOUSE) NOMINEES LIMITED
Status | DISSOLVED |
Company No. | 10114685 |
Category | Private Limited Company |
Incorporated | 10 Apr 2016 |
Age | 8 years, 25 days |
Jurisdiction | England Wales |
Dissolution | 21 Nov 2023 |
Years | 5 months, 14 days |
SUMMARY
LOMOND (CHANCERY HOUSE) NOMINEES LIMITED is an dissolved private limited company with number 10114685. It was incorporated 8 years, 25 days ago, on 10 April 2016 and it was dissolved 5 months, 14 days ago, on 21 November 2023. The company address is The Lodge The Lodge, Wilmslow, SK9 1RA, Cheshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Aug 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 24 Apr 2023
Action Date: 09 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-09
Documents
Accounts with accounts type dormant
Date: 17 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 09 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-09
Documents
Termination secretary company with name termination date
Date: 02 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-02-01
Officer name: D&a Secretarial Services Limited
Documents
Accounts with accounts type dormant
Date: 10 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Accounts with accounts type dormant
Date: 07 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Accounts with accounts type dormant
Date: 10 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 01 May 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Termination director company with name termination date
Date: 06 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: D&a Nominees Limited
Termination date: 2019-01-31
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Notification of a person with significant control
Date: 23 Apr 2018
Action Date: 10 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: D & a Nominees Limited
Notification date: 2016-04-10
Documents
Withdrawal of a person with significant control statement
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-04-23
Documents
Accounts with accounts type dormant
Date: 22 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Appoint person director company with name date
Date: 17 Jul 2017
Action Date: 11 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-11
Officer name: Simon James Smethurst
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jun 2017
Action Date: 16 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-06-16
Charge number: 101146850002
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jun 2017
Action Date: 16 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 101146850001
Charge creation date: 2017-06-16
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Some Companies
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SL025469 |
Status: | ACTIVE |
Category: | Limited Partnership |
DEALFIRST REFURBISHMENTS LIMITED
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 07366697 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
JAMES WHITE (WOOLLENS) LIMITED
4 GRAMPIAN AVENUE,PERTHSHIRE,PH3 1NY
Number: | SC015533 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 07971085 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEGAL & GENERAL PROPERTY PARTNERS (LIFE FUND) NOMINEE LIMITED
ONE COLEMAN STREET,LONDON,EC2R 5AA
Number: | 06829593 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAYRONA GOLD CONSULTING (UK) LTD
28 WALTON ROAD,WARRINGTON,WA4 6NL
Number: | 11741142 |
Status: | ACTIVE |
Category: | Private Limited Company |