LUFFIELD CARS LIMITED

109 Swan Street, Sileby, LE12 7NN, Leicestershire
StatusDISSOLVED
Company No.04033444
CategoryPrivate Limited Company
Incorporated13 Jul 2000
Age23 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution28 Jul 2020
Years3 years, 11 months, 9 days

SUMMARY

LUFFIELD CARS LIMITED is an dissolved private limited company with number 04033444. It was incorporated 23 years, 11 months, 24 days ago, on 13 July 2000 and it was dissolved 3 years, 11 months, 9 days ago, on 28 July 2020. The company address is 109 Swan Street, Sileby, LE12 7NN, Leicestershire.



Company Fillings

Gazette dissolved liquidation

Date: 28 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jun 2019

Action Date: 11 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-27

Old address: Belton Road Loughborough Leicester Leicestershire LE11 1LR

New address: 109 Swan Street Sileby Leicestershire LE12 7NN

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wood

Termination date: 2017-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Denise Wood

Termination date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Denise Wood

Termination date: 2017-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Wood

Cessation date: 2017-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christine Denise Wood

Cessation date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 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: 14 Jul 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 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: 13 Jul 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2012

Action Date: 13 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-13

Documents

View document PDF

Accounts with accounts type full

Date: 02 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: 13 Jul 2011

Action Date: 13 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-13

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2011

Action Date: 12 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-12

Officer name: David Wood

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2011

Action Date: 12 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-12

Officer name: Christine Denise Wood

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2011

Action Date: 12 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-12

Officer name: Paul Christie Mcneil

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2011

Action Date: 12 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-04-12

Officer name: Christine Denise Wood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2010

Action Date: 13 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-13

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 13 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-13

Officer name: David Wood

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 13 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-13

Officer name: Paul Christie Mcneil

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 13 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-13

Officer name: Christine Denise Wood

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/07; no change of members

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/06; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 27 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 30/09/05--------- £ si 50000@1=50000 £ ic 260000/310000

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/09/05

Documents

View document PDF

Resolution

Date: 22 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type medium

Date: 25 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Resolution

Date: 07 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 17/12/01

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Capital

Type: 88(2)R

Description: Ad 17/12/01--------- £ si 100000@1=100000 £ ic 160000/260000

Documents

View document PDF

Resolution

Date: 15 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/01 to 31/12/01

Documents

View document PDF

Legacy

Date: 19 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 19/02/01 from: willoughby house 20 low pavement nottingham nottinghamshire NG1 7EA

Documents

View document PDF

Memorandum articles

Date: 16 Nov 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 16 Nov 2000

Category: Capital

Type: 88(2)R

Description: Ad 01/11/00--------- £ si 159999@1=159999 £ ic 1/160000

Documents

View document PDF

Legacy

Date: 16 Nov 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/11/00

Documents

View document PDF

Resolution

Date: 16 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Oct 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 04 Oct 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed willoughby (293) LIMITED\certificate issued on 05/10/00

Documents

View document PDF

Incorporation company

Date: 13 Jul 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA TOTAL MAINTENANCE AND CLEANING LIMITED

UNIT 10A IVY HOUSE FARM,BANWELL,BS29 6LB

Number:08417682
Status:ACTIVE
Category:Private Limited Company

ATARAXIA 2 LIMITED

VENTURE HOUSE,MAIDSTONE, KENT,ME16 0LS

Number:11203371
Status:ACTIVE
Category:Private Limited Company

BRIGHTON SOUND CIC

62 FLAT 1,HOVE,BN3 1FG

Number:11180261
Status:ACTIVE
Category:Community Interest Company

EIRE DESIGNS (BELFAST) LIMITED

12 BOUCHER WAY,BELFAST,BT12 6RE

Number:NI606797
Status:ACTIVE
Category:Private Limited Company

G SMITH PROJECTS LIMITED

2 YARBOROUGH ROAD,LINCOLN,LN1 1HS

Number:08179162
Status:ACTIVE
Category:Private Limited Company

RELIGHT > IGNITE LIMITED

8 CLIFTON BANK,ROTHERHAM,S60 2NA

Number:10530908
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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