L T & R VOWLES PARENT LIMITED

Register to unlock more data on OkredoRegister

L T & R VOWLES PARENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00774394

Incorporation date

18/09/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

26a Tamworth Street, Lichfield, Staffordshire WS13 6JJCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1963)
dot icon20/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon05/12/2023
First Gazette notice for voluntary strike-off
dot icon24/11/2023
Application to strike the company off the register
dot icon24/09/2023
Total exemption full accounts made up to 2022-12-30
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon10/11/2022
Registered office address changed from Midland Funeral Supplies Limited Richmond Street South West Bromwich B70 0DG United Kingdom to 26a Tamworth Street Lichfield Staffordshire WS13 6JJ on 2022-11-10
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-30
dot icon24/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-30
dot icon01/09/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon17/07/2021
Termination of appointment of Amie Talisa Cobane as a director on 2021-07-17
dot icon09/06/2021
Appointment of Mrs Amie Talisa Cobane as a director on 2021-06-09
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-30
dot icon15/10/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2018-12-30
dot icon26/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon21/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon21/02/2019
Registered office address changed from South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED England to Midland Funeral Supplies Limited Richmond Street South West Bromwich B70 0DG on 2019-02-21
dot icon22/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon07/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon29/08/2017
Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF to South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 2017-08-29
dot icon01/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon30/09/2015
Annual return made up to 2015-08-15
dot icon29/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon05/08/2014
Registered office address changed from Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN United Kingdom to Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 2014-08-05
dot icon16/09/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon25/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/09/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon30/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon31/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon27/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon19/08/2009
Return made up to 15/08/09; full list of members
dot icon12/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/02/2009
Registered office changed on 09/02/2009 from 96A worcester road hagley stourbridge west midlands DY9 0NJ
dot icon19/08/2008
Return made up to 15/08/08; full list of members
dot icon05/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon19/03/2008
Registered office changed on 19/03/2008 from mazars the broadway dudley west midlands DY1 4PY
dot icon23/10/2007
Return made up to 15/08/07; full list of members
dot icon20/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon08/09/2006
Return made up to 15/08/06; full list of members
dot icon29/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon19/12/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/09/2005
Return made up to 15/08/05; full list of members
dot icon04/04/2005
Return made up to 15/08/04; full list of members
dot icon16/02/2005
Registered office changed on 16/02/05 from: mazars neville russell the broadway dudley west midlands DY1 4PY
dot icon02/02/2005
Declaration of satisfaction of mortgage/charge
dot icon02/02/2005
Declaration of satisfaction of mortgage/charge
dot icon05/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon19/10/2003
Return made up to 15/08/03; full list of members
dot icon18/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon13/11/2002
Registered office changed on 13/11/02 from: longdon heath upton upon severn worcestershire WR8 0RL
dot icon13/11/2002
Director resigned
dot icon13/11/2002
Director resigned
dot icon13/11/2002
Secretary resigned
dot icon13/11/2002
New director appointed
dot icon13/11/2002
New secretary appointed
dot icon29/10/2002
Declaration of satisfaction of mortgage/charge
dot icon29/10/2002
Declaration of satisfaction of mortgage/charge
dot icon29/10/2002
Declaration of satisfaction of mortgage/charge
dot icon29/10/2002
Declaration of satisfaction of mortgage/charge
dot icon29/10/2002
Declaration of satisfaction of mortgage/charge
dot icon29/10/2002
Declaration of satisfaction of mortgage/charge
dot icon04/10/2002
Full accounts made up to 2001-12-31
dot icon24/09/2002
Return made up to 15/08/02; full list of members
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon16/08/2001
Return made up to 15/08/01; full list of members
dot icon22/03/2001
Secretary resigned
dot icon22/03/2001
New secretary appointed
dot icon14/09/2000
Return made up to 15/08/00; full list of members
dot icon01/09/2000
