LANARKSHIRE COMMUNITY LAW CENTRE LTD
Status | DISSOLVED |
Company No. | SC511944 |
Category | Private Limited Company |
Incorporated | 30 Jul 2015 |
Age | 8 years, 8 months, 30 days |
Jurisdiction | Scotland |
Dissolution | 02 Jan 2024 |
Years | 3 months, 27 days |
SUMMARY
LANARKSHIRE COMMUNITY LAW CENTRE LTD is an dissolved private limited company with number SC511944. It was incorporated 8 years, 8 months, 30 days ago, on 30 July 2015 and it was dissolved 3 months, 27 days ago, on 02 January 2024. The company address is 61a Stirling Street, Airdrie, ML6 0AS, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2022
Action Date: 30 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-30
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 30 Jul 2021
Action Date: 30 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-30
Documents
Cessation of a person with significant control
Date: 29 Apr 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-01
Psc name: Andrew Knox
Documents
Notification of a person with significant control
Date: 29 Apr 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-04-01
Psc name: Nicola Rylatt
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Address
Type: AD01
Old address: 61a Anderson Street C/O Airdrie Citizens Advice Bureau Airdrie ML6 0AA Scotland
New address: 61a Stirling Street Airdrie ML6 0AS
Change date: 2021-04-27
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Termination director company with name termination date
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Knox
Termination date: 2021-04-01
Documents
Appoint person director company with name date
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicola Rylatt
Appointment date: 2021-04-01
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Address
Type: AD01
New address: 61a Anderson Street C/O Airdrie Citizens Advice Bureau Airdrie ML6 0AA
Change date: 2021-03-15
Old address: C/O Airdrie Citizens Advice Bureau 14 Anderson Street Airdrie ML6 0AA United Kingdom
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 30 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-30
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 31 Jul 2019
Action Date: 30 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-30
Documents
Accounts with accounts type total exemption full
Date: 22 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Cessation of a person with significant control
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-01
Psc name: Gary John Young
Documents
Notification of a person with significant control
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Knox
Notification date: 2018-08-01
Documents
Termination director company with name termination date
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-01
Officer name: Gary John Young
Documents
Appoint person director company with name date
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-01
Officer name: Mr Andrew Knox
Documents
Confirmation statement with updates
Date: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Termination director company with name termination date
Date: 14 Nov 2017
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-10
Officer name: Maria Therese Sharkey
Documents
Notification of a person with significant control
Date: 30 Oct 2017
Action Date: 25 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gary John Young
Notification date: 2017-10-25
Documents
Cessation of a person with significant control
Date: 30 Oct 2017
Action Date: 25 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Maria Therese Sharkey
Cessation date: 2017-10-25
Documents
Appoint person director company with name date
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-25
Officer name: Mr Gary John Young
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 30 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-30
Documents
Change account reference date company current extended
Date: 16 Jun 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA01
New date: 2017-07-31
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 01 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-01
Officer name: Ms Maria Therese Sharkey
Documents
Confirmation statement with updates
Date: 01 Aug 2016
Action Date: 30 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-30
Documents
Change account reference date company current shortened
Date: 30 Jul 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-07-31
New date: 2016-03-31
Documents
Some Companies
BARNABY CONSULTING SERVICES LTD
FLAT 204 CHART HOUSE,LONDON,E14 3TN
Number: | 11851092 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3 STOCKTON BUSINESS CENTRE,STOCKTON-ON-TEES,TS18 1DW
Number: | 10315700 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALBION VILLA 2 GREEN ROAD,ESSEX,SS7 5JT
Number: | 04591351 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BILSTON STREET,DUDLEY,DY3 1JA
Number: | 11634464 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 STANDON DRIVE,SHEFFIELD,S9 1PL
Number: | 10297577 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 COURTFIELD GARDENS,LONDON,SW5 0PA
Number: | 06223057 |
Status: | ACTIVE |
Category: | Private Limited Company |