LB DORMANT COMPANY 4 LIMITED

Company Documents

DateDescription
03/05/223 May 2022 First Gazette notice for voluntary strike-off

View Document

26/04/2226 April 2022 Application to strike the company off the register

View Document

05/04/225 April 2022 Register inspection address has been changed from Mayor's Quay Swan Meadow Road Wigan Lancashire WN3 5BB United Kingdom to 5th Floor 1 Marsden Street Manchester M2 1HW

View Document

04/04/224 April 2022 Termination of appointment of David Michael Taylor as a director on 2022-03-31

View Document

04/04/224 April 2022 Register(s) moved to registered inspection location Mayor's Quay Swan Meadow Road Wigan Lancashire WN3 5BB

View Document

28/10/2128 October 2021 Certificate of change of name

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021

View Document

04/10/214 October 2021

View Document

04/10/214 October 2021 Statement of capital on 2021-10-04

View Document

04/10/214 October 2021 Resolutions

View Document

06/07/216 July 2021 Termination of appointment of Henricus Lambertus Pijls as a director on 2021-06-30

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / BV HOLDINGS LIMITED / 19/08/2019

View Document

03/09/193 September 2019 ADOPT ARTICLES 15/08/2019

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR SEAN LATUS

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, SECRETARY LESLEY WALKER

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN VERNON

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR TRACY SANDERSON

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD VERNON

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR LESLEY WALKER

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM MAYORS QUAY SWAN MEADOW ROAD WIGAN WN3 5BB ENGLAND

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR HENRICUS LAMBERTUS PIJLS

View Document

15/07/1915 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063717460005

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM CLARKE NICKLIN HOUSE BROOKS DRIVE CHEADLE ROYAL BUSINESS PARK CHEADLE SK8 3TD ENGLAND

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

13/09/1813 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW VERNON / 02/07/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

29/08/1729 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063717460004

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 32 FIELD LANE APPLETON WARRINGTON CHESHIRE WA4 5JR

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

04/07/164 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

06/10/156 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

02/10/152 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/08/155 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063717460003

View Document

04/08/154 August 2015 ALTER ARTICLES 22/07/2015

View Document

07/07/157 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/10/1410 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

10/04/1410 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/11/1311 November 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

12/04/1312 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/09/1224 September 2012 SAIL ADDRESS CHANGED FROM: RODNEY HOUSE KING STREET WIGAN LANCASHIRE WN1 1BT UNITED KINGDOM

View Document

24/09/1224 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

08/05/128 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/09/1120 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

05/05/115 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/02/1123 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/12/1011 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/10/106 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

06/10/106 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 SAIL ADDRESS CREATED

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW VERNON / 01/10/2009

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY JANE WALKER / 31/10/2009

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY JANE WALKER / 31/10/2009

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/09/0925 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/11/081 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/10/087 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / TRACY SANDERSON / 29/01/2008

View Document

20/09/0720 September 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/12/07

View Document

14/09/0714 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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