Full accounts made up to 1999-12-31
dot icon05/10/1999
Full accounts made up to 1998-12-31
dot icon28/09/1999
New secretary appointed
dot icon28/09/1999
New director appointed
dot icon28/09/1999
Secretary resigned;director resigned
dot icon16/09/1999
Return made up to 15/08/99; full list of members
dot icon24/02/1999
Director resigned
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon26/08/1998
Auditor's resignation
dot icon25/08/1998
Return made up to 15/08/98; no change of members
dot icon28/05/1998
Director's particulars changed
dot icon17/12/1997
Certificate of change of name
dot icon28/10/1997
Accounts for a medium company made up to 1996-12-31
dot icon08/09/1997
Return made up to 15/08/97; full list of members
dot icon25/06/1997
Particulars of mortgage/charge
dot icon27/11/1996
Accounting reference date extended from 30/09/96 to 31/12/96
dot icon25/11/1996
Particulars of mortgage/charge
dot icon04/10/1996
Return made up to 15/08/96; full list of members
dot icon01/08/1996
Accounts for a medium company made up to 1995-09-30
dot icon27/09/1995
Return made up to 15/08/95; full list of members
dot icon25/09/1995
New director appointed
dot icon14/06/1995
Accounts for a medium company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Return made up to 15/08/94; full list of members
dot icon21/02/1994
Accounts for a small company made up to 1993-09-30
dot icon21/09/1993
Return made up to 15/08/93; full list of members
dot icon11/02/1993
Full accounts made up to 1992-09-30
dot icon08/01/1993
Director resigned
dot icon22/12/1992
Resolutions
dot icon04/09/1992
Return made up to 15/08/92; full list of members
dot icon13/03/1992
Full accounts made up to 1991-09-30
dot icon19/09/1991
Director resigned
dot icon18/09/1991
Full accounts made up to 1990-09-30
dot icon18/09/1991
Full accounts made up to 1989-12-31
dot icon23/08/1991
Return made up to 15/08/91; no change of members
dot icon04/12/1990
Return made up to 31/10/90; full list of members
dot icon12/09/1990
Accounting reference date shortened from 31/12 to 30/09
dot icon01/05/1990
Registered office changed on 01/05/90 from: the grange 15 high street hoddesdon hertfordshire en 118
dot icon26/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/10/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon26/09/1989
Full accounts made up to 1989-03-31
dot icon26/09/1989
Return made up to 15/08/89; full list of members
dot icon21/07/1989
Director resigned
dot icon15/02/1989
Director resigned
dot icon25/10/1988
Full accounts made up to 1988-03-31
dot icon25/10/1988
Return made up to 02/08/88; full list of members
dot icon23/03/1988
Registered office changed on 23/03/88 from: 132-138 freston rd london W10 6TR
dot icon23/03/1988
Secretary resigned;new secretary appointed
dot icon23/02/1988
Accounts made up to 1986-12-31
dot icon26/10/1987
Return made up to 26/06/87; full list of members
dot icon21/09/1987
Accounting reference date extended from 31/12 to 31/03
dot icon16/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/09/1987
Registered office changed on 16/09/87 from: grovehill road beverley north humberside
dot icon15/09/1987
New director appointed
dot icon04/09/1987
New director appointed
dot icon07/07/1987
Accounting reference date shortened from 30/06 to 31/12
dot icon08/05/1987
Full accounts made up to 1985-12-31
dot icon08/05/1987
Return made up to 26/05/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/07/1986
Full accounts made up to 1984-12-31
dot icon28/02/1985
Annual return made up to 15/05/84
dot icon27/02/1985
Annual return made up to 08/04/83
dot icon26/02/1985
Annual return made up to 07/10/82
dot icon06/11/1981
Annual return made up to 05/10/81
dot icon17/07/1980
Annual return made up to 04/07/80
dot icon03/08/1979
Annual return made up to 04/07/79
dot icon18/09/1963
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2022
dot iconLast change occurred
30/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2022
dot iconNext account date
30/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunlop, Walter
Director
18/08/1999 - 01/11/2002
31
Leighton, Derek Charles
Director
01/10/1995 - 20/01/1999
5
Jukes, Stewart Andrew
Director
01/11/2002 - Present
31
Cobane, Amie Talisa
Director
09/06/2021 - 17/07/2021
12
Jukes, Katherine Ann
Secretary
01/11/2002 - Present
4

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L T & R VOWLES PARENT LIMITED

L T & R VOWLES PARENT LIMITED is an(a) Dissolved company incorporated on 18/09/1963 with the registered office located at 26a Tamworth Street, Lichfield, Staffordshire WS13 6JJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of L T & R VOWLES PARENT LIMITED?

toggle

L T & R VOWLES PARENT LIMITED is currently Dissolved. It was registered on 18/09/1963 and dissolved on 20/02/2024.

Where is L T & R VOWLES PARENT LIMITED located?

toggle

L T & R VOWLES PARENT LIMITED is registered at 26a Tamworth Street, Lichfield, Staffordshire WS13 6JJ.

What does L T & R VOWLES PARENT LIMITED do?

toggle

L T & R VOWLES PARENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for L T & R VOWLES PARENT LIMITED?

toggle

The latest filing was on 20/02/2024: Final Gazette dissolved via voluntary strike-off.