MARK CARTWRIGHT LMT LTD

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

30/10/2330 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

03/06/233 June 2023 Compulsory strike-off action has been discontinued

View Document

03/06/233 June 2023 Compulsory strike-off action has been discontinued

View Document

02/06/232 June 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 1 HAWKSCLOUGH BIRCH GREEN SKELMERSDALE WEST LANCS WN8 6PY ENGLAND

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/01/1918 January 2019 DIRECTOR APPOINTED MR MARK CARTWRIGHT

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CARTWRIGHT

View Document

17/01/1917 January 2019 SECRETARY APPOINTED MR DOMINIC LEA MOORE

View Document

17/01/1917 January 2019 CESSATION OF TRACEY MARIE SHANNON AS A PSC

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR TRACEY SHANNON

View Document

15/01/1915 January 2019 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