Advanced company searchLink opens in new window

LERD BOON LIMITED

Company number 01881492

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2019 AA Total exemption full accounts made up to 30 April 2018
25 Mar 2019 TM01 Termination of appointment of Lerd Boon Utthayanin as a director on 8 January 2019
25 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
10 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
15 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
02 Oct 2017 AA01 Previous accounting period extended from 31 January 2017 to 30 April 2017
19 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2017 AA Total exemption small company accounts made up to 31 January 2016
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2017 CS01 Confirmation statement made on 4 May 2017 with updates
13 Jun 2017 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2017-06-13
  • GBP 1,000
13 Jun 2017 AD01 Registered office address changed from C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN to Wey Court West Union Road Farnham Surrey GU9 7PT on 13 June 2017
31 Jan 2017 2.24B Administrator's progress report to 20 January 2017
31 Jan 2017 2.30B Notice of automatic end of Administration
07 Sep 2016 AD01 Registered office address changed from C/O Kre Corporate Recovery Llp Dukesbridge House 23 Duke Street Reading RG1 4SA to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 7 September 2016
05 Sep 2016 2.24B Administrator's progress report to 20 July 2016
01 Apr 2016 2.17B Statement of administrator's proposal
16 Mar 2016 2.16B Statement of affairs with form 2.14B
03 Feb 2016 AD01 Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT to C/O Kre Corporate Recovery Llp Dukesbridge House 23 Duke Street Reading RG1 4SA on 3 February 2016
28 Jan 2016 2.12B Appointment of an administrator
12 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
15 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
19 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014