KEENE AND LORD LTD

Company Documents

DateDescription
01/01/201 January 2020 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/10/191 October 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2

View Document

26/09/1826 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/08/2018:LIQ. CASE NO.2

View Document

30/08/1730 August 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/08/1714 August 2017 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009155,00009207

View Document

02/03/172 March 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/02/2017

View Document

02/03/172 March 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

30/09/1630 September 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/08/2016

View Document

16/05/1616 May 2016 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

27/04/1627 April 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM THEALE COURT 11 - 13 HIGH STREET THEALE READING RG7 5AH ENGLAND

View Document

08/03/168 March 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

25/02/1625 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 58A ST. MARYS BUTTS READING RG1 2LG

View Document

27/11/1527 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA SMITH / 01/12/2014

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ADAMS / 01/12/2014

View Document

02/07/152 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078016590003

View Document

29/06/1529 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, SECRETARY KAREN BUNKER

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN BUNKER

View Document

15/04/1515 April 2015 DISS40 (DISS40(SOAD))

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/157 April 2015 FIRST GAZETTE

View Document

02/01/152 January 2015 Annual return made up to 7 October 2014 with full list of shareholders

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 93-95 GLOUCESTER PLACE MARYLEBONE LONDON W1U 6JQ ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR RHYS PENNY

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MRS KAREN BUNKER

View Document

07/10/137 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/02/139 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/10/1216 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MISS EMMA SMITH

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/11/1130 November 2011 DIRECTOR APPOINTED MR RHYS KEENE PENNY

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR RHYS PENNY

View Document

16/11/1116 November 2011 CURRSHO FROM 31/10/2012 TO 31/03/2012

View Document

29/10/1129 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR RHYS PENNY

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR RHYS KEENE PENNY

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR JAMES ADAMS

View Document

10/10/1110 October 2011 SECRETARY APPOINTED MRS KAREN BUNKER

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM CP HOUSE OTTERSPOOL WAY WATFORD WD25 8HP ENGLAND

View Document

07/10/117 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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