L & J VICTORIA PUBLIC HOUSE LIMITED

Medina House Medina House, Bridlington, YO16 4LZ, East Riding Of Yorkshire
StatusDISSOLVED
Company No.10811351
CategoryPrivate Limited Company
Incorporated09 Jun 2017
Age6 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution24 Sep 2019
Years4 years, 8 months, 7 days

SUMMARY

L & J VICTORIA PUBLIC HOUSE LIMITED is an dissolved private limited company with number 10811351. It was incorporated 6 years, 11 months, 22 days ago, on 09 June 2017 and it was dissolved 4 years, 8 months, 7 days ago, on 24 September 2019. The company address is Medina House Medina House, Bridlington, YO16 4LZ, East Riding Of Yorkshire.



Company Fillings

Gazette dissolved compulsory

Date: 24 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jun 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Paul Ellis

Appointment date: 2018-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-01

Officer name: John Paul Ellis

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-01

Officer name: Lesley Jean Francis

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lesley Jean Francis

Appointment date: 2018-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2018

Action Date: 30 Sep 2018

Category: Address

Type: AD01

Old address: Victoria 39 Market Place Hornsea HU18 1AN United Kingdom

Change date: 2018-09-30

New address: Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2017

Action Date: 09 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-09

Psc name: John Paul Ellis

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2017

Action Date: 09 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-09

Psc name: John Paul Ellis

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-10

Officer name: Lesley Joan Francis Ellis

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-09-15

Officer name: Mrs Lesley Joan Francis Ellis

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Joan Francis Ellis

Termination date: 2017-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Paul Ellis

Appointment date: 2017-09-15

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lesley Joan Francis Ellis

Change date: 2017-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-24

Officer name: John Ellis

Documents

View document PDF

Incorporation company

Date: 09 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVOCET ELECTRICAL TECHNOLOGY LIMITED

43 THE CAUSEWAY,ELY,CB7 5TA

Number:11047477
Status:ACTIVE
Category:Private Limited Company

BROCKMAN RICHARDS HOLT LTD

FLAT 11,WIMBLEDON,SW19 1NW

Number:08843290
Status:ACTIVE
Category:Private Limited Company
Number:01613985
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GILL & CO. PROPERTIES LIMITED

28 PHEASANT CLOSE,WOKINGHAM,RG41 5LS

Number:02900711
Status:ACTIVE
Category:Private Limited Company

KENNEDY FOX ASSOCIATES LTD

18TH FLOOR PINNACLE,LEEDS,LS1 5AA

Number:11851397
Status:ACTIVE
Category:Private Limited Company

PARSONS AND SON BUILDING CONTRACTORS LIMITED

3 MORRIS HALL COTTAGES,BERWICK-UPON-TWEED,TD15 2JY

Number:10537489
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