ASSOCIATION OF INDEPENDENT LSCB CHAIRS LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATION OF INDEPENDENT LSCB CHAIRS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08165613

Incorporation date

02/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Stock Lane Stock Lane, Wynbunbury, Crewe CW2 5EDCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2012)
dot icon22/02/2022
Final Gazette dissolved via voluntary strike-off
dot icon07/12/2021
First Gazette notice for voluntary strike-off
dot icon25/11/2021
Application to strike the company off the register
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/03/2021
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon07/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon05/06/2019
Termination of appointment of Simon Peter Westwood as a director on 2019-05-31
dot icon05/06/2019
Termination of appointment of David Alan Peplow as a director on 2019-05-31
dot icon05/06/2019
Termination of appointment of Alexandra Simone Walters as a director on 2019-05-31
dot icon05/06/2019
Termination of appointment of Sally Jo Lewis as a director on 2019-05-31
dot icon05/06/2019
Termination of appointment of Alan Clive Caton as a director on 2019-05-31
dot icon05/06/2019
Termination of appointment of David Graham Hugh Ashcroft as a director on 2019-05-31
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon17/10/2018
Director's details changed for Mrs Alexandra Simone Walters on 2018-10-15
dot icon28/09/2018
Appointment of Mr David Alan Peplow as a director on 2018-09-16
dot icon10/07/2018
Termination of appointment of Andrew Ralph Mason as a director on 2018-06-30
dot icon09/05/2018
Director's details changed for Mrs Alexandra Simone Walters on 2018-05-01
dot icon09/05/2018
Director's details changed for Mr Richard Lindsay Kenelm Burrows on 2018-05-01
dot icon12/02/2018
Termination of appointment of Jennifer Frances Rose-Myers as a director on 2018-01-31
dot icon22/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon25/09/2017
Termination of appointment of Robert John Mayall as a director on 2017-09-14
dot icon01/02/2017
Appointment of Mr Alan Clive Caton as a director on 2017-01-03
dot icon04/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon04/12/2016
Termination of appointment of David Noel Jones as a director on 2016-11-08
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/10/2016
Appointment of Mr Andrew Ralph Mason as a director on 2016-10-01
dot icon31/10/2016
Termination of appointment of John Howard Harris as a director on 2016-09-30
dot icon02/09/2016
Appointment of Ms Jennifer Frances Rose-Myers as a director on 2016-09-01
dot icon22/06/2016
Appointment of Ms. Sally Jo Lewis as a director on 2016-01-01
dot icon19/12/2015
Annual return made up to 2015-11-21 no member list
dot icon19/12/2015
Secretary's details changed for Ms Alison Jane Thorpe on 2015-06-19
dot icon27/11/2015
Appointment of Mr Chris John Miller as a director on 2015-11-09
dot icon27/11/2015
Appointment of Mr John Howard Harris as a director on 2015-11-09
dot icon26/11/2015
Termination of appointment of Halls Sally as a director on 2015-11-09
dot icon26/11/2015
Termination of appointment of David Sanders as a director on 2015-11-09
dot icon26/11/2015
Termination of appointment of Robert Andrew Lake as a director on 2015-11-09
dot icon26/11/2015
Termination of appointment of Christine Cassell as a director on 2015-11-09
dot icon24/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/07/2015
Registered office address changed from 29 the Loont Winsford Cheshire CW7 1EX to 36 Stock Lane Stock Lane Wynbunbury Crewe CW2 5ED on 2015-07-10
dot icon19/12/2014
Annual return made up to 2014-11-21 no member list
dot icon18/12/2014
Registered office address changed from 25 Carrholm View Leeds LS7 2NG England to 29 the Loont Winsford Cheshire CW7 1EX on 2014-12-18
dot icon18/12/2014
Appointment of Mr Simon Peter Westwood as a director on 2014-11-10
dot icon18/12/2014
