LISBURN SQUARE CENTRE LIMITED
Status | DISSOLVED |
Company No. | 10761333 |
Category | Private Limited Company |
Incorporated | 09 May 2017 |
Age | 6 years, 11 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 05 Dec 2023 |
Years | 5 months |
SUMMARY
LISBURN SQUARE CENTRE LIMITED is an dissolved private limited company with number 10761333. It was incorporated 6 years, 11 months, 27 days ago, on 09 May 2017 and it was dissolved 5 months ago, on 05 December 2023. The company address is 6th Floor, 2 Kingdom Street, London, W2 6BD, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Sep 2023
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2023
Action Date: 07 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-07
New address: 6th Floor, 2 Kingdom Street London W2 6BD
Old address: 1 Burwood Place London W2 2UT United Kingdom
Documents
Termination director company with name termination date
Date: 15 May 2023
Action Date: 12 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Oliver Loh
Termination date: 2023-05-12
Documents
Confirmation statement with no updates
Date: 28 Dec 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Accounts with accounts type dormant
Date: 05 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type dormant
Date: 25 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jan 2021
Action Date: 31 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-12-31
Charge number: 107613330003
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type dormant
Date: 30 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Feb 2020
Action Date: 14 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-02-14
Charge number: 107613330002
Documents
Appoint person director company with name date
Date: 17 Feb 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-06
Officer name: Mr Simon Oliver Loh
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Termination director company with name termination date
Date: 29 Oct 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-28
Officer name: Peter David Edward Gibson
Documents
Accounts with accounts type dormant
Date: 25 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 09 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type dormant
Date: 23 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Mar 2018
Action Date: 02 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 107613330001
Charge creation date: 2018-03-02
Documents
Confirmation statement with updates
Date: 14 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Resolution
Date: 21 Jun 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 09 May 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2018-05-31
Documents
Some Companies
8 COLEHERNE ROAD MANAGEMENT LIMITED
52 KENWAY ROAD,LONDON,SW5 0RA
Number: | 07593278 |
Status: | ACTIVE |
Category: | Private Limited Company |
74-78 WELSH ROAD,DEESIDE,CH5 2HU
Number: | 03942165 |
Status: | ACTIVE |
Category: | Private Limited Company |
D TAIT WEALTH MANAGEMENT LIMITED
2 LOANHEAD STREET,KILMARNOCK,KA1 3AU
Number: | SC581259 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAUSEWAY HOUSE 1,BISHOP'S STORTFORD,CM23 3BT
Number: | 03561032 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SMITH BUTLER,BAILDON,BD17 7AX
Number: | 11084144 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 RANDOLPH AVENUE,LONDON,W9 1BQ
Number: | 11932644 |
Status: | ACTIVE |
Category: | Private Limited Company |