L REALISATIONS LIMITED

Company Documents

DateDescription
20/02/1320 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/11/1220 November 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

20/07/1220 July 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

03/07/123 July 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

02/07/122 July 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

19/06/1219 June 2012 COMPANY NAME CHANGED LANCEDOWN LIMITED
CERTIFICATE ISSUED ON 19/06/12

View Document

19/06/1219 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM
THE CRYSTAL BUILDING
LANGSTON ROAD
LOUGHTON
ESSEX
IG10 3TH

View Document

15/05/1215 May 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

11/01/1211 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, SECRETARY PAUL SALADOR

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL SALADOR

View Document

07/11/117 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY HARTOG

View Document

04/05/114 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/10

View Document

11/01/1111 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, SECRETARY BARRY HARTOG

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED PAUL NEIL SALADOR

View Document

12/02/1012 February 2010 SECRETARY APPOINTED PAUL NEIL SALADOR

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/08/09

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY RAYMOND HARTOG / 01/01/2010

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY RAYMOND HARTOG / 01/01/2010

View Document

04/01/104 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JOHN LEWIN / 01/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLINTON STUART LEWIN / 01/01/2010

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/08/08

View Document

06/04/096 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/03/0928 March 2009 ADOPT ARTICLES 23/03/2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/07/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/07/06

View Document

25/01/0525 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 SECRETARY RESIGNED

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 REGISTERED OFFICE CHANGED ON 17/12/04 FROM:
DUMERS LANE
BURY
GREATER MANCHESTER
BL9 9UR

View Document

17/12/0417 December 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/01/05

View Document

24/11/0424 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/03/04

View Document

22/07/0422 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/01/0423 January 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 NEW SECRETARY APPOINTED

View Document

27/09/0327 September 2003 SECRETARY RESIGNED

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

27/03/0227 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0215 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

10/07/0110 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ALTERARTICLES15/11/99

View Document

26/11/9926 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9923 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9929 March 1999 NEW SECRETARY APPOINTED

View Document

29/03/9929 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

29/03/9929 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9914 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/01/9911 January 1999 ALTER MEM AND ARTS 11/12/98

View Document

11/01/9911 January 1999 ADOPT MEM AND ARTS 11/12/98

View Document

31/12/9831 December 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 S366A DISP HOLDING AGM 06/11/98

View Document

26/10/9826 October 1998 AUDITOR'S RESIGNATION

View Document

28/09/9828 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9831 July 1998 EXEMPTION FROM APPOINTING AUDITORS 23/07/98

View Document

31/07/9831 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

16/06/9816 June 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/9712 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/964 November 1996 ALTER MEM AND ARTS 21/10/96

View Document

04/11/964 November 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

26/01/9626 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

04/07/954 July 1995

View Document

04/07/954 July 1995 NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

18/12/9418 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

13/01/9413 January 1994

View Document

13/01/9413 January 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

11/12/9311 December 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/93

View Document

22/02/9322 February 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/92

View Document

18/01/9318 January 1993

View Document

18/01/9318 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992

View Document

25/04/9125 April 1991

View Document

25/04/9125 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

25/04/9125 April 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

26/02/9026 February 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

25/08/8925 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

03/08/883 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

03/08/883 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 NC INC ALREADY ADJUSTED 03/04/87

View Document

13/10/8713 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/8722 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/869 December 1986 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/861 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

28/02/8628 February 1986 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information