LUMB & PALM LIMITED

Company Documents

DateDescription
01/01/131 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/10/121 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

15/06/1215 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2012:LIQ. CASE NO.1

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM UNIT B SHIPLEY WHARF WHARF STREET SHIPLEY WEST YORKSHIRE BD17 7DW

View Document

16/05/1116 May 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

16/05/1116 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009730

View Document

16/05/1116 May 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 6 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 1ED

View Document

19/04/1119 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR AND SECRETARY RESIGNED SALLY JENKINS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/07/0614 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/12/0324 December 2003 REGISTERED OFFICE CHANGED ON 24/12/03 FROM: 23 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD

View Document

14/04/0314 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 21 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD

View Document

19/04/0219 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 NEW SECRETARY APPOINTED

View Document

16/02/0116 February 2001 SECRETARY RESIGNED

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/006 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

13/11/9913 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 14/06/99

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

23/08/9723 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9714 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/971 May 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

12/11/9612 November 1996 NEW SECRETARY APPOINTED

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

09/08/969 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/9614 April 1996 RETURN MADE UP TO 11/04/96; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/04/96

View Document

05/02/965 February 1996 ACCOUNTING REF. DATE EXT FROM 01/02 TO 30/04

View Document

01/12/951 December 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

11/04/9511 April 1995

View Document

11/04/9511 April 1995 RETURN MADE UP TO 11/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

10/05/9410 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9410 May 1994 RETURN MADE UP TO 11/04/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9410 May 1994

View Document

25/08/9325 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9325 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9325 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9325 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

26/04/9326 April 1993 RETURN MADE UP TO 11/04/93; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9326 April 1993

View Document

26/04/9326 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/929 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9212 August 1992

View Document

12/08/9212 August 1992 NEW DIRECTOR APPOINTED

View Document

30/07/9230 July 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

14/07/9214 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/923 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/923 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/923 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/929 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9215 April 1992 RETURN MADE UP TO 11/04/92; NO CHANGE OF MEMBERS

View Document

15/04/9215 April 1992

View Document

20/12/9120 December 1991 REGISTERED OFFICE CHANGED ON 20/12/91 FROM: G OFFICE CHANGED 20/12/91 10/12 RICKETT ST LONDON SW6 1RU

View Document

08/07/918 July 1991

View Document

08/07/918 July 1991 RETURN MADE UP TO 11/04/91; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/912 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9115 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

17/02/9117 February 1991 REGISTERED OFFICE CHANGED ON 17/02/91 FROM: G OFFICE CHANGED 17/02/91 GLENDALE HOUSE NORTHGATE BAILDON YORK

View Document

28/12/9028 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/909 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

09/07/909 July 1990 RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/8919 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/8918 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

18/05/8918 May 1989 RETURN MADE UP TO 08/03/89; FULL LIST OF MEMBERS

View Document

22/04/8822 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

22/04/8822 April 1988 RETURN MADE UP TO 15/03/88; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/876 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

06/08/876 August 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

27/02/8727 February 1987 DIRECTOR RESIGNED

View Document

16/12/8616 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/8626 June 1986 RETURN MADE UP TO 25/03/86; FULL LIST OF MEMBERS

View Document

26/06/8626 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

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