LR (YORK) MEZZ HOLDCO LIMITED

Quadrant House, Floor 6 Quadrant House, Floor 6, London, E1W 1YW, United Kingdom
StatusDISSOLVED
Company No.11021808
CategoryPrivate Limited Company
Incorporated19 Oct 2017
Age6 years, 6 months, 28 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 1 month, 24 days

SUMMARY

LR (YORK) MEZZ HOLDCO LIMITED is an dissolved private limited company with number 11021808. It was incorporated 6 years, 6 months, 28 days ago, on 19 October 2017 and it was dissolved 3 years, 1 month, 24 days ago, on 23 March 2021. The company address is Quadrant House, Floor 6 Quadrant House, Floor 6, London, E1W 1YW, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Feb 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 20 Dec 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Dec 2020

Action Date: 20 Dec 2020

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2020-12-20

Documents

View document PDF

Legacy

Date: 20 Dec 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/12/20

Documents

View document PDF

Resolution

Date: 20 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-30

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110218080001

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian Paul Bradley

Appointment date: 2019-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Joseph Lowe

Appointment date: 2019-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leonard Kevin Sebastian

Termination date: 2019-03-12

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: London and Regional Group Hotel Holdings Ltd

Notification date: 2018-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-21

Psc name: London & Regional Group Investments Limited

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-30

Officer name: Leonard Kevin Sebastian

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-30

Officer name: Richard Nigel Luck

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2017

Action Date: 03 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-03

Capital : 8,840,481 GBP

Documents

View document PDF

Resolution

Date: 21 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2017

Action Date: 03 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110218080001

Charge creation date: 2017-11-03

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Oct 2017

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-10-31

Documents

View document PDF

Incorporation company

Date: 19 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CINNAMON VINTAGE LIMITED

8 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:04008156
Status:ACTIVE
Category:Private Limited Company

HENDY LIMITED

26 SOUTH MANOR WAY,LIVERPOOL,L25 9NR

Number:01908995
Status:ACTIVE
Category:Private Limited Company

MUDDY FEET LIMITED

WHITE COTTAGE CROSSWAYS LANE,BRISTOL,BS35 3UE

Number:06082316
Status:ACTIVE
Category:Private Limited Company

THE HIDGATE LTD

UNIT 203, CANALOT STUDIOS,LONDON,W10 5BN

Number:10859016
Status:ACTIVE
Category:Private Limited Company

THE SPELT COMPANY LTD

SHARPHAM PARK,STREET,BA16 9SA

Number:05679664
Status:ACTIVE
Category:Private Limited Company

TOP COATINGS LTD

UNIT 9, BESTWOOD RD,PINXTON,NG16 6NT

Number:10985062
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