LONDON TRUST FACILITIES LTD

London Trust Contractors London Trust Contractors, Opington, BR6 9AL, England
StatusDISSOLVED
Company No.10658461
CategoryPrivate Limited Company
Incorporated08 Mar 2017
Age7 years, 3 months, 25 days
JurisdictionEngland Wales
Dissolution11 Mar 2024
Years3 months, 22 days

SUMMARY

LONDON TRUST FACILITIES LTD is an dissolved private limited company with number 10658461. It was incorporated 7 years, 3 months, 25 days ago, on 08 March 2017 and it was dissolved 3 months, 22 days ago, on 11 March 2024. The company address is London Trust Contractors London Trust Contractors, Opington, BR6 9AL, England.



Company Fillings

Gazette dissolved liquidation

Date: 11 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 11 Dec 2023

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 27 Apr 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 24 Oct 2022

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 24 Oct 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AAMD

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 15 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 16 Nov 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 31 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2018

Action Date: 08 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Andrew Rodney

Notification date: 2017-03-08

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2018

Action Date: 08 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Rodney

Cessation date: 2017-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2018

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Rodney

Appointment date: 2017-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Rodney

Termination date: 2018-05-04

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2018

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-04

Psc name: Miss Deborah Sabido

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Rodney

Appointment date: 2018-05-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Sabido

Termination date: 2018-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cheronagh May Lillie

Termination date: 2018-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Apr 2018

Action Date: 08 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Cheronagh May Lillie

Appointment date: 2018-04-08

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-06

Officer name: Miss Cheronagh May Lillie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-13

Old address: 20-22 Wenlock Road London N1 7GU England

New address: London Trust Contractors 82 Hillcrest Road Opington BR6 9AL

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-01

Psc name: Miss Cheronagh May Lillie

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Oct 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Deborah Sabido

Appointment date: 2017-05-04

Documents

View document PDF

Incorporation company

Date: 08 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COBHAM FLIGHT INSPECTION LIMITED

BROOK ROAD,DORSET,BH21 2BJ

Number:01853419
Status:ACTIVE
Category:Private Limited Company

DUCKTIVE LTD

4 THE LEYS,DAVENTRY,NN11 6DG

Number:07291336
Status:ACTIVE
Category:Private Limited Company

HDA RETAIL LIMITED

254-256 HERTFORD ROAD,ENFIELD,EN3 5BL

Number:11875737
Status:ACTIVE
Category:Private Limited Company

LINDA SKELLORN LTD

SUITES 5 AND 6,CLITHEROE,BB7 9WB

Number:06771150
Status:ACTIVE
Category:Private Limited Company

MODEL "T" FORD REGISTER(THE)

195 BRADFORD ROAD,KEIGHLEY,BD20 5JR

Number:02045994
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PENTON ELECTRICAL LIMITED

THE COOPERS THE OLD BREWERY,CRANBROOK,TN17 3AL

Number:09211106
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