LABRUSCUM LTD

ROSLYNS ACCOUNTING ROSLYNS ACCOUNTING, Sheffield, S9 4WG
StatusDISSOLVED
Company No.11581012
CategoryPrivate Limited Company
Incorporated21 Sep 2018
Age5 years, 7 months, 8 days
JurisdictionEngland Wales
Dissolution23 Jan 2024
Years3 months, 6 days

SUMMARY

LABRUSCUM LTD is an dissolved private limited company with number 11581012. It was incorporated 5 years, 7 months, 8 days ago, on 21 September 2018 and it was dissolved 3 months, 6 days ago, on 23 January 2024. The company address is ROSLYNS ACCOUNTING ROSLYNS ACCOUNTING, Sheffield, S9 4WG.



Company Fillings

Gazette dissolved compulsory

Date: 23 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2023

Action Date: 25 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-25

Made up date: 2022-09-26

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2023

Action Date: 26 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-27

New date: 2022-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jun 2022

Action Date: 27 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-28

New date: 2021-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2021

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Sep 2020

Action Date: 28 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-28

Made up date: 2019-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jun 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-29

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2019

Action Date: 29 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Melissa Jodie Mellor

Cessation date: 2019-05-29

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2019

Action Date: 29 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-29

Psc name: Amy Louise Godwin

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-29

Officer name: Melissa Jodie Mellor

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-29

Officer name: Gideon George Beddows

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-07

Old address: 20 Upper Brook Street Rugeley WS15 2DN England

New address: Quadrant 99 Parkway Avenue Sheffield S9 4WG

Documents

View document PDF

Incorporation company

Date: 21 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENNAT LIMITED

HAYWOOD HIGH TOR EAST,LEICESTER,LE9 7DL

Number:09350953
Status:ACTIVE
Category:Private Limited Company

CHERRY TREE COURT MANAGEMENT LIMITED

356 MEADOWHEAD,SHEFFIELD,S8 7UJ

Number:01488252
Status:ACTIVE
Category:Private Limited Company

FOREFRONT DESIGN LIMITED

UNIT 24, NAPIER COURT GANDER LANE,CHESTERFIELD,S43 4PZ

Number:08041363
Status:ACTIVE
Category:Private Limited Company

HIGHFIELD COTTON SERVICES LIMITED

C/O FIONA WILLS ACCOUNTANCY SERVICES LIMITED WARTON SUITE,BURTON IN KENDAL,LA6 1NU

Number:10577360
Status:ACTIVE
Category:Private Limited Company

KMT FREIGHT LIMITED

64 DERWENT CLOSE,RUGBY,CV21 1JX

Number:08677090
Status:ACTIVE
Category:Private Limited Company

THRIVE TRAINING LTD

UNIT 3 1ST FLOOR NORTH CAVENDISH HOUSE,EDGWARE MIDDLESEX,HA8 5AW

Number:07908183
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