BOSCOLO LIMITED

Register to unlock more data on OkredoRegister

BOSCOLO LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04190497

Incorporation date

29/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2001)
dot icon31/12/2025
Liquidators' statement of receipts and payments to 2025-10-25
dot icon30/12/2024
Liquidators' statement of receipts and payments to 2024-10-25
dot icon03/01/2024
Liquidators' statement of receipts and payments to 2023-10-25
dot icon02/11/2023
Registered office address changed from St. James Court 9/12 st. James Parade Bristol BS1 3LH to C/O Begbies Traynor, 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 2023-11-02
dot icon22/12/2022
Liquidators' statement of receipts and payments to 2022-10-25
dot icon11/08/2022
Appointment of a voluntary liquidator
dot icon10/08/2022
Removal of liquidator by court order
dot icon06/11/2021
Registered office address changed from Alpha House 296 Kenton Road Harrow HA3 8DD England to St. James Court 9/12 st. James Parade Bristol BS1 3LH on 2021-11-06
dot icon05/11/2021
Appointment of a voluntary liquidator
dot icon05/11/2021
Statement of affairs
dot icon05/11/2021
Resolutions
dot icon21/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon23/01/2021
Micro company accounts made up to 2020-03-31
dot icon23/01/2021
Registered office address changed from 54 the Broadway London NW7 3LH to Alpha House 296 Kenton Road Harrow HA3 8DD on 2021-01-23
dot icon09/09/2020
Director's details changed for Mr Ravi Lakhaney on 2020-05-01
dot icon09/09/2020
Change of details for Mr Ravi Lakhaney as a person with significant control on 2020-05-01
dot icon08/07/2020
Termination of appointment of Baljit Doal Lakhaney as a secretary on 2020-03-01
dot icon30/06/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon22/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon22/05/2019
Secretary's details changed for Baljit Doal Lakhaney on 2018-04-06
dot icon22/05/2019
Change of details for Mr Ravi Lakhaney as a person with significant control on 2018-05-01
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon26/12/2017
Micro company accounts made up to 2017-03-31
dot icon02/11/2017
Termination of appointment of Gurjeet Hunjan as a director on 2017-07-31
dot icon09/06/2017
Confirmation statement made on 2017-04-30 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon20/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/10/2015
Appointment of Baljit Doal Lakhaney as a secretary on 2008-08-19
dot icon08/06/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/07/2014
Change of share class name or designation
dot icon22/07/2014
Resolutions
dot icon02/07/2014
Appointment of Miss Gurjeet Hunjan as a director
dot icon10/06/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon09/06/2014
Secretary's details changed for Mala Lakhaney on 2012-01-01
dot icon17/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Registered office address changed from Alpha House 646C Kingsbury Road Kingsbury London NW9 9HN on 2012-04-10
dot icon05/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon05/04/2012
Secretary's details changed for Mala Lakhaney on 2011-07-01
dot icon26/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon23/04/2011
Director's details changed for Mr Ravi Lakhaney on 2010-04-01
dot icon23/04/2011
Secretary's details changed for Mala Lakhaney on 2010-04-01
dot icon24/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/05/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon15/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/03/2009
Return made up to 20/03/09; full list of members
dot icon25/03/2009
Director's change of particulars / ravi lakhaney / 19/03/2009
dot icon25/03/2009
Secretary's change of particulars / mala lakhaney / 19/03/2009
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/08/2008
Certificate of change of name
dot icon08/05/2008
Return made up to 20/03/08; full list of members
dot icon15/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/06/2007
Return made up to 20/03/07; full list of members
dot icon28/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/04/2006
Return made up to 20/03/06; full list of members
dot icon05/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/05/2005
Return made up to 20/03/05; full list of members
dot icon02/03/2005
Accounts for a dormant company made up to 2004-03-31
dot icon30/12/2004
Return made up to 20/03/04; full list of members
dot icon30/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon31/03/2003
Return made up to 20/03/03; full list of members
dot icon29/05/2002
Accounts for a dormant company made up to 2002-03-31
dot icon26/03/2002
Return made up to 20/03/02; full list of members
dot icon14/04/2001
New secretary appointed
dot icon14/04/2001
Ad 01/04/01--------- £ si 99@1=99 £ ic 1/100
dot icon14/04/2001
New director appointed
dot icon03/04/2001
Secretary resigned
dot icon03/04/2001
Director resigned
dot icon29/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
30/04/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/12/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lakhaney, Ravi
Director
01/04/2001 - Present
17

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BOSCOLO LIMITED

BOSCOLO LIMITED is an(a) Liquidation company incorporated on 29/03/2001 with the registered office located at C/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOSCOLO LIMITED?

toggle

BOSCOLO LIMITED is currently Liquidation. It was registered on 29/03/2001 .

Where is BOSCOLO LIMITED located?

toggle

BOSCOLO LIMITED is registered at C/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG.

What does BOSCOLO LIMITED do?

toggle

BOSCOLO LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BOSCOLO LIMITED?

toggle

The latest filing was on 31/12/2025: Liquidators' statement of receipts and payments to 2025-10-25.