LACA PROPERTY LIMITED

Brebners 6th Floor Brebners 6th Floor, Sevenoaks, TN13 1BL, Kent
StatusDISSOLVED
Company No.06182399
CategoryPrivate Limited Company
Incorporated23 Mar 2007
Age17 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution01 May 2012
Years12 years, 2 months, 6 days

SUMMARY

LACA PROPERTY LIMITED is an dissolved private limited company with number 06182399. It was incorporated 17 years, 3 months, 15 days ago, on 23 March 2007 and it was dissolved 12 years, 2 months, 6 days ago, on 01 May 2012. The company address is Brebners 6th Floor Brebners 6th Floor, Sevenoaks, TN13 1BL, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 01 May 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jan 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jan 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 23 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date

Date: 10 May 2010

Action Date: 23 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-23

Documents

View document PDF

Termination secretary company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Warners Corporate Services Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 15/07/2009 from 16 south park sevenoaks kent TN13 1AN

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 12/10/07--------- £ si [email protected]=6 £ ic 93/99

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 25/06/07--------- £ si [email protected]=30 £ ic 63/93

Documents

View document PDF

Resolution

Date: 20 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 05/06/07--------- £ si [email protected]=62 £ ic 1/63

Documents

View document PDF

Legacy

Date: 16 Jun 2007

Category: Capital

Type: 122

Description: S-div 05/06/07

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLORENCE GEORGE LTD

15 BENNETT ROAD,CORBY,NN18 8QN

Number:10305034
Status:ACTIVE
Category:Private Limited Company

GO DIRECT HOLDINGS (YORKSHIRE) LIMITED

THE LETTERSHOP LIMITED WHITEHALL PARK,LEEDS,LS12 5XX

Number:08329563
Status:ACTIVE
Category:Private Limited Company

IDEAL SCAFFOLDING (SOUTHERN) LTD

32A STURT ROAD,CAMBERLEY,GU16 6HY

Number:05458411
Status:ACTIVE
Category:Private Limited Company

IGUANA MURPHY LIMITED

IGUANA HOUSE WORCESTER ROAD,DROITWICH,WR9 0DF

Number:07690460
Status:ACTIVE
Category:Private Limited Company

JWA DISTRIBUTION LIMITED

UNIT 3 1ST FLOOR NORTH CAVENDISH HOUSE,EDGWARE MIDDLESEX,HA8 5AW

Number:08713834
Status:ACTIVE
Category:Private Limited Company

PARKERS PETS PARLOUR LIMITED

3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD,PORTSMOUTH,PO6 3TH

Number:11528953
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