LORDS GROUND POTATO SERVICES LIMITED

Beaufort House Beaufort House, Newmarket, CB8 8JP, Suffolk
StatusDISSOLVED
Company No.03554368
CategoryPrivate Limited Company
Incorporated28 Apr 1998
Age26 years, 2 months, 9 days
JurisdictionEngland Wales
Dissolution03 Apr 2018
Years6 years, 3 months, 4 days

SUMMARY

LORDS GROUND POTATO SERVICES LIMITED is an dissolved private limited company with number 03554368. It was incorporated 26 years, 2 months, 9 days ago, on 28 April 1998 and it was dissolved 6 years, 3 months, 4 days ago, on 03 April 2018. The company address is Beaufort House Beaufort House, Newmarket, CB8 8JP, Suffolk.



Company Fillings

Gazette dissolved voluntary

Date: 03 Apr 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jan 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jan 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 02 Nov 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Capital

Type: SH19

Date: 2017-11-02

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 02 Nov 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/10/17

Documents

View document PDF

Resolution

Date: 02 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Alan Wilson

Termination date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Louise Perkins

Appointment date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Michael Curtis Green

Termination date: 2016-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Almond

Termination date: 2016-01-25

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 26 May 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Nov 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Wesley Planton

Appointment date: 2014-10-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Nov 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brenda Elizabeth May

Termination date: 2014-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Move registers to registered office company

Date: 02 May 2014

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2011

Action Date: 16 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-16

Old address: Beaufort House 136 High Street Newmarket Suffolk CB8 8NN

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Move registers to sail company

Date: 12 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / brenda may / 12/05/2009

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/09; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/08; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 24 Dec 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed progrow LIMITED\certificate issued on 24/12/03

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 18/06/03 from: 50 high street soham ely cambridgeshire CB7 5HF

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/03; change of members

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 05/02/03 from: burnley hall east somerton great yarmouth norfolk NR29 4DZ

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/02; full list of members

Documents

View document PDF

Auditors resignation company

Date: 13 Sep 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/01 to 31/12/01

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/01; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 20 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/99; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jun 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jun 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/99 to 30/09/98

Documents

View document PDF

Legacy

Date: 02 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 1998

Category: Capital

Type: 88(2)R

Description: Ad 30/04/98--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Incorporation company

Date: 28 Apr 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLANSMAN DYNAMICS LIMITED

STEPHENSON BUILDING, NASMYTH AVE,PARK, EAST KILBRIDE,G75 0QR

Number:SC147048
Status:ACTIVE
Category:Private Limited Company

EXACT PROCESSING LIMITED

1 KERRISON ROAD,LONDON,E15 2TH

Number:10567874
Status:ACTIVE
Category:Private Limited Company

JUDITH WALDEN LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:10841049
Status:LIQUIDATION
Category:Private Limited Company

LOLAFAE LTD

AVIARY COTTAGE NORTH END,HULL,HU12 0HX

Number:08485360
Status:ACTIVE
Category:Private Limited Company

M MARINE LIMITED

9 HADLEY ROAD,ENFIELD,EN2 8JT

Number:10524320
Status:ACTIVE
Category:Private Limited Company

RI-SAFE LIMITED

42 QUEENS ROAD,ABERDEEN,AB15 4YE

Number:SC374417
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source