L & N CONSULTANTS LIMITED: Filings
Overview
| Company Name | L & N CONSULTANTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03620948 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for L & N CONSULTANTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 11, 2018 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 11, 2017 | 10 pages | 4.68 | ||||||||||
Registered office address changed from Stanton House, 41 Blackfriars Road Salford M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on May 20, 2016 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 11, 2016 | 9 pages | 4.68 | ||||||||||
Registered office address changed from Fifth Floor 10 St Bride Street London EC4A 4AD to Stanton House, 41 Blackfriars Road Salford M3 7DB on Mar 26, 2015 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Aug 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Aug 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Aug 24, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Gd Secretarial Services Limited on Jan 16, 2012 | 3 pages | CH04 | ||||||||||
Registered office address changed from * 6Th Floor Goodman Derrick Llp 90 Fetter Lane London EC4A 1PT England* on Feb 06, 2012 | 2 pages | AD01 | ||||||||||
Annual return made up to Aug 24, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Termination of appointment of Kay Newmarch as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 24, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Gd Secretarial Services Limited on Aug 24, 2010 | 2 pages | CH04 | ||||||||||
Registered office address changed from * 90 Fetter Lane London EC4A 1EQ* on Oct 14, 2010 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0