LA SENTIDOS LOCA LIMITED

C/O Leonard Curtis Walker House 6th Floor C/O Leonard Curtis Walker House 6th Floor, Liverpool, L2 3YL
StatusDISSOLVED
Company No.10314732
CategoryPrivate Limited Company
Incorporated05 Aug 2016
Age7 years, 9 months, 30 days
JurisdictionEngland Wales
Dissolution17 May 2020
Years4 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

Gazette dissolved liquidation

Date: 17 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 16 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 18 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARE BREW LIMITED

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

DUFFIN ASSOCIATES LIMITED

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

PRO FINE VISION LTD.

9 CLIFFORD GARDENS,NORTH SHIELDS,NE30 1DP

Number:09320993
Status:ACTIVE
Category:Private Limited Company

SECOND TO NONE LIMITED

45 EAST STREET,BLANDFORD FORUM,DT11 7DX

Number:06733026
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