SPENCER ROAD CONSULTING LIMITED

5 Sandridge Park 5 Sandridge Park, St. Albans, AL3 6PH, Hertfordshire, England
StatusDISSOLVED
Company No.11671014
CategoryPrivate Limited Company
Incorporated12 Nov 2018
Age5 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution21 Jul 2022
Years1 year, 9 months, 28 days

SUMMARY

SPENCER ROAD CONSULTING LIMITED is an dissolved private limited company with number 11671014. It was incorporated 5 years, 6 months, 6 days ago, on 12 November 2018 and it was dissolved 1 year, 9 months, 28 days ago, on 21 July 2022. The company address is 5 Sandridge Park 5 Sandridge Park, St. Albans, AL3 6PH, Hertfordshire, England.



Company Fillings

Gazette dissolved liquidation

Date: 21 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2021

Action Date: 21 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-21

New address: 5 Sandridge Park Porters Wood St. Albans Hertfordshire AL3 6PH

Old address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Address

Type: AD01

Old address: 5 Porters Wood St. Albans AL3 6PH England

New address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA

Change date: 2021-06-16

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of director appointment with name

Date: 14 Jan 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr George Adam Williams

Documents

View document PDF

Second filing of director appointment with name

Date: 14 Jan 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Michael Craig Felton

Documents

View document PDF

Second filing of director appointment with name

Date: 14 Jan 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Martin Peter Cotter

Documents

View document PDF

Second filing of director appointment with name

Date: 14 Jan 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mrs Sarah Pamela Oluwole

Documents

View document PDF

Second filing of director appointment with name

Date: 14 Jan 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr John Robert Cusins

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2021

Action Date: 22 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Lumin Group Limited

Change date: 2020-12-22

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2021

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-21

Psc name: Simon Richard Michael Ricca

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-01-12

Psc name: Lumin Group Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2021

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lumin Group Ltd

Notification date: 2020-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Richard Michael Ricca

Termination date: 2020-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Craig Felton

Appointment date: 2020-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Adam Williams

Appointment date: 2020-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Pamela Oluwole

Appointment date: 2020-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-21

Officer name: Mr Martin Peter Cotter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-12

New address: 5 Porters Wood St. Albans AL3 6PH

Old address: 38 Lansdown Road Bude EX23 8BN United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robert Cusins

Appointment date: 2020-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2020

Action Date: 01 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-01

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Incorporation company

Date: 12 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHT IDEA EDUCATION LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC594203
Status:ACTIVE
Category:Private Limited Company

CAKESALICIOUS LIMITED

8 ST LAWRENCE DRIVE,EASTCOTE,HA5 2RH

Number:10880342
Status:ACTIVE
Category:Private Limited Company

DAMAC GROUP LIMITED

MARINERS STREET,NORTH HUMBERSIDE,DN14 5BW

Number:03769087
Status:ACTIVE
Category:Private Limited Company

FLUID CONSULTING LIMITED

UNIT 10 THE COURTYARD,THROWLEY,ME13 0ET

Number:06456902
Status:ACTIVE
Category:Private Limited Company

HARVESTCHEM CO., LTD.

23 LAKESWOOD ROAD,ORPINGTON,BR5 1BJ

Number:06217596
Status:ACTIVE
Category:Private Limited Company

INNER SKILLS CONSULTANCY LIMITED

146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW

Number:03047450
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