LONTERSILDES LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10644925
CategoryPrivate Limited Company
Incorporated01 Mar 2017
Age7 years, 2 months, 30 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 3 months, 13 days

SUMMARY

LONTERSILDES LTD is an dissolved private limited company with number 10644925. It was incorporated 7 years, 2 months, 30 days ago, on 01 March 2017 and it was dissolved 4 years, 3 months, 13 days ago, on 18 February 2020. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Afrilin Reynolds

Termination date: 2019-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2019

Action Date: 13 May 2019

Category: Address

Type: AD01

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Change date: 2019-05-13

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2018

Action Date: 21 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lizy Dowd

Cessation date: 2017-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Address

Type: AD01

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Change date: 2018-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2018

Action Date: 21 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-21

Psc name: Afrilin Reynolds

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-06

Officer name: Ma Juville Aragones

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lizy Dowd

Termination date: 2017-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lizy Dowd

Termination date: 2017-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Afrilin Reynolds

Appointment date: 2017-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2017

Action Date: 18 May 2017

Category: Address

Type: AD01

Old address: 71 Peter Road Liverpool L4 3RT United Kingdom

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Change date: 2017-05-18

Documents

View document PDF

Incorporation company

Date: 01 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLEGATE HOMES LIMITED

BATHURST HOUSE,IVER,SL0 9BH

Number:05404276
Status:ACTIVE
Category:Private Limited Company

GBT TRAVEL SERVICES UK LIMITED

5 CHURCHILL PLACE,LONDON,E14 5HU

Number:08774160
Status:ACTIVE
Category:Private Limited Company

MARTIN BENNETT PHOTOGRAPHY LIMITED

SUITE 1, LIBERTY HOUSE,BRISTOL,BS3 2ST

Number:06014731
Status:ACTIVE
Category:Private Limited Company

RED EVERYWHERE LIMITED

8 HILTON CLOSE,DONCASTER,DN9 1TJ

Number:09126770
Status:ACTIVE
Category:Private Limited Company

SOUND HOUSE RECORDS LTD

68 SOMERSBY AVENUE,DONCASTER,DN5 8HB

Number:09447634
Status:ACTIVE
Category:Private Limited Company

SOURCE CONNECT UK LIMITED

3 PARK SQUARE EAST,LEEDS,LS1 2NE

Number:11901120
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