LONDON MACHINERY SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 11177859 |
Category | Private Limited Company |
Incorporated | 30 Jan 2018 |
Age | 6 years, 4 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2023 |
Years | 1 year, 2 months, 23 days |
SUMMARY
LONDON MACHINERY SOLUTIONS LIMITED is an dissolved private limited company with number 11177859. It was incorporated 6 years, 4 months, 9 days ago, on 30 January 2018 and it was dissolved 1 year, 2 months, 23 days ago, on 16 March 2023. The company address is C/O VALENTINE & CO C/O VALENTINE & CO, Barnet, EN5 5YL.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 16 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Address
Type: AD01
New address: Galley House Moon Lane Barnet EN5 5YL
Change date: 2021-12-07
Old address: 2 Stiven Crescent Harrow HA2 9AY United Kingdom
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 07 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 02 Mar 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Cessation of a person with significant control
Date: 07 Aug 2020
Action Date: 11 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-11
Psc name: Lianna Whitehead
Documents
Notification of a person with significant control
Date: 07 Aug 2020
Action Date: 11 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Walsh
Notification date: 2020-07-11
Documents
Appoint person director company with name date
Date: 07 Aug 2020
Action Date: 11 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Walsh
Appointment date: 2020-07-11
Documents
Termination director company with name termination date
Date: 07 Aug 2020
Action Date: 11 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-11
Officer name: Lianna Whitehead
Documents
Confirmation statement with updates
Date: 05 Feb 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Notification of a person with significant control
Date: 04 Feb 2020
Action Date: 12 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-12
Psc name: Lianna Whitehead
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 03 May 2019
Action Date: 12 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Walsh
Termination date: 2019-04-12
Documents
Cessation of a person with significant control
Date: 28 Feb 2019
Action Date: 20 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Helen Walsh
Cessation date: 2018-03-20
Documents
Confirmation statement with updates
Date: 14 Feb 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Change person director company with change date
Date: 14 Feb 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lianna Whitehead
Change date: 2019-02-08
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 05 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2019-01-31
New date: 2018-03-31
Documents
Appoint person director company with name date
Date: 20 Mar 2018
Action Date: 14 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-14
Officer name: Mrs Lianna Whitehead
Documents
Termination director company with name termination date
Date: 20 Mar 2018
Action Date: 14 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-14
Officer name: Helen Walsh
Documents
Some Companies
27 SOUTHVIEW AVENUE,TILBURY,RM18 7SA
Number: | 11553121 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 FAIRHOLT ROAD,LONDON,N16 5HW
Number: | 10221749 |
Status: | ACTIVE |
Category: | Private Limited Company |
3/2 11 KENT ROAD,GLASGOW,G3 7EH
Number: | SC579156 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANGE AGRICULTURAL & MOTOR ENGINEERS LIMITED
ANDERSON HOUSE,FRASERBURGH,AB43 9AB
Number: | SC069002 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVALAND HOUSE,HEMEL HEMPSTEAD,HP3 9SD
Number: | 11613054 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEDAR COTTAGE, THORNBUSH LANE,STOWMARKET,IP14 5DX
Number: | 11449222 |
Status: | ACTIVE |
Category: | Private Limited Company |