O&H (LODGE LANE) LIMITED

2 Mill Street, London, W1S 2AT, United Kingdom
StatusDISSOLVED
Company No.10325469
CategoryPrivate Limited Company
Incorporated11 Aug 2016
Age7 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution22 Aug 2023
Years9 months, 11 days

SUMMARY

O&H (LODGE LANE) LIMITED is an dissolved private limited company with number 10325469. It was incorporated 7 years, 9 months, 22 days ago, on 11 August 2016 and it was dissolved 9 months, 11 days ago, on 22 August 2023. The company address is 2 Mill Street, London, W1S 2AT, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 22 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jul 2022

Action Date: 17 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jul 2021

Action Date: 17 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-17

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-01

Officer name: Mr Eli Allen Shahmoon

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

New date: 2019-08-31

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Gabbay

Termination date: 2019-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-26

Officer name: Peter Dee-Shapland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Address

Type: AD01

New address: 2 Mill Street London W1S 2AT

Old address: 25-28 Old Burlington Street London W1S 3AN United Kingdom

Change date: 2019-01-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Sep 2016

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

New date: 2017-02-28

Made up date: 2017-08-31

Documents

View document PDF

Incorporation company

Date: 11 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BICKERS LIFTING LIMITED

IVY FARM WORKS,IPSWICH,IP6 9QX

Number:03830215
Status:ACTIVE
Category:Private Limited Company

BOXXA BIKES LIMITED

THE GABLES,PRINCES RISBOROUGH,HP27 0AN

Number:10038610
Status:ACTIVE
Category:Private Limited Company

C T M PROPERTY MANAGEMENT LIMITED

ST CHRISTOPHERS HOUSE,LETCHWORTH GARDEN CITY,SG6 1PT

Number:08484340
Status:ACTIVE
Category:Private Limited Company

ENHANCE TRAINING & DEVELOPMENT LIMITED

52 HIGH STREET,PINNER,HA5 5PW

Number:10020676
Status:ACTIVE
Category:Private Limited Company

KCB ELECTRICAL CONTRACTORS LIMITED

37 ALBERT STREET,BRIGG,DN20 8HU

Number:09760210
Status:ACTIVE
Category:Private Limited Company

STRONGFIELD TECHNOLOGIES LIMITED

TRANSPORT HOUSE,HILLINGDON,UB10 0LY

Number:02889003
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