LUMSDEN COE DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
25/03/2225 March 2022 | Notice of final account prior to dissolution |
17/01/2217 January 2022 | Registered office address changed from Threefield House Threefield Lane Southampton SO14 3LP to 5 Prospect House Ocean Way Southampton SO14 3TJ on 2022-01-17 |
22/09/2122 September 2021 | Progress report in a winding up by the court |
13/12/1813 December 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00008835 |
13/12/1813 December 2018 | NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 |
12/10/1812 October 2018 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 09/08/2018:LIQ. CASE NO.1 |
11/09/1711 September 2017 | REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 12A MARLBOROUGH PLACE BRIGHTON BN1 1WN |
07/09/177 September 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009950,00009587 |
15/06/1715 June 2017 | ORDER OF COURT TO WIND UP |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/12/1618 December 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
18/12/1618 December 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
09/11/169 November 2016 | DISS40 (DISS40(SOAD)) |
08/11/168 November 2016 | FIRST GAZETTE |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
25/08/1525 August 2015 | Annual return made up to 16 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
18/12/1418 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
02/10/142 October 2014 | Annual return made up to 16 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
12/09/1312 September 2013 | Annual return made up to 16 August 2013 with full list of shareholders |
12/09/1312 September 2013 | REGISTERED OFFICE CHANGED ON 12/09/2013 FROM SUITE G, KINGS HOUSE 68 VICTORIA ROAD BURGESS HILL WEST SUSSEX RH15 9LH |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/09/1225 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
04/09/124 September 2012 | Annual return made up to 16 August 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
01/09/111 September 2011 | Annual return made up to 16 August 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/11/1016 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
02/09/102 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT TREUN LUMSDEN / 16/08/2010 |
02/09/102 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DEREK COE / 16/08/2010 |
02/09/102 September 2010 | Annual return made up to 16 August 2010 with full list of shareholders |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/09/091 September 2009 | RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS |
03/09/083 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
26/08/0826 August 2008 | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN COE / 26/08/2008 |
24/06/0824 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/10/079 October 2007 | DIRECTOR RESIGNED |
09/10/079 October 2007 | SECRETARY RESIGNED |
25/09/0725 September 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/09/0725 September 2007 | NEW DIRECTOR APPOINTED |
25/09/0725 September 2007 | ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08 |
16/08/0716 August 2007 | 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 LUMSDEN COE DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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