LATER LIFE AND FUNERAL PLANNING LIMITED

106-108 Reddish Lane, Gorton,, Manchester, M18 7JL, United Kingdom
StatusDISSOLVED
Company No.10305150
CategoryPrivate Limited Company
Incorporated01 Aug 2016
Age7 years, 9 months, 16 days
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 year, 3 months, 17 days

SUMMARY

LATER LIFE AND FUNERAL PLANNING LIMITED is an dissolved private limited company with number 10305150. It was incorporated 7 years, 9 months, 16 days ago, on 01 August 2016 and it was dissolved 1 year, 3 months, 17 days ago, on 31 January 2023. The company address is 106-108 Reddish Lane, Gorton,, Manchester, M18 7JL, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2017

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Michael Davenport

Notification date: 2017-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2017

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-31

Psc name: Ashok Kumar Bhardwaj

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2017

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ashok Kumar Bhardwaj

Cessation date: 2017-01-31

Documents

View document PDF

Resolution

Date: 31 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 31 Jan 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-01

Officer name: James Michael Davenport

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-01

Officer name: Ashok Kumar Bhardwaj

Documents

View document PDF

Incorporation company

Date: 01 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMDALE TRADING LTD

28 BRONTE ROAD,BANBRIDGE,BT32 5BR

Number:NI611822
Status:ACTIVE
Category:Private Limited Company

HAPPY SAUCE LIMITED

101 PAVENHILL,SWINDON,SN5 4DB

Number:09690754
Status:ACTIVE
Category:Private Limited Company

LUNTIM LTD

70 CHRISTCHURCH ROAD,READING,RG2 7AZ

Number:10469137
Status:ACTIVE
Category:Private Limited Company

ROXMILL FINANCE LIMITED

ARGYLE HOUSE,NORTHWOOD HILLS,HA6 1NW

Number:09594835
Status:ACTIVE
Category:Private Limited Company

SAPPHIRE WILLS & TRUSTS LIMITED

31 FINCHLEY PARK,LONDON,N12 9JS

Number:11510258
Status:ACTIVE
Category:Private Limited Company

STANWELL SUPERMARKET LIMITED

31 HIGH STREET,STAINES-UPON-THAMES,TW19 7LJ

Number:06494751
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