Advanced company searchLink opens in new window

L & N CONSULTANTS LIMITED

Company number 03620948

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)
14 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
14 Jun 2018 LIQ13 Return of final meeting in a members' voluntary winding up
25 May 2018 LIQ03 Liquidators' statement of receipts and payments to 11 March 2018
18 May 2017 4.68 Liquidators' statement of receipts and payments to 11 March 2017
20 May 2016 AD01 Registered office address changed from Stanton House, 41 Blackfriars Road Salford M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016
17 May 2016 4.68 Liquidators' statement of receipts and payments to 11 March 2016
26 Mar 2015 AD01 Registered office address changed from Fifth Floor 10 St Bride Street London EC4A 4AD to Stanton House, 41 Blackfriars Road Salford M3 7DB on 26 March 2015
25 Mar 2015 4.70 Declaration of solvency
25 Mar 2015 600 Appointment of a voluntary liquidator
25 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-12
30 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,500
04 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,500
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
06 Feb 2012 CH04 Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012
06 Feb 2012 AD01 Registered office address changed from 6Th Floor Goodman Derrick Llp 90 Fetter Lane London EC4A 1PT England on 6 February 2012
13 Sep 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
23 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
30 Nov 2010 TM01 Termination of appointment of Kay Newmarch as a director
14 Oct 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
14 Oct 2010 CH04 Secretary's details changed for Gd Secretarial Services Limited on 24 August 2010
14 Oct 2010 AD01 Registered office address changed from 90 Fetter Lane London EC4A 1EQ on 14 October 2010