DBC LAND AND BUILDING LTD

28 Orchard Road, Lytham St. Annes, FY8 1PF, England
StatusACTIVE
Company No.11627974
Category
Incorporated17 Oct 2018
Age5 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

DBC LAND AND BUILDING LTD is an active with number 11627974. It was incorporated 5 years, 8 months, 3 days ago, on 17 October 2018. The company address is 28 Orchard Road, Lytham St. Annes, FY8 1PF, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Certificate change of name company

Date: 27 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed european holiday law centre LTD\certificate issued on 27/07/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Address

Type: AD01

Old address: University Business Centre 25-27 Horton Street Halifax HX1 1QE United Kingdom

New address: 28 Orchard Road Lytham St. Annes FY8 1PF

Change date: 2022-07-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-27

Psc name: Bernadette Cox

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-27

Psc name: David Cox

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-22

Officer name: Mrs Bernadette Mary Cox

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Cox

Appointment date: 2022-07-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claire Walker

Cessation date: 2022-07-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Walker

Termination date: 2022-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Walker

Termination date: 2022-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-29

Officer name: Mrs Claire Walker

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-29

Officer name: Keith Ingle

Documents

View document PDF

Incorporation company

Date: 17 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATHOW-WATSON LIMITED

ABERCORN HOUSE,PAISLEY,PA3 4DA

Number:SC235081
Status:ACTIVE
Category:Private Limited Company

BARKER BRENTWOOD LTD

6 FARMERS ROW,BLACKBURN,BB2 4NN

Number:06687654
Status:ACTIVE
Category:Private Limited Company

HEFESTO SP

EDINBURGH QUAY,EDINBURGH,EH3 9AG

Number:SL004135
Status:ACTIVE
Category:Limited Partnership
Number:07330961
Status:ACTIVE
Category:Private Limited Company

PWM DRIVES LIMITED

5 GROVE PARK,KNUTSFORD,WA16 8QA

Number:01862930
Status:ACTIVE
Category:Private Limited Company

THEISS TECHNOLOGY LIMITED

213 LONDON ROAD,CHELTENHAM,GL52 6HY

Number:09936669
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