Advanced company searchLink opens in new window

LORDSBRIDGE LEISURE LTD

Company number 08745583

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)
28 Jun 2023 LIQ10 Removal of liquidator by court order
21 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 27 December 2022
12 Mar 2022 600 Appointment of a voluntary liquidator
03 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 27 December 2021
10 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 27 December 2020
28 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 27 December 2019
12 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 27 December 2018
12 Jan 2018 600 Appointment of a voluntary liquidator
28 Dec 2017 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
21 Jul 2017 AM10 Administrator's progress report
28 Feb 2017 F2.18 Notice of deemed approval of proposals
15 Feb 2017 2.17B Statement of administrator's proposal
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2017 AD01 Registered office address changed from Lords Bridge Farm Wimpole Road Barton Cambs CB23 7AE to 2nd Floor 110 Cannon Street London EC4N 6EU on 6 January 2017
04 Jan 2017 2.12B Appointment of an administrator
08 Mar 2016 SH06 Cancellation of shares. Statement of capital on 5 February 2016
  • GBP 126
08 Mar 2016 SH03 Purchase of own shares.
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
22 Dec 2015 SH01 Statement of capital following an allotment of shares on 25 October 2015
  • GBP 201
14 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Dec 2015 AP03 Appointment of Graham Philip May as a secretary on 20 October 2015
27 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 125
27 Oct 2015 CH01 Director's details changed for Mr David Douglas Macdonald on 23 October 2015
25 Feb 2015 AA01 Current accounting period extended from 31 October 2014 to 31 March 2015
25 Feb 2015 TM01 Termination of appointment of Matthew David Smart as a director on 26 November 2014