Appointment of Mr David Graham Hugh Ashcroft as a director on 2014-11-10
dot icon18/12/2014
Appointment of Mr Robert John Mayall as a director on 2014-11-10
dot icon18/12/2014
Appointment of Mr Robert Andrew Lake as a director on 2014-11-10
dot icon17/12/2014
Termination of appointment of Edwina Elizabeth Harrison as a director on 2014-11-09
dot icon17/12/2014
Termination of appointment of Peter Robert Worobec as a director on 2014-11-09
dot icon17/12/2014
Termination of appointment of Jane Elizabeth Booth as a director on 2014-11-09
dot icon17/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/09/2014
Termination of appointment of Amy Bremner Weir as a director on 2014-08-31
dot icon11/07/2014
Appointment of Ms Alison Jane Thorpe as a secretary
dot icon07/07/2014
Appointment of Ms Christine Cassell as a director
dot icon07/07/2014
Termination of appointment of Sue Woolmore as a director
dot icon15/05/2014
Appointment of Mrs Alexandra Simone Walters as a director
dot icon10/05/2014
Termination of appointment of Camilla Webster as a secretary
dot icon10/05/2014
Termination of appointment of Margaret Blyth as a director
dot icon15/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon21/11/2013
Registered office address changed from C/O Sue Woolmore 25 Carrholm View Leeds LS7 2NG England on 2013-11-21
dot icon21/11/2013
Registered office address changed from C/O Association of Independent Lsbc Chairs 268 Carrholm View Leeds LS7 2NG on 2013-11-21
dot icon21/11/2013
Annual return made up to 2013-11-21 no member list
dot icon21/11/2013
Register inspection address has been changed
dot icon21/11/2013
Appointment of Dr David Noel Jones as a director
dot icon20/11/2013
Registered office address changed from Faculty of Health and Social Sciences City Campus Leeds Metropolitan University Leeds West Yorkshire LS1 3HE on 2013-11-20
dot icon20/11/2013
Appointment of Mrs Camilla Webster as a secretary
dot icon20/11/2013
Appointment of Mr Peter Robert Worobec as a director
dot icon20/11/2013
Appointment of Ms Margaret Louise Blyth as a director
dot icon20/11/2013
Appointment of Ms Amy Bremner Weir as a director
dot icon20/11/2013
Appointment of Ms Edwina Elizabeth Harrison as a director
dot icon20/11/2013
Appointment of Mrs Jane Elizabeth Booth as a director
dot icon20/11/2013
Appointment of Mr Richard Lindsay Kenelm Burrows as a director
dot icon20/11/2013
Appointment of Mr David Sanders as a director
dot icon20/11/2013
Appointment of Dr David Sanders as a director
dot icon20/11/2013
Appointment of Ms Halls Sally as a director
dot icon15/10/2013
Previous accounting period shortened from 2013-08-31 to 2013-03-31
dot icon02/08/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lake, Robert Andrew
Director
10/11/2014 - 09/11/2015
3
Burrows, Richard Lindsay Kenelm
Director
11/11/2013 - Present
5
Mrs Alexandra Simone Walters
Director
01/04/2014 - 31/05/2019
2
Lewis, Sally Jo
Director
01/01/2016 - 31/05/2019
5
Miller, Christopher John
Director
09/11/2015 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ASSOCIATION OF INDEPENDENT LSCB CHAIRS LIMITED

ASSOCIATION OF INDEPENDENT LSCB CHAIRS LIMITED is an(a) Dissolved company incorporated on 02/08/2012 with the registered office located at 36 Stock Lane Stock Lane, Wynbunbury, Crewe CW2 5ED. 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 ASSOCIATION OF INDEPENDENT LSCB CHAIRS LIMITED?

toggle

ASSOCIATION OF INDEPENDENT LSCB CHAIRS LIMITED is currently Dissolved. It was registered on 02/08/2012 and dissolved on 22/02/2022.

Where is ASSOCIATION OF INDEPENDENT LSCB CHAIRS LIMITED located?

toggle

ASSOCIATION OF INDEPENDENT LSCB CHAIRS LIMITED is registered at 36 Stock Lane Stock Lane, Wynbunbury, Crewe CW2 5ED.

What does ASSOCIATION OF INDEPENDENT LSCB CHAIRS LIMITED do?

toggle

ASSOCIATION OF INDEPENDENT LSCB CHAIRS LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF INDEPENDENT LSCB CHAIRS LIMITED?

toggle

The latest filing was on 22/02/2022: Final Gazette dissolved via voluntary strike-off.