ARMSTRONG LAING LIMITED

Register to unlock more data on OkredoRegister

ARMSTRONG LAING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02503699

Incorporation date

20/05/1990

Size

Full

Contacts

Registered address

Registered address

The Manor House 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1990)
dot icon27/06/2013
Final Gazette dissolved following liquidation
dot icon27/03/2013
Return of final meeting in a members' voluntary winding up
dot icon29/05/2012
Registered office address changed from 5 New Street Square London EC4A 3TW on 2012-05-30
dot icon29/05/2012
Appointment of a voluntary liquidator
dot icon29/05/2012
Resolutions
dot icon29/05/2012
Declaration of solvency
dot icon10/04/2012
Appointment of Mr Steven Michael Winter as a director on 2012-03-31
dot icon10/04/2012
Termination of appointment of Timothy Taihibou Michael Frederic Noble as a director on 2012-04-01
dot icon10/04/2012
Termination of appointment of Frederic Arrouays as a director on 2012-04-01
dot icon10/04/2012
Appointment of Elena Shishkina as a director on 2012-03-31
dot icon16/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon21/07/2011
Full accounts made up to 2010-12-31
dot icon20/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon14/09/2010
Full accounts made up to 2009-12-31
dot icon29/06/2010
Appointment of Mr Timothy Noble as a director
dot icon24/06/2010
Termination of appointment of Benoit Fouilland as a director
dot icon24/06/2010
Termination of appointment of Brian Stine as a director
dot icon10/02/2010
Full accounts made up to 2008-12-31
dot icon30/11/2009
Director's details changed for Benoit Jean-Claude Marie Fouilland on 2009-11-01
dot icon29/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon26/05/2009
Auditor's resignation
dot icon19/05/2009
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon26/03/2009
Full accounts made up to 2007-09-30
dot icon18/02/2009
Appointment Terminated Director michael sherratt
dot icon18/02/2009
Appointment Terminated Director donald maccormick
dot icon18/02/2009
Director appointed frederic arrouays
dot icon18/02/2009
Director appointed brian stine
dot icon18/02/2009
Director appointed benoit jean-claude marie fouilland
dot icon04/12/2008
Secretary's Change of Particulars / taylor wessing secretaries LIMITED / 24/11/2008 / HouseName/Number was: , now: 5; Street was: carmelite, now: new street square; Area was: 50 victoria embankment blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW
dot icon17/11/2008
Registered office changed on 18/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon17/09/2008
Return made up to 18/09/08; full list of members
dot icon03/08/2008
Group of companies' accounts made up to 2006-09-30
dot icon17/01/2008
Director resigned
dot icon07/10/2007
Return made up to 18/09/07; full list of members
dot icon13/02/2007
Accounting reference date shortened from 31/12/06 to 30/09/06
dot icon20/11/2006
Return made up to 18/09/06; change of members
dot icon30/10/2006
New director appointed
dot icon26/10/2006
Ad 03/10/06--------- £ si [email protected]=17339 £ ic 173024/190363
dot icon26/10/2006
New director appointed
dot icon26/10/2006
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon26/10/2006
Registered office changed on 27/10/06 from: 25 king street knutsford cheshire WA16 6DW
dot icon26/10/2006
Director resigned
dot icon26/10/2006
Director resigned
dot icon26/10/2006
Director resigned
dot icon26/10/2006
Secretary resigned
dot icon22/10/2006
New secretary appointed
dot icon10/09/2006
Application for reregistration from PLC to private
dot icon10/09/2006
Certificate of re-registration from Public Limited Company to Private
dot icon10/09/2006
Resolutions
dot icon10/09/2006
