LA SENTIDOS LOCA LIMITED
Status | DISSOLVED |
Company No. | 10314732 |
Category | Private Limited Company |
Incorporated | 05 Aug 2016 |
Age | 7 years, 9 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 17 May 2020 |
Years | 4 years, 18 days |
SUMMARY
LA SENTIDOS LOCA LIMITED is an dissolved private limited company with number 10314732. It was incorporated 7 years, 9 months, 30 days ago, on 05 August 2016 and it was dissolved 4 years, 18 days ago, on 17 May 2020. The company address is C/O Leonard Curtis Walker House 6th Floor C/O Leonard Curtis Walker House 6th Floor, Liverpool, L2 3YL.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 17 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary removal of liquidator by court
Date: 16 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Jul 2019
Action Date: 28 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-05-28
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-21
New address: C/O Leonard Curtis Walker House 6th Floor Exchange Flags Liverpool L2 3YL
Old address: 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG United Kingdom
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 18 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 18 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 20 Dec 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Change to a person with significant control
Date: 20 Dec 2017
Action Date: 19 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ramonas Sleikus
Change date: 2017-05-19
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-19
New address: 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG
Old address: 48-52 Mossley Hill Liverpool Merseyside L18 1DG
Documents
Change to a person with significant control
Date: 19 Dec 2017
Action Date: 23 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ramonas Sleikus
Change date: 2017-10-23
Documents
Appoint person director company with name date
Date: 10 Oct 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Agnieszka Sleikus
Appointment date: 2017-09-01
Documents
Termination director company with name termination date
Date: 10 Oct 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Simon Ainge
Termination date: 2017-09-01
Documents
Capital allotment shares
Date: 02 Feb 2017
Action Date: 12 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-12
Capital : 1,000 GBP
Documents
Capital allotment shares
Date: 02 Feb 2017
Action Date: 12 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-12
Capital : 1,000 GBP
Documents
Appoint person director company with name date
Date: 19 Jan 2017
Action Date: 12 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Simon Ainge
Appointment date: 2016-12-12
Documents
Change person director company with change date
Date: 19 Jan 2017
Action Date: 09 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-09
Officer name: Mr Ramonas Sleikus
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2017
Action Date: 19 Jan 2017
Category: Address
Type: AD01
New address: 48-52 Mossley Hill Liverpool Merseyside L18 1DG
Change date: 2017-01-19
Old address: (3rd Floor) 207 Regent Street London W1B 3HH England
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Nov 2016
Action Date: 21 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-11-21
Charge number: 103147320001
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Persons with significant control register information on withdrawal from the public register
Date: 03 Oct 2016
Category: Persons-with-significant-control
Sub Category: Register
Type: EW04RSS
Date: 2016-10-03
Documents
Withdrawal of the persons with significant control register information from the public register
Date: 03 Oct 2016
Category: Persons-with-significant-control
Sub Category: Register
Type: EW04
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Termination director company with name termination date
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arturas Ziaurys
Termination date: 2016-09-14
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Some Companies
C/O LAS PARTNERSHIP, THE RIVENDELL CENTRE,MALDON,CM9 5QP
Number: | 10497249 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHEVRON SUPPORT SERVICES LIMITED
DALTON HOUSE,LONDON,SW19 2RR
Number: | 08370837 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD FARMHOUSE, 28A NEW ROAD,DIDCOT,OX11 9JU
Number: | 05629125 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMPIRIC (LEICESTER HOSIERY FACTORY) LIMITED
6TH FLOOR SWAN HOUSE,LONDON,W1C 1BQ
Number: | 10338341 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CLIFFORD GARDENS,NORTH SHIELDS,NE30 1DP
Number: | 09320993 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 EAST STREET,BLANDFORD FORUM,DT11 7DX
Number: | 06733026 |
Status: | ACTIVE |
Category: | Private Limited Company |