LAWTON BENTLEY LTD

527 Moseley Road 527 Moseley Road, Birmingham, B12 9BU
StatusDISSOLVED
Company No.07391265
CategoryPrivate Limited Company
Incorporated29 Sep 2010
Age13 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution12 Dec 2017
Years6 years, 6 months, 26 days

SUMMARY

LAWTON BENTLEY LTD is an dissolved private limited company with number 07391265. It was incorporated 13 years, 9 months, 8 days ago, on 29 September 2010 and it was dissolved 6 years, 6 months, 26 days ago, on 12 December 2017. The company address is 527 Moseley Road 527 Moseley Road, Birmingham, B12 9BU.



Company Fillings

Gazette dissolved voluntary

Date: 12 Dec 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Sep 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Sep 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2013

Action Date: 30 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-30

Officer name: Mrs Jacqueline Anne Mitchell

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2013

Action Date: 30 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-30

Officer name: Mr Ian Edward Mitchell

Documents

View document PDF

Change person secretary company with change date

Date: 09 Aug 2013

Action Date: 30 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-07-30

Officer name: Mr Ian Edward Mitchell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2011

Action Date: 20 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-20

Old address: 527 Moseley Road Balsall Heath Brimingham B12 9BU United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Nov 2011

Action Date: 10 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-10

Old address: 5 Lansdown Road Bath BA1 5EE England

Documents

View document PDF

Incorporation company

Date: 29 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENVIRONMENTAL STORAGE PRODUCTS LTD.

GROUND FLOOR SENECA HOUSE LINKS POINT,BLACKPOOL,FY4 2FF

Number:08928682
Status:LIQUIDATION
Category:Private Limited Company
Number:IP000745
Status:ACTIVE
Category:Industrial and Provident Society

MEGA KEGS LIMITED

QUADRANT COURT 44-45 CALTHORPE ROAD,BIRMINGHAM,B15 1TH

Number:07650118
Status:ACTIVE
Category:Private Limited Company

OS UK EGGS LIMITED

THE GATEHOUSE,ILFORD,IG2 6EW

Number:08928080
Status:ACTIVE
Category:Private Limited Company

PHIL BRIDGES ENGINEERING LTD

APPLE COTTAGE,ASHFORD,TN25 4NU

Number:07862675
Status:ACTIVE
Category:Private Limited Company

PHS DEUTSCHLAND LTD.

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11961843
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