Advanced company searchLink opens in new window

LERRINGFORD

Company number 06487871

Filter by category

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)
14 Jun 2016 COCOMP Order of court to wind up
05 Apr 2016 AD01 Registered office address changed from 17a Sweeting Street Liverpool L2 4TE England to Battalion Court Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN on 5 April 2016
03 Mar 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 200
20 Oct 2015 AD01 Registered office address changed from 62-66 Deansgate Manchester M3 2EN to 17a Sweeting Street Liverpool L2 4TE on 20 October 2015
11 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200
19 May 2014 TM02 Termination of appointment of Mt Secretaries Limited as a secretary
07 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 200
07 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
03 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
16 Dec 2011 AD01 Registered office address changed from 17-19 Cockspur Street London SW1Y 5BL United Kingdom on 16 December 2011
14 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
14 Feb 2011 CH04 Secretary's details changed for Mt Secretaries Limited on 29 January 2011
08 Jun 2010 AR01 Annual return made up to 29 January 2009 with full list of shareholders
05 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
04 Jun 2010 CH04 Secretary's details changed for Mt Secretaries Limited on 29 January 2010
04 Jun 2010 AD01 Registered office address changed from 16-19 Cockspur Street London SW1Y 5BL on 4 June 2010
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2009 363a Return made up to 29/01/09; full list of members
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2008 288b Director resigned
05 Feb 2008 288b Secretary resigned
05 Feb 2008 288a New secretary appointed
05 Feb 2008 288a New director appointed