Re-registration of Memorandum and Articles
dot icon10/09/2006
Resolutions
dot icon05/09/2006
Group of companies' accounts made up to 2006-01-31
dot icon07/02/2006
Ad 26/01/06--------- £ si [email protected]=100 £ ic 172924/173024
dot icon12/10/2005
Return made up to 18/09/05; full list of members
dot icon29/08/2005
Group of companies' accounts made up to 2005-01-31
dot icon11/08/2005
Delivery ext'd 3 mth 31/01/05
dot icon17/06/2005
Return made up to 21/05/05; full list of members
dot icon17/06/2005
Director's particulars changed
dot icon12/05/2005
New director appointed
dot icon12/05/2005
Director resigned
dot icon09/03/2005
Ad 26/01/05--------- £ si [email protected]=750 £ ic 172924/173674
dot icon01/02/2005
Ad 26/01/05--------- £ si [email protected]=750 £ ic 172174/172924
dot icon30/01/2005
Secretary resigned
dot icon30/01/2005
New secretary appointed
dot icon27/10/2004
Ad 24/08/04-31/08/04 £ si [email protected]=22071 £ ic 150103/172174
dot icon30/08/2004
Group of companies' accounts made up to 2004-01-31
dot icon11/07/2004
Memorandum and Articles of Association
dot icon11/07/2004
Resolutions
dot icon11/07/2004
Resolutions
dot icon11/07/2004
Resolutions
dot icon20/06/2004
Return made up to 21/05/04; no change of members
dot icon27/08/2003
Return made up to 21/05/03; full list of members
dot icon26/06/2003
Group of companies' accounts made up to 2003-01-31
dot icon07/05/2003
New secretary appointed
dot icon07/05/2003
Secretary resigned
dot icon17/08/2002
New director appointed
dot icon15/08/2002
Group of companies' accounts made up to 2002-01-31
dot icon26/05/2002
Return made up to 21/05/02; no change of members
dot icon26/05/2002
Secretary's particulars changed
dot icon08/04/2002
Director resigned
dot icon11/02/2002
Director resigned
dot icon06/07/2001
Group of companies' accounts made up to 2001-01-31
dot icon23/05/2001
Return made up to 21/05/01; no change of members
dot icon23/04/2001
New director appointed
dot icon05/04/2001
New director appointed
dot icon05/04/2001
Director resigned
dot icon12/06/2000
Return made up to 21/05/00; full list of members
dot icon05/06/2000
Full group accounts made up to 2000-01-31
dot icon31/05/2000
Registered office changed on 01/06/00 from: canute court toft road knutsford cheshire WA16 0NL
dot icon11/11/1999
Resolutions
dot icon11/11/1999
Resolutions
dot icon31/08/1999
Full group accounts made up to 1999-01-31
dot icon15/06/1999
Return made up to 21/05/99; full list of members
dot icon14/04/1999
New director appointed
dot icon24/03/1999
New secretary appointed
dot icon24/03/1999
Secretary resigned
dot icon16/12/1998
Nc inc already adjusted 03/12/98
dot icon16/12/1998
Resolutions
dot icon16/12/1998
Resolutions
dot icon16/12/1998
Resolutions
dot icon16/12/1998
Resolutions
dot icon16/12/1998
Resolutions
dot icon20/08/1998
Full group accounts made up to 1998-01-31
dot icon20/07/1998
Director resigned
dot icon25/05/1998
Return made up to 21/05/98; full list of members
dot icon04/03/1998
New director appointed
dot icon08/02/1998
Resolutions
dot icon08/02/1998
Resolutions
dot icon08/02/1998
Resolutions
dot icon08/02/1998
Resolutions
dot icon08/02/1998
Resolutions
dot icon08/02/1998
Resolutions
dot icon08/02/1998
Nc inc already adjusted 12/12/97
dot icon21/01/1998
Resolutions
dot icon12/01/1998
Ad 11/12/97--------- £ si [email protected]=73644 £ ic 53000/126644
dot icon28/12/1997
New director appointed
dot icon14/12/1997
Resolutions
dot icon14/12/1997
£ nc 200000/1100000 05/12/97
dot icon31/08/1997
Full group accounts made up to 1997-01-31
dot icon15/07/1997
Registered office changed on 16/07/97 from: 79 dane road sale cheshire M33 7BP
dot icon24/06/1997
Return made up to 21/05/97; no change of members
dot icon24/06/1997
Secretary's particulars changed
