LOCAL LABOUR INITIATIVE TRAINING & ENTERPRISE LIMITED
Status | DISSOLVED |
Company No. | 04187809 |
Category | Private Limited Company |
Incorporated | 27 Mar 2001 |
Age | 23 years, 3 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 01 Oct 2014 |
Years | 9 years, 8 months, 29 days |
SUMMARY
LOCAL LABOUR INITIATIVE TRAINING & ENTERPRISE LIMITED is an dissolved private limited company with number 04187809. It was incorporated 23 years, 3 months, 3 days ago, on 27 March 2001 and it was dissolved 9 years, 8 months, 29 days ago, on 01 October 2014. The company address is Suite 2 Stbale Court Suite 2 Stbale Court, Ferriby Road, HU13 0LH, Heesle.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 01 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation disclaimer notice
Date: 28 Jun 2013
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 20 Jun 2013
Category: Insolvency
Type: F10.2
Documents
Liquidation voluntary statement of affairs with form attached
Date: 31 May 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Change registered office address company with date old address
Date: 23 May 2013
Action Date: 23 May 2013
Category: Address
Type: AD01
Change date: 2013-05-23
Old address: Hallmark House 100 New Cleveland Street Hull East Yorkshire HU8 7HE
Documents
Liquidation voluntary arrangement completion
Date: 21 May 2013
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Liquidation voluntary appointment of liquidator
Date: 21 May 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 May 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 06 Mar 2013
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Termination director company with name
Date: 07 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Epworth
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 27 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-27
Documents
Change person director company with change date
Date: 02 May 2012
Action Date: 27 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-27
Officer name: Mrs Laura Stead
Documents
Change person director company with change date
Date: 02 May 2012
Action Date: 27 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-27
Officer name: Mrs Christine Willson
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2011
Action Date: 27 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-27
Documents
Change person director company with change date
Date: 14 Apr 2011
Action Date: 27 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-27
Officer name: Mrs Christine Willson
Documents
Appoint person director company with name
Date: 14 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Laura Stead
Documents
Resolution
Date: 29 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination secretary company with name
Date: 20 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Taylor
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2010
Action Date: 27 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-27
Documents
Change person director company with change date
Date: 16 Apr 2010
Action Date: 27 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-27
Officer name: Mr James Epworth
Documents
Termination director company with name
Date: 13 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Dillon
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Sep 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary james epworth
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed peter james taylor
Documents
Legacy
Date: 22 May 2009
Category: Officers
Type: 288a
Description: Director appointed james epworth
Documents
Legacy
Date: 08 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed james epworth
Documents
Legacy
Date: 17 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary sarah russell
Documents
Legacy
Date: 19 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 19/08/2008 from unit 4A kingston international business park somerden road hull east yorkshire HU9 5PE
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / christine willson / 02/06/2007
Documents
Legacy
Date: 25 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 01 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/08; full list of members
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / christine epworth / 02/06/2007
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 03 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/07; full list of members
Documents
Legacy
Date: 03 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/06; full list of members
Documents
Legacy
Date: 23 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 12/12/05 from: 13 bishop lane hull east yorkshire HU1 1PA
Documents
Legacy
Date: 24 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/05; full list of members
Documents
Legacy
Date: 19 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 19/04/05 from: haworth house 202 high street hull east yorkshire HU1 1HA
Documents
Legacy
Date: 07 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 09 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/03; full list of members
Documents
Legacy
Date: 24 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 04 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/02; full list of members
Documents
Legacy
Date: 18 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2001
Category: Capital
Type: 88(2)R
Description: Ad 01/08/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 14 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 May 2001
Category: Address
Type: 287
Description: Registered office changed on 10/05/01 from: 788-790 finchley road london NW11 7TJ
Documents
Some Companies
88 BOUNDARY ROAD,EAST SUSSEX,BN3 7GA
Number: | 05633196 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 ST. MARGARETS STREET,CANTERBURY,CT1 2TU
Number: | 08884826 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LETS HELP PROPERTY MANAGEMENT SERVICES LTD
9 KENBURY CLOSE,ICKENHAM,UB10 8HU
Number: | 08540334 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 TANTANY LANE,WEST BROMWICH,B71 1DU
Number: | 11439964 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKS HOUSE,MAIDSTONE,ME14 5DY
Number: | 06846211 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GATE HOUSE FIELD PLACE ESTATE,HORSHAM,RH12 3PB
Number: | 09726704 |
Status: | ACTIVE |
Category: | Private Limited Company |