Advanced company searchLink opens in new window

LB DORMANT COMPANY 4 LIMITED

Company number 06371746

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2022 DS01 Application to strike the company off the register
05 Apr 2022 AD02 Register inspection address has been changed from Mayor's Quay Swan Meadow Road Wigan Lancashire WN3 5BB United Kingdom to 5th Floor 1 Marsden Street Manchester M2 1HW
04 Apr 2022 AD03 Register(s) moved to registered inspection location Mayor's Quay Swan Meadow Road Wigan Lancashire WN3 5BB
04 Apr 2022 TM01 Termination of appointment of David Michael Taylor as a director on 31 March 2022
28 Oct 2021 CERTNM Company name changed lowri beck solutions LIMITED\certificate issued on 28/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-22
04 Oct 2021 SH20 Statement by Directors
04 Oct 2021 SH19 Statement of capital on 4 October 2021
  • GBP 1.00
04 Oct 2021 CAP-SS Solvency Statement dated 21/09/21
04 Oct 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
11 Aug 2021 CH01 Director's details changed for Mr David Michael Taylor on 1 August 2021
11 Aug 2021 AP03 Appointment of Jayne Patricia Powell as a secretary on 1 August 2021
11 Aug 2021 TM02 Termination of appointment of Sarah Ann Blackburn as a secretary on 31 July 2021
11 Aug 2021 TM01 Termination of appointment of George Martin Donoghue as a director on 31 July 2021
06 Jul 2021 TM01 Termination of appointment of Henricus Lambertus Pijls as a director on 30 June 2021
14 May 2021 AA Full accounts made up to 31 December 2020
12 Mar 2021 CH01 Director's details changed for Ms Sarah Ann Blackburn on 3 March 2021
05 Feb 2021 CH01 Director's details changed for Mr Sean Latus on 25 January 2021
31 Dec 2020 MR04 Satisfaction of charge 063717460005 in full
31 Dec 2020 MR04 Satisfaction of charge 063717460006 in full
14 Oct 2020 AA Full accounts made up to 31 December 2019
18 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
14 Sep 2020 CH01 Director's details changed for Mr Henricus Lambertus Pijls on 1 September 2020