ABODE LANCASHIRE LTD

Company Documents

DateDescription
07/02/257 February 2025 Statement of affairs

View Document

07/02/257 February 2025 Resolutions

View Document

07/02/257 February 2025 Appointment of a voluntary liquidator

View Document

07/02/257 February 2025 Registered office address changed from 49 Market Street Darwen Lancashire BB3 1PS United Kingdom to 1st Floor Network 65 the Portal Bridgewater Close Burnley BB11 5TT on 2025-02-07

View Document

31/10/2431 October 2024 Termination of appointment of Deborah Ainsworth Lord as a director on 2023-10-01

View Document

20/04/2320 April 2023 Compulsory strike-off action has been suspended

View Document

20/04/2320 April 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

22/02/2322 February 2023 Notification of Paul Ainsworth-Lord as a person with significant control on 2023-02-22

View Document

22/02/2322 February 2023 Withdrawal of a person with significant control statement on 2023-02-22

View Document

20/02/2320 February 2023 Director's details changed for Mr Paul Ainsworth Lord on 2023-02-20

View Document

15/11/2215 November 2022 Compulsory strike-off action has been discontinued

View Document

15/11/2215 November 2022 Compulsory strike-off action has been discontinued

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

09/11/229 November 2022 Compulsory strike-off action has been suspended

View Document

09/11/229 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

08/04/228 April 2022 Compulsory strike-off action has been suspended

View Document

08/04/228 April 2022 Compulsory strike-off action has been suspended

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

12/11/2112 November 2021 Compulsory strike-off action has been suspended

View Document

12/11/2112 November 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 DISS40 (DISS40(SOAD))

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

18/02/2118 February 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MR PAUL AINSWORTH LORD

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

18/10/1918 October 2019 DISS40 (DISS40(SOAD))

View Document

17/10/1917 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR SANDRA WALTON

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MRS DEBORAH AINSWORTH LORD

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1713 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company