LIAN HOLDINGS LIMITED

Suite 5 1 Golders Green Road, London, NW11 8DY, England
StatusDISSOLVED
Company No.10361234
CategoryPrivate Limited Company
Incorporated06 Sep 2016
Age7 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution04 Jun 2024
Years15 days

SUMMARY

LIAN HOLDINGS LIMITED is an dissolved private limited company with number 10361234. It was incorporated 7 years, 9 months, 13 days ago, on 06 September 2016 and it was dissolved 15 days ago, on 04 June 2024. The company address is Suite 5 1 Golders Green Road, London, NW11 8DY, England.



Company Fillings

Gazette dissolved compulsory

Date: 04 Jun 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2023

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2022

Action Date: 19 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Raffaele Rubin

Change date: 2022-04-19

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-19

Officer name: Mr Raffaele Rubin

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-13

Officer name: Mr Raffaele Rubin

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-13

Psc name: Mr Raffaele Rubin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Address

Type: AD01

Old address: C/O Raffaele Rubin Flat 24 Baldwin Court 83a Highfield Avenue London NW11 9TE United Kingdom

New address: Suite 5 1 Golders Green Road London NW11 8DY

Change date: 2021-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2020

Action Date: 16 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-16

Officer name: Mr Raffaele Rubin

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2020

Action Date: 16 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-16

Psc name: Mr Raffaele Rubin

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Withdrawal of the directors residential address register information from the public register

Date: 30 Jun 2019

Category: Officers

Sub Category: Register

Type: EW02

Documents

View document PDF

Directors register information on withdrawal from the public register

Date: 30 Jun 2019

Category: Officers

Sub Category: Register

Type: EW01RSS

Date: 2019-06-30

Documents

View document PDF

Withdrawal of the directors register information from the public register

Date: 30 Jun 2019

Category: Officers

Sub Category: Register

Type: EW01

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Mar 2019

Action Date: 29 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-30

New date: 2018-03-29

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2019

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Raffaele Rubin

Change date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2019

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-31

Officer name: Mr Raffaele Rubin

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2019

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-31

Psc name: Mr Raffaele Rubin

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-03-30

Documents

View document PDF

Gazette notice compulsory

Date: 27 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Yifat Natasha Yaverbaum Rubin

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Jun 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Incorporation company

Date: 06 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CURAM BANALTRAM CONSULTANCY LIMITED

31 SOUTHAMPTON STREET,BRIGHTON,BN2 9UT

Number:10841801
Status:ACTIVE
Category:Private Limited Company

DATAFACT SOLUTIONS LIMITED

OAKLEIGH,FAIR OAK,SO50 7HA

Number:06610588
Status:ACTIVE
Category:Private Limited Company

MINT AD LTD

2 BENNET MEWS,LONDON,N19 4BF

Number:11745528
Status:ACTIVE
Category:Private Limited Company

NO MANS LAND LIMITED

CAWLEY PRIORY,CHICHESTER,PO19 1SD

Number:01845843
Status:LIQUIDATION
Category:Private Limited Company

OPENARENA LIMITED

CALEDONIA HOUSE,GLASGOW,G41 1HJ

Number:SC263359
Status:ACTIVE
Category:Private Limited Company

SHAMIL LULU PROPERTIES LTD

ASHLEY GARDENS CARE HOME,EASTBOURNE,BN22 8RA

Number:07663815
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