Advanced company searchLink opens in new window

LTN CHORLTON LIMITED

Company number 09291502

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)
11 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 25 March 2020
11 Apr 2019 LIQ02 Statement of affairs
11 Apr 2019 600 Appointment of a voluntary liquidator
11 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-26
19 Mar 2019 AD01 Registered office address changed from 3a Hatton Garden Liverpool L3 2FE England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 19 March 2019
21 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
14 Dec 2018 CS01 Confirmation statement made on 3 November 2018 with updates
11 Dec 2018 PSC02 Notification of Know Ltn Limited as a person with significant control on 31 March 2018
11 Dec 2018 PSC07 Cessation of Steven Hesketh as a person with significant control on 31 March 2018
05 May 2018 MR01 Registration of charge 092915020001, created on 4 May 2018
06 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-05
01 Dec 2017 AP01 Appointment of Mrs Nicola Perry Hesketh as a director on 1 December 2017
28 Nov 2017 PSC01 Notification of Steven Hesketh as a person with significant control on 28 November 2017
28 Nov 2017 PSC07 Cessation of Jamie Robin Langrish as a person with significant control on 28 November 2017
28 Nov 2017 AP01 Appointment of Mr Steven Hesketh as a director on 28 November 2017
28 Nov 2017 TM01 Termination of appointment of Jamie Robin Langrish as a director on 28 November 2017
28 Nov 2017 AD01 Registered office address changed from C/O Whitehead Roe Cca Suite 17 Barnfield House Sandpits Lane Accrington Road Blackburn BB1 3NY to 3a Hatton Garden Liverpool L3 2FE on 28 November 2017
14 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
14 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 14 November 2017
13 Nov 2017 PSC01 Notification of Jamie Robin Langrish as a person with significant control on 6 April 2016
23 Oct 2017 AA Micro company accounts made up to 31 March 2017
26 Jun 2017 TM01 Termination of appointment of Andrew Jonathan Booth as a director on 31 March 2017
26 Jun 2017 TM01 Termination of appointment of Andrew Jonathan Booth as a director on 31 March 2017