APPERCEPTION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 26/04/2526 April 2025 | Appointment of a voluntary liquidator | 
| 26/04/2526 April 2025 | Statement of affairs | 
| 26/04/2526 April 2025 | Resolutions | 
| 26/04/2526 April 2025 | Registered office address changed from 11 the Moat Puckeridge Ware Hertfordshire SG11 1SJ England to C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row Nottingham NG1 6EE on 2025-04-26 | 
| 11/02/2511 February 2025 | Compulsory strike-off action has been suspended | 
| 11/02/2511 February 2025 | Compulsory strike-off action has been suspended | 
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off | 
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off | 
| 07/02/247 February 2024 | Confirmation statement made on 2024-01-27 with no updates | 
| 30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 | 
| 26/04/2326 April 2023 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 11 the Moat Puckeridge Ware Hertfordshire SG11 1SJ on 2023-04-26 | 
| 26/04/2326 April 2023 | Termination of appointment of Christine Mary Harrison as a secretary on 2023-04-26 | 
| 08/03/238 March 2023 | Confirmation statement made on 2023-01-27 with updates | 
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 | 
| 01/11/221 November 2022 | Micro company accounts made up to 2022-01-31 | 
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 | 
| 30/10/2130 October 2021 | Micro company accounts made up to 2021-01-31 | 
| 23/10/2123 October 2021 | Compulsory strike-off action has been discontinued | 
| 23/10/2123 October 2021 | Compulsory strike-off action has been discontinued | 
| 22/10/2122 October 2021 | Confirmation statement made on 2021-01-27 with updates | 
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 | 
| 31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 | 
| 22/05/1922 May 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 | 
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES | 
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 | 
| 01/11/181 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 | 
| 17/05/1817 May 2018 | REGISTERED OFFICE CHANGED ON 17/05/2018 FROM HIGH OAK BUSINESS CENTRE OFFICE 14-15, 15 / 17 GENTLEMEN'S FIELD WESTMILL ROAD WARE SG12 0EF UNITED KINGDOM | 
| 08/05/188 May 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 | 
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 | 
| 27/01/1827 January 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES | 
| 12/12/1712 December 2017 | REGISTERED OFFICE CHANGED ON 12/12/2017 FROM SUITE 2A, BEROL HOUSE 25 ASHLEY ROAD LONDON N17 9LJ ENGLAND | 
| 26/11/1726 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 | 
| 08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES | 
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 | 
| 14/03/1614 March 2016 | Annual return made up to 27 January 2016 with full list of shareholders | 
| 14/03/1614 March 2016 | REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 25 SUITE 2A, BEROL HOUSE 25 ASHLEY ROAD LONDON N17 9LJ ENGLAND | 
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 | 
| 30/12/1530 December 2015 | DISS40 (DISS40(SOAD)) | 
| 29/12/1529 December 2015 | FIRST GAZETTE | 
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 January 2015 | 
| 24/12/1524 December 2015 | REGISTERED OFFICE CHANGED ON 24/12/2015 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ | 
| 07/04/157 April 2015 | Annual return made up to 27 January 2015 with full list of shareholders | 
| 24/02/1524 February 2015 | 01/01/15 STATEMENT OF CAPITAL GBP 1000 | 
| 23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 January 2014 | 
| 07/02/157 February 2015 | DISS40 (DISS40(SOAD)) | 
| 03/02/153 February 2015 | FIRST GAZETTE | 
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 | 
| 11/12/1411 December 2014 | APPOINTMENT TERMINATED, DIRECTOR PETER LYNE | 
| 12/03/1412 March 2014 | Annual return made up to 27 January 2014 with full list of shareholders | 
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 | 
| 29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 | 
| 16/04/1316 April 2013 | Annual return made up to 27 January 2013 with full list of shareholders | 
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 | 
| 02/01/132 January 2013 | DIRECTOR APPOINTED MR PETER ROBERT LYNE | 
| 31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 | 
| 26/03/1226 March 2012 | Annual accounts small company total exemption made up to 31 January 2011 | 
| 01/02/121 February 2012 | DISS40 (DISS40(SOAD)) | 
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 | 
| 31/01/1231 January 2012 | FIRST GAZETTE | 
| 31/01/1231 January 2012 | Annual return made up to 27 January 2012 with full list of shareholders | 
| 05/10/115 October 2011 | REGISTERED OFFICE CHANGED ON 05/10/2011 FROM SUITE 2A BEROL HOUSE 25 ASHLEY ROAD LONDON N17 9LJ | 
| 13/06/1113 June 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10 | 
| 22/02/1122 February 2011 | Annual return made up to 27 January 2011 with full list of shareholders | 
| 31/10/1031 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 | 
| 30/03/1030 March 2010 | Annual return made up to 27 January 2010 with full list of shareholders | 
| 31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 | 
| 06/05/096 May 2009 | Annual accounts small company total exemption made up to 31 January 2008 | 
| 02/03/092 March 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS | 
| 23/09/0823 September 2008 | RETURN MADE UP TO 27/01/08; NO CHANGE OF MEMBERS | 
| 30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | 
| 09/03/079 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | 
| 05/03/075 March 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | 
| 05/03/075 March 2007 | LOCATION OF REGISTER OF MEMBERS | 
| 23/01/0723 January 2007 | REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 46-54 HIGH STREET INGATESTONE ESSEX CM4 9DW | 
| 07/01/077 January 2007 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS | 
| 08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | 
| 25/02/0525 February 2005 | RAT DIV AGM CONVENED 17/06/04 | 
| 25/02/0525 February 2005 | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS | 
| 25/02/0525 February 2005 | ACCOUNTS ADOPTED 17/06/04 | 
| 30/10/0430 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | 
| 27/04/0427 April 2004 | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS | 
| 03/12/033 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | 
| 14/03/0314 March 2003 | RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS | 
| 07/03/037 March 2003 | PARTICULARS OF MORTGAGE/CHARGE | 
| 26/02/0326 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | 
| 12/04/0212 April 2002 | RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS | 
| 01/02/021 February 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 | 
| 28/02/0128 February 2001 | RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS | 
| 18/04/0018 April 2000 | COMPANY NAME CHANGED LYNREX LTD CERTIFICATE ISSUED ON 19/04/00 | 
| 05/04/005 April 2000 | NEW SECRETARY APPOINTED | 
| 05/04/005 April 2000 | NEW DIRECTOR APPOINTED | 
| 14/03/0014 March 2000 | REGISTERED OFFICE CHANGED ON 14/03/00 FROM: 81A CORBETS TEY ROAD UPMINSTER ESSEX RM14 2AJ | 
| 14/03/0014 March 2000 | DIRECTOR RESIGNED | 
| 14/03/0014 March 2000 | SECRETARY RESIGNED | 
| 14/03/0014 March 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
| 14/03/0014 March 2000 | ADOPT MEM AND ARTS 01/03/00 | 
| 27/01/0027 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
- Company overview
 - All company documents and filing history
 - People connected with this company
 - Financial details of APPERCEPTION LIMITED
 - Who controls this company?
 - Charges and Mortgages registered against company
 - Notices placed in The UK Official Public Gazette
 - The Company's website
 - Location, contact details and map
 - Related companies and people
 
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