Advanced company searchLink opens in new window

LORDS BRIDGE DEVELOPMENT COMPANY LTD

Company number 06561275

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)
29 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 31 July 2019
22 Aug 2018 600 Appointment of a voluntary liquidator
01 Aug 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
14 Mar 2018 AM10 Administrator's progress report
22 Jan 2018 AM19 Notice of extension of period of Administration
14 Sep 2017 AM10 Administrator's progress report
02 Jul 2017 AM02 Statement of affairs with form AM02SOA
04 May 2017 2.23B Result of meeting of creditors
11 Apr 2017 2.17B Statement of administrator's proposal
03 Apr 2017 AD01 Registered office address changed from The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ to 82 st John Street London EC1M 4JN on 3 April 2017
28 Mar 2017 2.40B Notice of appointment of replacement/additional administrator
28 Mar 2017 2.38B Notice of resignation of an administrator
27 Mar 2017 2.23B Result of meeting of creditors
23 Feb 2017 AD01 Registered office address changed from The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ to The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ on 23 February 2017
21 Feb 2017 2.12B Appointment of an administrator
17 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
19 May 2016 AA Total exemption small company accounts made up to 30 April 2015
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
23 Oct 2015 AD01 Registered office address changed from 49 Post Street Godmanchester Huntingdon Cambs PE29 2AQ to The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ on 23 October 2015
17 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off