LNC85GS LIMITED

Suite 1, Ground Floor 36 Hylton Street Suite 1, Ground Floor 36 Hylton Street, Birmingham, B18 6HN, West Midlands, England
StatusDISSOLVED
Company No.11355621
CategoryPrivate Limited Company
Incorporated11 May 2018
Age6 years
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 6 months, 1 day

SUMMARY

LNC85GS LIMITED is an dissolved private limited company with number 11355621. It was incorporated 6 years ago, on 11 May 2018 and it was dissolved 3 years, 6 months, 1 day ago, on 10 November 2020. The company address is Suite 1, Ground Floor 36 Hylton Street Suite 1, Ground Floor 36 Hylton Street, Birmingham, B18 6HN, West Midlands, England.



Company Fillings

Gazette dissolved compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lance Agustas Matthews

Termination date: 2019-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lance Agustas Matthews

Change date: 2019-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Address

Type: AD01

Old address: Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX England

Change date: 2019-01-02

New address: Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2018

Action Date: 14 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lance Agustas Matthews

Appointment date: 2018-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2018

Action Date: 14 Oct 2018

Category: Address

Type: AD01

Old address: Office 3, 67-73 Constitution Hill Birmingham B19 3JX United Kingdom

New address: Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX

Change date: 2018-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2018

Action Date: 14 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ramaine Mckenzie

Termination date: 2018-10-14

Documents

View document PDF

Incorporation company

Date: 11 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRICKHOWELL CONTRACTORS LIMITED

SNATCHWOOD,LLANGATTOCK CRICKHOWELL,NP8 1LD

Number:03080143
Status:ACTIVE
Category:Private Limited Company

HEPTAGON LIMITED

WESTTHORPE FIELDS ROAD,SHEFFIELD,S21 1TZ

Number:03034114
Status:ACTIVE
Category:Private Limited Company

LONDON OFFICE DESIGN LIMITED

1 MILL LANE,HASTINGS,TN35 4LJ

Number:08754465
Status:ACTIVE
Category:Private Limited Company

PONDERS END CASH AND CARRY (SPORTS) LIMITED

1ST FLOOR CROMWELL HOUSE,LONDON,WC1V 6HZ

Number:04649751
Status:ACTIVE
Category:Private Limited Company

ROSEVET LIMITED

3 CREWE ROAD,SANDBACH,CW11 4NE

Number:03544650
Status:ACTIVE
Category:Private Limited Company

SJ WYLIE HOLDINGS LIMITED

97 MOY ROAD,DUNGANNON,BT71 7DX

Number:NI655325
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