LORNA AIZLEWOOD LIMITED

Unit 3, North Lynn Business Village Bergen Way Unit 3, North Lynn Business Village Bergen Way, King's Lynn, PE30 2JG, England
StatusDISSOLVED
Company No.07938603
CategoryPrivate Limited Company
Incorporated07 Feb 2012
Age12 years, 4 months, 28 days
JurisdictionEngland Wales
Dissolution09 Aug 2022
Years1 year, 10 months, 28 days

SUMMARY

LORNA AIZLEWOOD LIMITED is an dissolved private limited company with number 07938603. It was incorporated 12 years, 4 months, 28 days ago, on 07 February 2012 and it was dissolved 1 year, 10 months, 28 days ago, on 09 August 2022. The company address is Unit 3, North Lynn Business Village Bergen Way Unit 3, North Lynn Business Village Bergen Way, King's Lynn, PE30 2JG, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-01

Psc name: Mr Peter Michael Koczerzat

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-01

Psc name: Ms Lorna Jane Aizlewood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-02

Old address: 49 Castle Rising Road South Wootton King's Lynn Norfolk PE30 3JA

New address: Unit 3, North Lynn Business Village Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-14

Officer name: Lorna Jane Aizlewood

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Oct 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 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: 12 Mar 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Resolution

Date: 21 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2013

Action Date: 11 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-11

Capital : 2.00 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Incorporation company

Date: 07 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A CO DEVELOPMENTS LTD

INCOM HOUSE WATERSIDE,MANCHESTER,M17 1WD

Number:08622232
Status:ACTIVE
Category:Private Limited Company

CP DRIVING LIMITED

MANOR FARM MAIN STREET,BICESTER,OX27 9BB

Number:10862314
Status:ACTIVE
Category:Private Limited Company

LEICESTER MOBILITY LIMITED

228A AYLESTONE LANE,WIGSTON,LE18 1BD

Number:10598850
Status:ACTIVE
Category:Private Limited Company

M. DREW ELECTRICAL LTD.

10 THORNTON LEA,CHESTER LE STREET,DH2 1UN

Number:10102015
Status:ACTIVE
Category:Private Limited Company

MANOR GREY LIMITED

4 PARK SQUARE THORNCLIFFE PARK ESTATE, NEWTON CHAMBERS ROAD,SHEFFIELD,S35 2PH

Number:10818378
Status:ACTIVE
Category:Private Limited Company

THE MARKSMEN GROUP LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11745275
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