LONTERSILDES LTD
Status | DISSOLVED |
Company No. | 10644925 |
Category | Private Limited Company |
Incorporated | 01 Mar 2017 |
Age | 7 years, 2 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 18 Feb 2020 |
Years | 4 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
Dissolution application strike off company
Date: 25 Nov 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
8 HILTON CLOSE,DONCASTER,DN9 1TJ
Number: | 09126770 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 SOMERSBY AVENUE,DONCASTER,DN5 8HB
Number: | 09447634 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PARK SQUARE EAST,LEEDS,LS1 2NE
Number: | 11901120 |
Status: | ACTIVE |
Category: | Private Limited Company |