LOUSADA INVESTMENTS (HERTFORDSHIRE) LIMITED
Overview
Company Name | LOUSADA INVESTMENTS (HERTFORDSHIRE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04211257 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LOUSADA INVESTMENTS (HERTFORDSHIRE) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is LOUSADA INVESTMENTS (HERTFORDSHIRE) LIMITED located?
Registered Office Address | Estate Office Oakley House MK43 7ST Oakley Bedfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LOUSADA INVESTMENTS (HERTFORDSHIRE) LIMITED?
Company Name | From | Until |
---|---|---|
BELSTONE INVESTMENTS LIMITED | May 10, 2001 | May 10, 2001 |
SKYMANOR LIMITED | May 04, 2001 | May 04, 2001 |
What are the latest accounts for LOUSADA INVESTMENTS (HERTFORDSHIRE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2021 |
What is the status of the latest confirmation statement for LOUSADA INVESTMENTS (HERTFORDSHIRE) LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | May 04, 2021 |
What are the latest filings for LOUSADA INVESTMENTS (HERTFORDSHIRE) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Gary Eaton as a director on Mar 16, 2023 | 1 pages | TM01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 9 pages | AA | ||||||||||
Termination of appointment of Peter Raymond Yull as a secretary on May 01, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Peter Raymond Yull as a director on May 01, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on May 04, 2021 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on May 04, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on May 04, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on May 04, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on May 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Charles Terence Lousada as a director on Apr 01, 2017 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 9 pages | AA | ||||||||||
Annual return made up to May 04, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2015 | 14 pages | AA | ||||||||||
Annual return made up to May 04, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2014 | 14 pages | AA | ||||||||||
Annual return made up to May 04, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Sep 30, 2013 | 14 pages | AA | ||||||||||
Who are the officers of LOUSADA INVESTMENTS (HERTFORDSHIRE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOUSADA, Simon Charles | Director | The White House Husborne Crawley MK43 0UY Bedford Bedfordshire | England | British | Director | 16199140001 | ||||
YULL, Peter Raymond | Secretary | Stratford House 2 Warwick Mews New Road WD3 3ES Croxley Green Hertfordshire | British | Surveyor | 12500120002 | |||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
EATON, Gary | Director | 1 Warwick Mews New Road WD3 3ES Croxley Green | United Kingdom | British | Surveyor | 46898520005 | ||||
LOUSADA, Charles Terence | Director | Estate Office Crawley Park MK42 0UU Husborne Crawley Bedford | England | British | Director | 94444470001 | ||||
YULL, Peter Raymond | Director | Stratford House 2 Warwick Mews New Road WD3 3ES Croxley Green Hertfordshire | United Kingdom | British | Surveyor | 12500120002 | ||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of LOUSADA INVESTMENTS (HERTFORDSHIRE) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lousada Investments Limited | May 05, 2016 | Oakley House MK43 7ST Oakley The Estate Office Bedfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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