LAUTUM LIMITED

Wilkins Kennedy Wilkins Kennedy, London Bridge, SE1 9QR, London
StatusDISSOLVED
Company No.05489816
CategoryPrivate Limited Company
Incorporated23 Jun 2005
Age19 years, 11 days
JurisdictionEngland Wales
Dissolution29 Mar 2011
Years13 years, 3 months, 6 days

SUMMARY

LAUTUM LIMITED is an dissolved private limited company with number 05489816. It was incorporated 19 years, 11 days ago, on 23 June 2005 and it was dissolved 13 years, 3 months, 6 days ago, on 29 March 2011. The company address is Wilkins Kennedy Wilkins Kennedy, London Bridge, SE1 9QR, London.



Company Fillings

Gazette dissolved voluntary

Date: 29 Mar 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Dec 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Dec 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Sep 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 23 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-01

Officer name: Amersham Corporate Services Limited

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / aldo sansone / 26/06/2008 / HouseName/Number was: , now: via giacomo; Street was: via caccia 13, now: puccini 3; Post Town was: varallo pombia, now: milan; Region was: 28040, now: ; Post Code was: , now: 20121

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / amersham corporate services LIMITED / 01/05/2009 / HouseName/Number was: , now: unit B2; Street was: risborough house, now: boughton business park; Area was: 38-40 sycamore road, now: ; Post Town was: amersham, now: little chalfont; Post Code was: HP6 5DZ, now: HP6 6GL; Country was: , now: england

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 30/01/06--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 09 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 09/07/05 from: 9 lewis street pontyclun rct CF72 9AD

Documents

View document PDF

Legacy

Date: 09 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABRAXYSGLOBAL LIMITED

THE DAIRY HOUSE FERN & CO,HOLYPORT, MAIDENHEAD,SL6 2ND

Number:08296870
Status:ACTIVE
Category:Private Limited Company

BEN WILLIAMS RECRUITMENT LTD

11 BUXTON CLOSE,LEICESTER,LE8 6NT

Number:11400773
Status:ACTIVE
Category:Private Limited Company

COCKETT HENDERSON LTD

133 HIGH STREET,BROADSTAIRS,CT10 1NG

Number:07230570
Status:ACTIVE
Category:Private Limited Company

GUARDIAN ANGELS MOVIE LIMITED

70 NEW ROAD,NEATH,SA10 6HA

Number:08901805
Status:ACTIVE
Category:Private Limited Company

SURREY CONVERSIONS LTD

258 SUTTON COMMON ROAD,SUTTON,SM3 9PW

Number:11955854
Status:ACTIVE
Category:Private Limited Company

TEMPLATE DEVELOPMENTS LIMITED

BUSH & CO ACCOUNTANTS & AUDITORS,LONDON,E10 6RA

Number:03346842
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