Advanced company searchLink opens in new window

LANCASHIRE LIVING LTD

Company number 06451200

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)
16 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2015 L64.07 Completion of winding up
18 Apr 2013 1.4 Notice of completion of voluntary arrangement
28 Mar 2013 COCOMP Order of court to wind up
20 Aug 2012 CH01 Director's details changed for Mr Michael Anthony Whelan on 1 August 2012
15 Aug 2012 TM01 Termination of appointment of Steven Collinge as a director
10 Apr 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
10 Apr 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
25 Jan 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
Statement of capital on 2012-01-25
  • GBP 1,000
28 Jun 2011 TM01 Termination of appointment of Richard Blackhurst as a director
21 Mar 2011 AA Total exemption small company accounts made up to 31 January 2011
21 Mar 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 January 2011
24 Feb 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
24 Feb 2011 AD01 Registered office address changed from Unit 2 150 Preston Road Lytham Lancashire TY85AF on 24 February 2011
30 Dec 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Dec 2010 AP01 Appointment of Mr Michael Whelan as a director
23 Dec 2010 TM01 Termination of appointment of John Woolhouse as a director
01 Dec 2010 AD01 Registered office address changed from 30 Cherry Bank Road Sheffield South Yorkshire S8 8RA on 1 December 2010
27 May 2010 SH01 Statement of capital following an allotment of shares on 7 May 2010
  • GBP 1,000
27 May 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 830
27 May 2010 AP01 Appointment of Richard Blackhurst as a director
27 May 2010 AP01 Appointment of Steven Collinge as a director
27 May 2010 TM02 Termination of appointment of Pamela Woolhouse as a secretary
28 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
12 Mar 2010 MISC Strike off action discontinued