ALBURN (LEAMINGTON) LIMITED

King Loose & Co. St. John's House King Loose & Co. St. John's House, Summertown, OX2 7JL, Oxford, United Kingdom
StatusDISSOLVED
Company No.06683594
CategoryPrivate Limited Company
Incorporated28 Aug 2008
Age15 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution02 Jan 2024
Years5 months, 30 days

SUMMARY

ALBURN (LEAMINGTON) LIMITED is an dissolved private limited company with number 06683594. It was incorporated 15 years, 10 months, 4 days ago, on 28 August 2008 and it was dissolved 5 months, 30 days ago, on 02 January 2024. The company address is King Loose & Co. St. John's House King Loose & Co. St. John's House, Summertown, OX2 7JL, Oxford, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 02 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jul 2023

Action Date: 09 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-09

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 23 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 09 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Mr Bryan William Lawlor

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-04

Old address: C/O King Loose St. John House 5 South Parade Summertown Oxford OX2 7JL

New address: PO Box OX2 7JL King Loose & Co. St. John's House 5 South Parade Summertown Oxford OX2 7JL

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alannah Smyth

Appointment date: 2017-02-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Certificate change of name company

Date: 15 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alburn (lemington) LIMITED\certificate issued on 15/03/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2014

Action Date: 04 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-04

Officer name: Mr Bryan Lawlor

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 25 Jun 2013

Action Date: 31 Mar 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-03-31

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2011

Action Date: 04 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-04

Officer name: Noel Smyth

Documents

View document PDF

Legacy

Date: 12 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alannah Smyth

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bryan Lawlor

Documents

View document PDF

Termination secretary company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bryan Lawlor

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mc Kenna

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Noel Smyth

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: John Mc Kenna

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA01

Made up date: 2009-08-31

New date: 2009-06-30

Documents

View document PDF

Legacy

Date: 09 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 09 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed noel smyth

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed bryan lawlor

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed john mc kenna

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed nigel kinnaird

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary hcs secretarial LIMITED

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hanover directors LIMITED

Documents

View document PDF

Incorporation company

Date: 28 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLEXCOM DEVELOPMENT LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09745565
Status:ACTIVE
Category:Private Limited Company

LEE CONSTRUCTION LIMITED

BOUNDARY COTTAGE THE LEES,ASHFORD,TN25 4JB

Number:03653121
Status:ACTIVE
Category:Private Limited Company

LENAMORE DEVELOPMENTS LIMITED

LAURELDALE HALL LAUREL BANK,NEWTOWNARDS,BT23 5EJ

Number:NI059507
Status:ACTIVE
Category:Private Limited Company

REVJAM LIMITED

132 LEATHWAITE ROAD,LONDON,SW11 6RR

Number:11381445
Status:ACTIVE
Category:Private Limited Company

SOLUTION SUPPLIES LIMITED

27 QUAYSIDE CLOSE,NOTTINGHAM,NG2 3BP

Number:06916328
Status:ACTIVE
Category:Private Limited Company

THOMPSON B1 LOCOMOTIVE LIMITED

10 FURZEDOWN COURT,HARPENDEN,AL5 5PD

Number:01681263
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