- Company Overview for THE LATHOM SOCIAL CLUB LIMITED (08466913)
- Filing history for THE LATHOM SOCIAL CLUB LIMITED (08466913)
- People for THE LATHOM SOCIAL CLUB LIMITED (08466913)
- More for THE LATHOM SOCIAL CLUB LIMITED (08466913)
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) |
---|---|---|---|
04 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2022 | DS01 | Application to strike the company off the register | |
23 May 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
29 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
01 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
26 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 May 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
27 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Jan 2015 | AD01 | Registered office address changed from 50-52 Bridge Road Litherland Liverpool L21 6PH to 46 Station Road Ainsdale Southport Merseyside PR8 3HW on 27 January 2015 | |
19 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-19
|
|
23 Dec 2013 | CERTNM |
Company name changed prades LIMITED\certificate issued on 23/12/13
|
|
23 Dec 2013 | CONNOT | Change of name notice | |
13 Dec 2013 | AP01 | Appointment of Mr Brian Corrigan as a director | |
13 Dec 2013 | TM01 | Termination of appointment of William Aspinall as a director |