BARROW LANDS CO. LIMITED

Register to unlock more data on OkredoRegister

BARROW LANDS CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04173971

Incorporation date

07/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Field Court, Grays Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2001)
dot icon07/06/2025
Final Gazette dissolved following liquidation
dot icon08/03/2024
Liquidators' statement of receipts and payments to 2024-01-06
dot icon08/04/2023
Liquidators' statement of receipts and payments to 2023-01-06
dot icon18/05/2022
Removal of liquidator by court order
dot icon18/05/2022
Appointment of a voluntary liquidator
dot icon14/03/2022
Liquidators' statement of receipts and payments to 2022-01-06
dot icon10/06/2021
Satisfaction of charge 041739710003 in full
dot icon18/03/2021
Liquidators' statement of receipts and payments to 2021-01-06
dot icon19/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon19/03/2020
Director's details changed for Mr David Malcolm Lewis on 2020-03-07
dot icon14/01/2020
Registered office address changed from C/O Boodle Hatfield Llp 240 Blackfriars Road London SE1 8NW England to 3 Field Court Grays Inn London WC1R 5EF on 2020-01-14
dot icon13/01/2020
Appointment of a voluntary liquidator
dot icon13/01/2020
Resolutions
dot icon13/01/2020
Declaration of solvency
dot icon15/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon12/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon27/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon19/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon30/03/2017
Registered office address changed from C/O Richard Beavan 240 Blackfriars Road London SE1 8NW England to C/O Boodle Hatfield Llp 240 Blackfriars Road London SE1 8NW on 2017-03-30
dot icon30/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon13/09/2016
Appointment of Mr Frederick David Andrew Levitt as a secretary on 2016-09-01
dot icon13/09/2016
Termination of appointment of Gino Milanese as a secretary on 2016-09-01
dot icon01/08/2016
Registered office address changed from 1 Kingsland Passage London E8 2BB to C/O Richard Beavan 240 Blackfriars Road London SE1 8NW on 2016-08-01
dot icon21/04/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon28/04/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon10/06/2014
Registration of charge 041739710003
dot icon10/06/2014
Satisfaction of charge 041739710002 in full
dot icon27/05/2014
Amended accounts made up to 2013-04-30
dot icon08/04/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon20/11/2013
Registration of charge 041739710002
dot icon20/11/2013
Satisfaction of charge 1 in full
dot icon07/11/2013
Total exemption full accounts made up to 2013-04-30
dot icon27/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon05/02/2013
Total exemption full accounts made up to 2012-04-30
dot icon16/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon09/12/2011
Total exemption full accounts made up to 2011-04-30
dot icon01/04/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon01/02/2011
Total exemption full accounts made up to 2010-04-30
dot icon02/04/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon02/04/2010
Director's details changed for Mr Frederick David Andrew Levitt on 2010-03-07
dot icon20/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon15/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/04/2009
Return made up to 07/03/09; full list of members; amend
dot icon31/03/2009
Return made up to 07/03/09; full list of members
dot icon03/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon02/05/2008
Particulars of contract relating to shares
dot icon02/05/2008
Ad 28/04/08\gbp si [email protected]=100\gbp ic 100/200\
dot icon02/05/2008
Particulars of contract relating to shares
dot icon02/05/2008
Ad 28/04/08\gbp si [email protected]=96\gbp ic 4/100\
dot icon02/05/2008
S-div
dot icon02/05/2008
Resolutions
dot icon27/03/2008
Return made up to 07/03/08; full list of members
dot icon04/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon16/10/2007
Director's particulars changed
dot icon15/10/2007
Secretary's particulars changed
dot icon26/03/2007
Return made up to 07/03/07; full list of members
dot icon07/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon23/03/2006
Return made up to 07/03/06; full list of members
dot icon02/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon26/04/2005
Return made up to 07/03/05; full list of members
dot icon12/04/2005
Director's particulars changed
dot icon28/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon29/03/2004
Return made up to 07/03/04; full list of members
dot icon05/03/2004
Full accounts made up to 2003-04-30
dot icon12/03/2003
Return made up to 07/03/03; full list of members
dot icon09/01/2003
Full accounts made up to 2002-04-30
dot icon15/04/2002
Return made up to 07/03/02; full list of members
dot icon13/06/2001
New secretary appointed
dot icon13/06/2001
New director appointed
dot icon13/06/2001
New director appointed
dot icon13/06/2001
New director appointed
dot icon13/06/2001
New director appointed
dot icon25/05/2001
Ad 24/04/01--------- £ si 3@1=3 £ ic 1/4
dot icon24/05/2001
Accounting reference date extended from 31/03/02 to 30/04/02
dot icon24/05/2001
Secretary resigned
dot icon24/05/2001
Registered office changed on 24/05/01 from: lacon house theobalds road london WC1X 8RW
dot icon24/05/2001
Director resigned
dot icon08/05/2001
Memorandum and Articles of Association
dot icon08/05/2001
Resolutions
dot icon27/04/2001
Certificate of change of name
dot icon07/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2019
dot iconNext confirmation date
07/03/2021
dot iconLast change occurred
30/04/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2019
dot iconNext account date
30/04/2020
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EPS SECRETARIES LIMITED
Corporate Secretary
07/03/2001 - 24/04/2001
621
MIKJON LIMITED
Corporate Director
07/03/2001 - 24/04/2001
314
Geddes, Hugh John Reay
Director
24/04/2001 - Present
14
Lewis, David Malcolm
Director
24/04/2001 - Present
4
Burrough, Hedley Axel
Director
24/04/2001 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 BARROW LANDS CO. LIMITED

BARROW LANDS CO. LIMITED is an(a) Dissolved company incorporated on 07/03/2001 with the registered office located at 3 Field Court, Grays Inn, London WC1R 5EF. There are currently 5 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 BARROW LANDS CO. LIMITED?

toggle

BARROW LANDS CO. LIMITED is currently Dissolved. It was registered on 07/03/2001 and dissolved on 07/06/2025.

Where is BARROW LANDS CO. LIMITED located?

toggle

BARROW LANDS CO. LIMITED is registered at 3 Field Court, Grays Inn, London WC1R 5EF.

What does BARROW LANDS CO. LIMITED do?

toggle

BARROW LANDS CO. LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BARROW LANDS CO. LIMITED?

toggle

The latest filing was on 07/06/2025: Final Gazette dissolved following liquidation.