L & L DRY LINING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Statement of affairs |
27/02/2527 February 2025 | Registered office address changed from 1 Westlake Grove Hindley Green Greater Manchester WN2 4HW United Kingdom to C/O Greenfield Recovery Ltd Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2025-02-27 |
27/02/2527 February 2025 | Appointment of a voluntary liquidator |
27/02/2527 February 2025 | Resolutions |
02/10/242 October 2024 | Registered office address changed from Regas House Crab Lane Fearnhead Warrington WA2 0XP England to 1 Westlake Grove Hindley Green Greater Manchester WN2 4HW on 2024-10-02 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-20 with updates |
03/04/233 April 2023 | Registered office address changed from 2023 Regas House, Cinnamon Park Crab Lane Fearnhead Warrington WA2 0XP England to Regas House Crab Lane Fearnhead Warrington WA2 0XP on 2023-04-03 |
14/02/2314 February 2023 | Registered office address changed from 1 Westlake Grove Hindley Green Wigan WN2 4HW England to 2023 Regas House, Cinnamon Park Crab Lane Fearnhead Warrington WA2 0XP on 2023-02-14 |
07/02/237 February 2023 | Registration of charge 127138660001, created on 2023-02-07 |
01/02/231 February 2023 | Cessation of Lee Paul Newby as a person with significant control on 2023-02-01 |
01/02/231 February 2023 | Termination of appointment of Lee-Paul Newby as a director on 2023-02-01 |
01/02/231 February 2023 | Change of details for Mrs Louise Susan Barnes as a person with significant control on 2023-02-01 |
13/01/2313 January 2023 | Change of details for Mrs Louise Susan Barnes as a person with significant control on 2023-01-12 |
13/01/2313 January 2023 | Change of details for Mrs Louise Susan Barnes as a person with significant control on 2023-01-12 |
12/01/2312 January 2023 | Change of details for Mrs Louise Susan Barnes as a person with significant control on 2023-01-12 |
19/12/2219 December 2022 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
01/03/221 March 2022 | Appointment of Mr Lee-Paul Newby as a director on 2022-03-01 |
12/11/2112 November 2021 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
01/07/211 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
02/07/202 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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