- Company Overview for LORDSBRIDGE ARENA & LIVERY LTD (11249215)
- Filing history for LORDSBRIDGE ARENA & LIVERY LTD (11249215)
- People for LORDSBRIDGE ARENA & LIVERY LTD (11249215)
- More for LORDSBRIDGE ARENA & LIVERY LTD (11249215)
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 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2024 | DS01 | Application to strike the company off the register | |
01 Feb 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
31 Jan 2023 | CS01 | Confirmation statement made on 29 January 2023 with updates | |
01 Mar 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
31 Jan 2022 | CS01 | Confirmation statement made on 29 January 2022 with updates | |
23 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
06 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
16 Apr 2020 | CH01 | Director's details changed for Mr Roger Samuel Beadle on 13 March 2020 | |
16 Apr 2020 | PSC04 | Change of details for Mr Roger Samuel Beadle as a person with significant control on 13 March 2020 | |
16 Apr 2020 | AD01 | Registered office address changed from Radius House 51 Clarendon Road Watford Herts WD17 1HP England to Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 16 April 2020 | |
07 Apr 2020 | AA | Micro company accounts made up to 31 March 2019 | |
29 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
29 Jan 2020 | PSC04 | Change of details for Mr Roger Samuel Beadle as a person with significant control on 22 January 2020 | |
22 Jan 2020 | PSC01 | Notification of Roger Samuel Beadle as a person with significant control on 22 January 2020 | |
22 Jan 2020 | TM01 | Termination of appointment of Robert William Beadle as a director on 22 January 2020 | |
22 Jan 2020 | PSC07 | Cessation of Robert William Beadle as a person with significant control on 1 October 2018 | |
20 Jan 2020 | AA01 | Previous accounting period shortened from 20 April 2019 to 31 March 2019 | |
12 Dec 2019 | AA | Accounts for a dormant company made up to 20 April 2018 | |
11 Dec 2019 | AA01 | Current accounting period shortened from 31 March 2019 to 20 April 2018 | |
08 Apr 2019 | CS01 | Confirmation statement made on 10 March 2019 with updates | |
11 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-11
|