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)
|
|
20 Feb 2026 |
LIQ03 |
Liquidators' statement of receipts and payments to 19 December 2025
|
|
|
24 Feb 2025 |
LIQ03 |
Liquidators' statement of receipts and payments to 19 December 2024
|
|
|
03 Jan 2024 |
AD01 |
Registered office address changed from Fourth Floor, St James House St. James's Row Burnley BB11 1DR England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 3 January 2024
|
|
|
03 Jan 2024 |
600 |
Appointment of a voluntary liquidator
|
|
|
03 Jan 2024 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2023-12-20
|
|
|
03 Jan 2024 |
LIQ02 |
Statement of affairs
|
|
|
30 Oct 2023 |
AA01 |
Previous accounting period shortened from 31 January 2023 to 30 January 2023
|
|
|
04 Aug 2023 |
CH01 |
Director's details changed for Mr Shaun Edward Gill on 3 August 2023
|
|
|
18 Jul 2023 |
TM01 |
Termination of appointment of Reece Jon Bailey as a director on 18 July 2023
|
|
|
13 Mar 2023 |
CH01 |
Director's details changed for Mr Reece Jon Bailey on 13 March 2023
|
|
|
06 Feb 2023 |
CS01 |
Confirmation statement made on 4 February 2023 with no updates
|
|
|
04 Nov 2022 |
AA |
Unaudited abridged accounts made up to 31 January 2022
|
|
|
22 Feb 2022 |
CS01 |
Confirmation statement made on 4 February 2022 with no updates
|
|
|
20 Jan 2022 |
AP01 |
Appointment of Mr Reece Jon Bailey as a director on 20 January 2022
|
|
|
02 Nov 2021 |
AD01 |
Registered office address changed from 5 John Dalton Street C/O Atticus Law, Queens Chambers Manchester M2 6ET England to Fourth Floor, St James House St. James's Row Burnley BB11 1DR on 2 November 2021
|
|
|
29 Oct 2021 |
AA |
Unaudited abridged accounts made up to 31 January 2021
|
|
|
04 Feb 2021 |
CS01 |
Confirmation statement made on 4 February 2021 with updates
|
|
|
26 Nov 2020 |
TM01 |
Termination of appointment of Myles Andrew Cunliffe as a director on 26 November 2020
|
|
|
26 Nov 2020 |
TM02 |
Termination of appointment of Myles Andrew Cunliffe as a secretary on 26 November 2020
|
|
|
26 Oct 2020 |
PSC07 |
Cessation of Myles Andrew Cunliffe as a person with significant control on 26 October 2020
|
|
|
26 Oct 2020 |
CS01 |
Confirmation statement made on 26 October 2020 with updates
|
|
|
26 Oct 2020 |
PSC01 |
Notification of Shaun Gill as a person with significant control on 26 October 2020
|
|
|
21 Aug 2020 |
CS01 |
Confirmation statement made on 8 August 2020 with no updates
|
|
|
12 Aug 2020 |
AP01 |
Appointment of Mr Shaun Edward Gill as a director on 12 August 2020
|
|
|
12 Aug 2020 |
CH01 |
Director's details changed for Mr Myles Andrew Cunliffe on 12 August 2020
|
|