L. A. HUSBANDS LIMITED

Register to unlock more data on OkredoRegister

L. A. HUSBANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00766461

Incorporation date

04/07/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

Azzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1963)
dot icon03/12/2025
Final Gazette dissolved following liquidation
dot icon03/09/2025
Return of final meeting in a creditors' voluntary winding up
dot icon06/09/2024
Liquidators' statement of receipts and payments to 2024-07-04
dot icon17/08/2023
Liquidators' statement of receipts and payments to 2023-07-04
dot icon05/09/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/08/2022
Registered office address changed from L a Husbands Ltd Shelah Road Halesowen West Midlands B63 3PP to Azzurri House Walsall Business Park Walsall Road Walsall West Midlands WS9 0RB on 2022-08-16
dot icon20/07/2022
Statement of affairs
dot icon20/07/2022
Resolutions
dot icon19/07/2022
Appointment of a voluntary liquidator
dot icon10/06/2022
Satisfaction of charge 4 in full
dot icon27/05/2022
Satisfaction of charge 3 in full
dot icon22/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon25/01/2021
Confirmation statement made on 2020-12-14 with updates
dot icon17/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/12/2019
Confirmation statement made on 2019-12-14 with updates
dot icon08/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon20/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon18/06/2018
Amended total exemption full accounts made up to 2017-09-30
dot icon26/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon02/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/12/2015
Registration of charge 007664610005, created on 2015-12-21
dot icon17/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon17/12/2015
Secretary's details changed for Caroline Jane Holmes on 2015-12-17
dot icon17/12/2015
Director's details changed for Mr Keith Holmes on 2015-12-17
dot icon24/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon06/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon22/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon05/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon05/01/2010
Director's details changed for Keith Holmes on 2010-01-05
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/01/2009
Return made up to 14/12/08; no change of members
dot icon31/07/2008
Accounts for a small company made up to 2007-09-30
dot icon02/01/2008
Return made up to 14/12/07; full list of members
dot icon16/03/2007
Accounts for a small company made up to 2006-09-30
dot icon20/12/2006
Return made up to 14/12/06; full list of members
dot icon13/02/2006
Return made up to 14/12/05; full list of members
dot icon30/01/2006
Accounts for a small company made up to 2005-09-30
dot icon10/03/2005
Particulars of contract relating to shares
dot icon10/03/2005
Ad 10/12/04--------- £ si 49499@1
dot icon03/02/2005
Accounts for a small company made up to 2004-09-30
dot icon26/01/2005
Nc inc already adjusted 10/12/04
dot icon26/01/2005
Resolutions
dot icon11/12/2004
Return made up to 14/12/04; full list of members
dot icon24/04/2004
Particulars of mortgage/charge
dot icon24/03/2004
Resolutions
dot icon24/03/2004
Resolutions
dot icon24/03/2004
Director resigned
dot icon24/03/2004
Director resigned
dot icon24/03/2004
Secretary resigned;director resigned
dot icon24/03/2004
Resolutions
dot icon24/03/2004
New secretary appointed
dot icon24/03/2004
New director appointed
dot icon23/03/2004
Declaration of assistance for shares acquisition
dot icon09/03/2004
Declaration of satisfaction of mortgage/charge
dot icon09/03/2004
Declaration of satisfaction of mortgage/charge
dot icon27/01/2004
Accounts for a small company made up to 2003-09-30
dot icon27/01/2004
Return made up to 14/12/03; full list of members
dot icon10/01/2003
Return made up to 14/12/02; full list of members
dot icon24/12/2002
Director's particulars changed
dot icon23/12/2002
Accounts for a small company made up to 2002-09-30
dot icon15/02/2002
Return made up to 14/12/01; full list of members
dot icon10/12/2001
Accounts for a small company made up to 2001-09-30
dot icon29/12/2000
Return made up to 14/12/00; change of members
dot icon11/12/2000
Full accounts made up to 2000-09-30
dot icon13/01/2000
Return made up to 14/12/99; full list of members
dot icon29/11/1999
Full accounts made up to 1999-09-30
dot icon22/04/1999
New director appointed
dot icon22/04/1999
Director resigned
dot icon18/02/1999
Accounts for a small company made up to 1998-09-30
dot icon31/01/1999
Return made up to 14/12/98; full list of members
dot icon15/06/1998
Full accounts made up to 1997-09-30
dot icon02/01/1998
Return made up to 14/12/97; no change of members
dot icon17/07/1997
Full accounts made up to 1996-09-30
dot icon19/01/1997
Return made up to 14/12/96; full list of members
dot icon10/06/1996
New director appointed
dot icon16/05/1996
Full accounts made up to 1995-09-30
dot icon19/02/1996
Director resigned
dot icon19/02/1996
Return made up to 14/12/95; no change of members
dot icon13/07/1995
Full accounts made up to 1994-10-03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 14/12/94; no change of members
dot icon15/07/1994
Full accounts made up to 1993-09-30
dot icon15/01/1994
Return made up to 14/12/93; full list of members
dot icon07/04/1993
Director resigned
dot icon19/03/1993
Particulars of mortgage/charge
dot icon04/03/1993
Full accounts made up to 1992-10-02
dot icon21/12/1992
Return made up to 14/12/92; no change of members
dot icon18/03/1992
Full accounts made up to 1991-09-30
dot icon26/02/1992
Auditor's resignation
dot icon04/02/1992
Return made up to 14/12/91; no change of members
dot icon22/03/1991
Accounts for a small company made up to 1990-09-30
dot icon22/03/1991
Return made up to 31/12/90; full list of members
dot icon11/02/1991
Director resigned;new director appointed
dot icon05/11/1990
Return made up to 31/12/89; full list of members
dot icon10/08/1990
New director appointed
dot icon08/08/1990
Accounts for a small company made up to 1989-09-30
dot icon31/05/1990
New director appointed
dot icon31/05/1990
Director resigned
dot icon14/11/1989
New director appointed
dot icon27/01/1989
Return made up to 14/12/88; full list of members
dot icon11/01/1989
Accounts for a small company made up to 1988-09-30
dot icon16/12/1988
New director appointed
dot icon25/01/1988
Return made up to 22/12/87; full list of members
dot icon11/01/1988
Accounts for a small company made up to 1987-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
Accounts for a small company made up to 1986-09-30
dot icon22/12/1986
Return made up to 11/12/86; full list of members
dot icon23/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/09/1986
Resolutions
dot icon04/07/1963
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
14/12/2022
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, Keith
Director
05/03/2004 - Present
5
Green, Michael Christopher
Director
08/04/1999 - 05/03/2004
21
Hubbold, Clifford Edward
Director
23/01/1991 - 08/04/1999
1
Walker, Melanie Susan
Director
15/05/1995 - 05/03/2004
1
Holmes, Caroline Jane
Secretary
05/03/2004 - Present
1

