- Company Overview for LOMBARD WEBSTER AND DEAN LIMITED (12801736)
- Filing history for LOMBARD WEBSTER AND DEAN LIMITED (12801736)
- People for LOMBARD WEBSTER AND DEAN LIMITED (12801736)
- More for LOMBARD WEBSTER AND DEAN LIMITED (12801736)
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) |
---|---|---|---|
08 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
06 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with updates | |
01 Mar 2022 | AA01 | Previous accounting period shortened from 31 August 2021 to 31 July 2021 | |
21 Feb 2022 | PSC04 | Change of details for Mr Asim Bashir as a person with significant control on 21 February 2022 | |
01 Feb 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 15a Kings Drive Prescot L34 1BD on 1 February 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 26 January 2022 with updates | |
26 Jan 2022 | PSC01 | Notification of Asim Bashir as a person with significant control on 15 December 2020 | |
22 Dec 2021 | AP01 | Appointment of Mr Asim Bashir as a director on 15 November 2020 | |
29 Nov 2021 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 26 November 2021 | |
29 Nov 2021 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 26 November 2021 | |
23 Nov 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 23 November 2021 | |
23 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 23 November 2021 | |
28 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
10 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-10
|