LIVING QUARTER PROPERTY MANAGEMENT HOLDINGS LIMITED

145 Stafford Court Co Ascend 145 Stafford Court Co Ascend, Sale, M33 7PE, England
StatusDISSOLVED
Company No.10564453
CategoryPrivate Limited Company
Incorporated16 Jan 2017
Age7 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution24 Dec 2019
Years4 years, 5 months, 12 days

SUMMARY

LIVING QUARTER PROPERTY MANAGEMENT HOLDINGS LIMITED is an dissolved private limited company with number 10564453. It was incorporated 7 years, 4 months, 20 days ago, on 16 January 2017 and it was dissolved 4 years, 5 months, 12 days ago, on 24 December 2019. The company address is 145 Stafford Court Co Ascend 145 Stafford Court Co Ascend, Sale, M33 7PE, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-01-15

Psc name: Ascend Estates Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Address

Type: AD01

Old address: 145 Stafford Court C/O Ascend Washway Road Sale M33 7PE England

Change date: 2018-01-16

New address: 145 Stafford Court Co Ascend Washway Road Sale M33 7PE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Address

Type: AD01

Old address: 192 Monton Road Monton Manchester M30 9PY United Kingdom

Change date: 2018-01-16

New address: 145 Stafford Court C/O Ascend Washway Road Sale M33 7PE

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2018

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Natalie Martin

Cessation date: 2017-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Martin

Termination date: 2017-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Giovanni

Appointment date: 2017-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-05

Officer name: Mr Gerard Joseph Mcpartlin

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2017

Action Date: 10 Mar 2017

Category: Capital

Type: SH01

Capital : 2.00 GBP

Date: 2017-03-10

Documents

View document PDF

Incorporation company

Date: 16 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTON STREET LIMITED

STERLING FORD, CENTURION COURT,ST ALBANS,AL1 5JN

Number:07240662
Status:LIQUIDATION
Category:Private Limited Company

ETA-COM UK PREEDCRETE LIMITED

9 CHEAM ROAD,EPSOM,KT17 1SP

Number:03554374
Status:ACTIVE
Category:Private Limited Company

FEEL CREATIVE ART LIMITED

14 STIRLING AVENUE,STOCKPORT,SK7 5LX

Number:09864329
Status:ACTIVE
Category:Private Limited Company

JASPER AND CHRYSOLYTE COMPANY LIMITED

311 DARTON LANE, MAPPLEWELL, DARTON,BARNSLEY,S75 6AW

Number:09410729
Status:ACTIVE
Category:Private Limited Company

PATRICK SERVICES LIMITED

THE ELMS, 61 GREEN LANE,REDRUTH,TR15 1LS

Number:11440720
Status:ACTIVE
Category:Private Limited Company

SG BOOKKEEPING LTD

39 SANDRINGHAM CLOSE,STANFORD-LE-HOPE,SS17 7BE

Number:11557118
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