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

158
ATLANTIC ROCK AND STONE LIMITEDUnit 2a-2b Victoria Business Park, Roche, St. Austell PL26 8LX
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

10547382

Reg. date:

04/01/2017

Turnover:

-

No. of employees:

2,017
CANNOP STONE COMPANY LIMITED20 Newerne Street, Lydney, Gloucestershire GL15 5RA
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

05985735

Reg. date:

01/11/2006

Turnover:

-

No. of employees:

2,019
AD-UK GROUP LTDOffice 2 Lythgoe House, Manchester Road, Bolton BL3 2NZ
Dissolved

Category:

Manufacture of doors and windows of metal

Comp. code:

12041732

Reg. date:

10/06/2019

Turnover:

-

No. of employees:

12,041,732
AJM POLYFILTERS LIMITEDDsi 2 Lakeside, Calder Island Way, Wakefield WF2 7AW
Dissolved

Category:

Manufacture of other special-purpose machinery n.e.c.

Comp. code:

10283435

Reg. date:

18/07/2016

Turnover:

-

No. of employees:

2,020
YORKSHIRE HORTICULTURAL SERVICES LIMITED225 Kitson Hill Road, Mirfield WF14 9DS
Dissolved

Category:

Repair of other equipment

Comp. code:

06819998

Reg. date:

16/02/2009

Turnover:

-

No. of employees:

2,020

Description

copy info iconCopy

About L. A. HUSBANDS LIMITED

L. A. HUSBANDS LIMITED is an(a) Dissolved company incorporated on 04/07/1963 with the registered office located at Azzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB. There are currently 2 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 L. A. HUSBANDS LIMITED?

toggle

L. A. HUSBANDS LIMITED is currently Dissolved. It was registered on 04/07/1963 and dissolved on 03/12/2025.

Where is L. A. HUSBANDS LIMITED located?

toggle

L. A. HUSBANDS LIMITED is registered at Azzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB.

What does L. A. HUSBANDS LIMITED do?

toggle

L. A. HUSBANDS LIMITED operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

What is the latest filing for L. A. HUSBANDS LIMITED?

toggle

The latest filing was on 03/12/2025: Final Gazette dissolved following liquidation.