L & M WASTE CONSULTANTS LIMITED

Office 11 Romney Marsh Business Hub Office 11 Romney Marsh Business Hub, New Romney, TN28 8LH, Kent, United Kingdom
StatusDISSOLVED
Company No.11280226
CategoryPrivate Limited Company
Incorporated28 Mar 2018
Age6 years, 2 months, 20 days
JurisdictionEngland Wales
Dissolution04 Jun 2024
Years13 days

SUMMARY

L & M WASTE CONSULTANTS LIMITED is an dissolved private limited company with number 11280226. It was incorporated 6 years, 2 months, 20 days ago, on 28 March 2018 and it was dissolved 13 days ago, on 04 June 2024. The company address is Office 11 Romney Marsh Business Hub Office 11 Romney Marsh Business Hub, New Romney, TN28 8LH, Kent, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jun 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution application strike off company

Date: 08 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Trevor Hayes

Change date: 2022-05-09

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2022

Action Date: 09 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-09

Psc name: Mr Mark Trevor Hayes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2022

Action Date: 13 May 2022

Category: Address

Type: AD01

New address: Office 11 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH

Old address: 44 High Street New Romney Kent TN28 8BZ England

Change date: 2022-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-01

Capital : 102 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2018-04-01

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-27

Officer name: Mr Mark Trevor Hayes

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Hayes

Change date: 2019-03-27

Documents

View document PDF

Incorporation company

Date: 28 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE015247
Status:ACTIVE
Category:Charitable Incorporated Organisation

FIOR CLINIC LIMITED

125 BUCHANAN STREET,GLASGOW,G1 2JA

Number:SC550130
Status:ACTIVE
Category:Private Limited Company

K SOFTWARE CONSULTING LTD

1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU

Number:07663391
Status:ACTIVE
Category:Private Limited Company

LIVINGSTON GUNN PROJECTS LIMITED

LEVEL 1, BUILDING 49 THORNTON SCIENCE PARK,INCE,CH2 4NU

Number:02399356
Status:ACTIVE
Category:Private Limited Company

NEXUS NEUROPHYSIOLOGY LTD

FLAT 4 CLAREMONT,LONDON,SW15 2AB

Number:11170012
Status:ACTIVE
Category:Private Limited Company

RMC CONTRACTOR LTD

20 FRIARSHILL CRESCENT,PETERHEAD,AB42 3PP

Number:SC601334
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