LABURNUM (NW) LIMITED
Status | DISSOLVED |
Company No. | 06830301 |
Category | Private Limited Company |
Incorporated | 25 Feb 2009 |
Age | 15 years, 4 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 9 months, 11 days |
SUMMARY
LABURNUM (NW) LIMITED is an dissolved private limited company with number 06830301. It was incorporated 15 years, 4 months, 6 days ago, on 25 February 2009 and it was dissolved 3 years, 9 months, 11 days ago, on 22 September 2020. The company address is Rosehill Rosehill, Cheltenham, GL52 3LZ, Gloucestershire, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Feb 2020
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 04 Feb 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Ian Saunders
Termination date: 2020-01-27
Documents
Appoint person director company with name date
Date: 04 Feb 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Ben Cohen
Appointment date: 2020-01-27
Documents
Change person director company with change date
Date: 15 May 2019
Action Date: 06 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-06
Officer name: Dr Mark Howard Hamburger
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-24
Old address: 6 Pittville Lawn Cheltenham GL52 2BD England
New address: Rosehill New Barn Lane Cheltenham Gloucestershire GL52 3LZ
Documents
Confirmation statement with updates
Date: 11 Mar 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Change account reference date company current extended
Date: 24 Jan 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-04-05
New date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2019
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Change account reference date company previous extended
Date: 20 Apr 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA01
Made up date: 2018-02-28
New date: 2018-04-05
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-12
Old address: 308 London Road Hazel Grove Stockport Cheshire SK7 4RF
New address: 6 Pittville Lawn Cheltenham GL52 2BD
Documents
Appoint person secretary company with name date
Date: 12 Apr 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Darren James Ivor Milne
Appointment date: 2018-04-06
Documents
Appoint person director company with name date
Date: 12 Apr 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Ian Saunders
Appointment date: 2018-04-06
Documents
Appoint person director company with name date
Date: 12 Apr 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren James Ivor Milne
Appointment date: 2018-04-06
Documents
Appoint person director company with name date
Date: 12 Apr 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Rebecca Peta Ingledew
Appointment date: 2018-04-06
Documents
Appoint person director company with name date
Date: 12 Apr 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Mark Howard Hamburger
Appointment date: 2018-04-06
Documents
Termination director company with name termination date
Date: 12 Apr 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Forman
Termination date: 2018-04-06
Documents
Notification of a person with significant control
Date: 12 Apr 2018
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Portman Healthcare Limited
Notification date: 2018-04-06
Documents
Cessation of a person with significant control
Date: 12 Apr 2018
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tracey Victoria Forman
Cessation date: 2018-04-06
Documents
Cessation of a person with significant control
Date: 12 Apr 2018
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip Forman
Cessation date: 2018-04-06
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2014
Action Date: 25 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-25
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2013
Action Date: 25 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-25
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2012
Action Date: 25 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-25
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2011
Action Date: 25 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-25
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 25 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-25
Documents
Change person director company with change date
Date: 03 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Philip Forman
Documents
Certificate change of name company
Date: 06 Mar 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed laburnam (uk) LIMITED\certificate issued on 10/03/09
Documents
Some Companies
FORUM 6 PARKWAY,FAREHAM,PO15 7PA
Number: | 08299062 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESSEX MUSTANG SERVICES LIMITED
OFFICE 1, RIVERSIDE COURT,WICKFORD,SS11 8AW
Number: | 10817622 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 BELLFLOUR CRESCENT RED LODGE,BURY ST EDMUNDS,IP28 8XQ
Number: | 07736500 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEIL MCKAY FORESTRY CONSULTANT LIMITED
GRANGE FARM,LOCKERBIE,DG11 2QG
Number: | SC547844 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLORAL HALL,LONDON,N8 9DX
Number: | 10121459 |
Status: | ACTIVE |
Category: | Private Limited Company |
PONSHARDEN LODGE MANAGEMENT COMPANY (FALMOUTH) LIMITED
HOMEQUEST ALLET BARNS BUSINESS CENTRE,TRURO,TR4 9DL
Number: | 02944686 |
Status: | ACTIVE |
Category: | Private Limited Company |