12810061 LTD

Company Documents

DateDescription
12/08/2512 August 2025 Completion of winding up

View Document

01/05/241 May 2024 Order of court to wind up

View Document

11/10/2311 October 2023 Appointment of Ellie Isobel Gaskell as a director on 2023-10-05

View Document

11/10/2311 October 2023 Cessation of Leigh Graham Sarjeant as a person with significant control on 2023-10-05

View Document

11/10/2311 October 2023 Notification of Ellie Isobel Gaskell as a person with significant control on 2023-10-05

View Document

11/10/2311 October 2023 Termination of appointment of Leigh Graham Sarjeant as a director on 2023-10-05

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

26/09/2326 September 2023 Certificate of change of name

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

17/05/2317 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

13/09/2213 September 2022 Registered office address changed from 15 Binns Lane Bradford BD7 2LZ England to Wellington House (1st Floor) Wellington Street Cardiff CF11 9BE on 2022-09-13

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Termination of appointment of Thirza Rae as a secretary on 2022-05-10

View Document

10/05/2210 May 2022 Registered office address changed from Unit 8C R37 St. James's Road Blackburn BB1 8ET England to 40 Ashurst Grove Radcliffe Manchester M26 1UL on 2022-05-10

View Document

10/05/2210 May 2022 Appointment of Mr Gareth Alan Jones as a director on 2022-05-10

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

10/05/2210 May 2022 Notification of Gareth Alan Jones as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Cessation of Louis Lamb as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Termination of appointment of Louis Lamb as a director on 2022-05-10

View Document

09/05/229 May 2022 Certificate of change of name

View Document

07/04/227 April 2022 Registered office address changed from 24 Maismore Road Manchester M22 1RZ England to Unit 8C R37 St. James's Road Blackburn BB1 8ET on 2022-04-07

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

01/08/211 August 2021 Director's details changed for Mr Louis Lamb on 2021-08-01

View Document

01/08/211 August 2021 Change of details for Mr Louis Lamb as a person with significant control on 2021-08-01

View Document

01/08/211 August 2021 Registered office address changed from 198 Liverpool Road Manchester M30 0PF United Kingdom to 24 Maismore Road Manchester M22 1RZ on 2021-08-01

View Document

01/08/211 August 2021 Secretary's details changed for Thirza Rae on 2021-08-01

View Document

31/08/2031 August 2020 SECRETARY APPOINTED THIRZA RAE

View Document

30/08/2030 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS LAMB / 14/08/2020

View Document

13/08/2013 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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