L. AND D. LAUNDERETTES LIMITED

Register to unlock more data on OkredoRegister

L. AND D. LAUNDERETTES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01625119

Incorporation date

26/03/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester M20 6RECopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1986)
dot icon02/02/2025
Final Gazette dissolved following liquidation
dot icon02/11/2024
Return of final meeting in a members' voluntary winding up
dot icon22/10/2024
Liquidators' statement of receipts and payments to 2024-09-15
dot icon07/11/2023
Liquidators' statement of receipts and payments to 2023-09-15
dot icon26/09/2022
Registered office address changed from 1 Links View Prenton CH43 6UP United Kingdom to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 2022-09-26
dot icon26/09/2022
Declaration of solvency
dot icon26/09/2022
Appointment of a voluntary liquidator
dot icon26/09/2022
Resolutions
dot icon25/08/2022
Micro company accounts made up to 2022-03-31
dot icon18/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon10/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon25/03/2021
Micro company accounts made up to 2020-03-31
dot icon15/10/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon03/07/2020
Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF England to 1 Links View Prenton CH43 6UP on 2020-07-03
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon22/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-03-31
dot icon30/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon16/04/2018
Particulars of variation of rights attached to shares
dot icon16/04/2018
Change of share class name or designation
dot icon28/03/2018
Statement of capital following an allotment of shares on 2018-03-26
dot icon23/11/2017
Micro company accounts made up to 2017-03-31
dot icon06/09/2017
Confirmation statement made on 2017-08-16 with updates
dot icon22/08/2017
Change of share class name or designation
dot icon21/08/2017
Particulars of variation of rights attached to shares
dot icon11/07/2017
Previous accounting period shortened from 2017-04-04 to 2017-03-31
dot icon11/07/2017
Registered office address changed from C/O Bradburn & Co Accountants Ltd Victoria House Victoria Mount Prenton Merseyside CH43 5th England to 68 Argyle Street Birkenhead Merseyside CH41 6AF on 2017-07-11
dot icon11/07/2017
Satisfaction of charge 1 in full
dot icon31/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon30/06/2016
Registered office address changed from 2 Menlo Close Prenton Merseyside CH43 9YD to C/O Bradburn & Co Accountants Ltd Victoria House Victoria Mount Prenton Merseyside CH43 5th on 2016-06-30
dot icon02/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon24/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon04/09/2014
Director's details changed for Deryn Ruth White on 2014-06-02
dot icon04/09/2014
Secretary's details changed for Deryn Ruth White on 2014-06-02
dot icon04/09/2014
Director's details changed for Mr Leslie White on 2014-06-02
dot icon18/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/07/2014
Registered office address changed from 125 Norman Street Birkenhead Merseyside CH41 0AT on 2014-07-01
dot icon27/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon02/09/2010
Director's details changed for Deryn Ruth White on 2010-01-01
dot icon02/09/2010
Director's details changed for Leslie White on 2010-01-01
dot icon29/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/09/2009
Return made up to 16/08/09; full list of members
dot icon17/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/09/2008
Return made up to 16/08/08; full list of members
dot icon12/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/10/2007
Return made up to 16/08/07; full list of members
dot icon06/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/09/2006
Return made up to 16/08/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/09/2005
Return made up to 16/08/05; full list of members
dot icon07/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/09/2004
Return made up to 16/08/04; full list of members
dot icon22/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/10/2003
Return made up to 16/08/03; full list of members
dot icon31/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon01/10/2002
Return made up to 16/08/02; full list of members
dot icon04/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon14/09/2001
Return made up to 16/08/01; full list of members
dot icon13/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon25/10/2000
Accounts for a small company made up to 2000-03-31
dot icon22/09/2000
Return made up to 16/08/00; full list of members
dot icon21/03/2000
Return made up to 16/08/99; no change of members
dot icon15/02/2000
Accounts for a small company made up to 1999-03-31
dot icon25/05/1999
Return made up to 16/08/98; full list of members
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon05/01/1998
Particulars of mortgage/charge
dot icon14/10/1997
Accounts for a small company made up to 1997-03-31
dot icon12/10/1997
Return made up to 16/08/97; no change of members
dot icon21/03/1997
Accounts for a small company made up to 1996-03-31
dot icon18/09/1996
Return made up to 16/08/96; no change of members
dot icon18/09/1995
Accounts for a small company made up to 1995-03-31
dot icon13/09/1995
Return made up to 16/08/95; full list of members
dot icon13/10/1994
Accounts for a small company made up to 1994-03-31
dot icon27/09/1994
Return made up to 16/08/94; no change of members
dot icon30/09/1993
Return made up to 16/08/93; no change of members
dot icon24/08/1993
Accounts for a small company made up to 1993-03-31
dot icon18/10/1992
Accounts for a small company made up to 1992-03-31
dot icon18/10/1992
Return made up to 16/08/92; full list of members
dot icon16/09/1991
Accounts made up to 1991-03-31
dot icon16/09/1991
Return made up to 16/08/91; no change of members
dot icon10/09/1990
Return made up to 16/08/90; no change of members
dot icon10/09/1990
Accounts for a small company made up to 1990-03-31
dot icon11/10/1989
Accounts for a small company made up to 1989-03-31
dot icon12/09/1989
Return made up to 23/08/89; full list of members
dot icon17/10/1988
Accounts made up to 1988-03-31
dot icon08/09/1988
Return made up to 25/08/88; no change of members
dot icon14/08/1987
Return made up to 14/07/87; full list of members
dot icon14/08/1987
Accounts for a small company made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/08/1986
Accounts for a small company made up to 1986-03-31
dot icon04/08/1986
Annual return made up to 07/07/86
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
16/08/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
40.00K
-
0.00
-
-
2022
2
131.51K
-
0.00
-
-
2022
2
131.51K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

131.51K £Ascended228.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

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 L. AND D. LAUNDERETTES LIMITED

L. AND D. LAUNDERETTES LIMITED is an(a) Liquidation company incorporated on 26/03/1982 with the registered office located at Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester M20 6RE. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of L. AND D. LAUNDERETTES LIMITED?

toggle

L. AND D. LAUNDERETTES LIMITED is currently Liquidation. It was registered on 26/03/1982 .

Where is L. AND D. LAUNDERETTES LIMITED located?

toggle

L. AND D. LAUNDERETTES LIMITED is registered at Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester M20 6RE.

What does L. AND D. LAUNDERETTES LIMITED do?

toggle

L. AND D. LAUNDERETTES LIMITED operates in the Washing and (dry-)cleaning of textile and fur products (96.01 - SIC 2007) sector.

How many employees does L. AND D. LAUNDERETTES LIMITED have?

toggle

L. AND D. LAUNDERETTES LIMITED had 2 employees in 2022.

What is the latest filing for L. AND D. LAUNDERETTES LIMITED?

toggle

The latest filing was on 02/02/2025: Final Gazette dissolved following liquidation.