dot icon06/03/1997
Auditor's resignation
dot icon25/01/1997
Registered office changed on 26/01/97 from: 22-24 princess street knutsford cheshire WA16 6BU
dot icon07/01/1997
Secretary resigned
dot icon07/01/1997
New secretary appointed
dot icon01/12/1996
Full group accounts made up to 1996-01-31
dot icon27/06/1996
Return made up to 21/05/96; full list of members
dot icon23/08/1995
S-div 04/08/95
dot icon23/08/1995
Resolutions
dot icon23/08/1995
Resolutions
dot icon10/08/1995
Certificate of re-registration from Private to Public Limited Company
dot icon10/08/1995
Resolutions
dot icon10/08/1995
Auditor's report
dot icon10/08/1995
Auditor's statement
dot icon10/08/1995
Balance Sheet
dot icon10/08/1995
Re-registration of Memorandum and Articles
dot icon10/08/1995
Declaration on reregistration from private to PLC
dot icon10/08/1995
Application for reregistration from private to PLC
dot icon07/08/1995
Accounts for a small company made up to 1995-01-31
dot icon19/07/1995
Resolutions
dot icon19/07/1995
£ nc 100100/200000 21/12/92
dot icon01/06/1995
Return made up to 21/05/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon29/11/1994
Accounts for a small company made up to 1994-01-31
dot icon21/08/1994
Return made up to 21/05/94; no change of members
dot icon21/08/1994
Registered office changed on 22/08/94
dot icon01/02/1994
Return made up to 21/05/93; full list of members
dot icon23/11/1993
Accounts for a small company made up to 1993-01-31
dot icon14/02/1993
Resolutions
dot icon14/02/1993
£ nc 200000/200100 14/12/92
dot icon22/11/1992
Accounts for a small company made up to 1992-01-31
dot icon17/09/1992
Particulars of mortgage/charge
dot icon16/06/1992
Return made up to 21/05/92; no change of members
dot icon12/04/1992
Full accounts made up to 1991-01-31
dot icon03/03/1992
Return made up to 21/05/91; full list of members
dot icon11/02/1992
Registered office changed on 12/02/92 from: the polygon stamford road bowdon cheshire WA14 2JU
dot icon11/02/1992
Secretary resigned;new secretary appointed
dot icon24/03/1991
Ad 08/03/91--------- £ si 14900@1=14900 £ ic 100/15000
dot icon04/03/1991
Secretary resigned;new secretary appointed
dot icon07/02/1991
New director appointed
dot icon21/01/1991
Accounting reference date notified as 31/01
dot icon12/01/1991
Resolutions
dot icon12/01/1991
£ nc 100000/200000 17/12/90
dot icon05/12/1990
Ad 03/12/90--------- £ si 98@1=98 £ ic 2/100
dot icon04/06/1990
Secretary resigned
dot icon20/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shishkina, Elena
Director
30/03/2012 - Present
8
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
01/10/2006 - Present
546
Mr Henry Stewart Milton Allen
Director
07/03/2001 - 06/02/2002
7
Arrouays, Frederic
Director
04/01/2009 - 31/03/2012
9
Fouilland, Benoit Jean-Claude Marie
Director
04/01/2009 - 31/05/2010
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARMSTRONG LAING LIMITED

ARMSTRONG LAING LIMITED is an(a) Dissolved company incorporated on 20/05/1990 with the registered office located at The Manor House 260 Ecclesall Road South, Sheffield S11 9PS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARMSTRONG LAING LIMITED?

toggle

ARMSTRONG LAING LIMITED is currently Dissolved. It was registered on 20/05/1990 and dissolved on 27/06/2013.

Where is ARMSTRONG LAING LIMITED located?

toggle

ARMSTRONG LAING LIMITED is registered at The Manor House 260 Ecclesall Road South, Sheffield S11 9PS.

What does ARMSTRONG LAING LIMITED do?

toggle

ARMSTRONG LAING LIMITED operates in the Publishing of software (72.21 - SIC 2003) sector.

What is the latest filing for ARMSTRONG LAING LIMITED?

toggle

The latest filing was on 27/06/2013: Final Gazette dissolved following liquidation.