LASTING IMPRESSIONS LIMITED

Register to unlock more data on OkredoRegister

LASTING IMPRESSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01439899

Incorporation date

26/07/1979

Size

Full

Contacts

Registered address

Registered address

43-45 Portman Square, London, W1H 6LYCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1982)
dot icon08/06/2011
Final Gazette dissolved following liquidation
dot icon08/03/2011
Return of final meeting in a creditors' voluntary winding up
dot icon06/12/2010
Liquidators' statement of receipts and payments to 2010-11-24
dot icon16/06/2010
Liquidators' statement of receipts and payments to 2010-05-24
dot icon08/12/2009
Liquidators' statement of receipts and payments to 2009-11-24
dot icon10/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/06/2009
Liquidators' statement of receipts and payments to 2009-05-24
dot icon05/01/2009
Liquidators' statement of receipts and payments to 2008-11-24
dot icon09/06/2008
Liquidators' statement of receipts and payments to 2008-11-24
dot icon25/05/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/05/2007
Result of meeting of creditors
dot icon22/12/2006
Administrator's progress report
dot icon10/07/2006
Result of meeting of creditors
dot icon10/07/2006
Statement of affairs
dot icon21/06/2006
Registered office changed on 21/06/06 from: units E3 and E4 barwell business park leatherhead road, chessington surrey KT9 2NY
dot icon20/06/2006
Statement of administrator's proposal
dot icon30/05/2006
Appointment of an administrator
dot icon24/03/2006
Return made up to 03/12/05; full list of members
dot icon19/12/2005
Registered office changed on 19/12/05 from: units E3+-E4, barwell business park, leatherhead road chessington surrey KT9 2NY
dot icon24/11/2005
Registered office changed on 24/11/05 from: units E3+-E4 barwell business park, leatherhead road chessington surrey KT9 2NY
dot icon23/11/2005
Registered office changed on 23/11/05 from: unit E3 - E4 barwell business park leatherhead road chessington surrey KT9 2NY
dot icon10/09/2005
Declaration of satisfaction of mortgage/charge
dot icon08/09/2005
Registered office changed on 08/09/05 from: units E3 and E4 barwell business park leatherhead road chessington surrey KT9 2NY
dot icon25/08/2005
Registered office changed on 25/08/05 from: gresham 4 gresham way industrial estate durnsford road london SW19 8ED
dot icon28/07/2005
Particulars of mortgage/charge
dot icon20/05/2005
Full accounts made up to 2004-08-31
dot icon10/12/2004
Return made up to 03/12/04; full list of members
dot icon05/07/2004
Full accounts made up to 2003-08-31
dot icon08/04/2004
Particulars of mortgage/charge
dot icon03/01/2004
Particulars of mortgage/charge
dot icon30/12/2003
Return made up to 03/12/03; full list of members
dot icon30/12/2003
Director's particulars changed
dot icon01/07/2003
Full accounts made up to 2002-08-31
dot icon01/04/2003
Resolutions
dot icon01/04/2003
Resolutions
dot icon01/04/2003
£ ic 1000/859 22/01/03 £ sr 141@1=141
dot icon21/03/2003
New secretary appointed
dot icon21/03/2003
Secretary resigned;director resigned
dot icon06/03/2003
Return made up to 03/12/02; full list of members
dot icon30/10/2002
Director resigned
dot icon30/10/2002
New director appointed
dot icon30/10/2002
New director appointed
dot icon25/04/2002
Accounts for a medium company made up to 2001-08-31
dot icon17/01/2002
Particulars of mortgage/charge
dot icon17/01/2002
Return made up to 03/12/01; full list of members
dot icon29/05/2001
Accounts for a medium company made up to 2000-08-31
dot icon10/12/2000
Return made up to 03/12/00; full list of members
dot icon04/07/2000
Accounts for a medium company made up to 1999-08-31
dot icon09/12/1999
Return made up to 03/12/99; full list of members
dot icon05/07/1999
Accounts for a medium company made up to 1998-08-31
dot icon08/02/1999
Return made up to 15/12/98; full list of members
dot icon30/06/1998
Accounts for a small company made up to 1997-08-31
dot icon28/01/1998
Return made up to 15/12/96; full list of members; amend
dot icon28/01/1998
Return made up to 15/12/97; full list of members
dot icon21/07/1997
Accounts for a small company made up to 1996-08-31
dot icon24/01/1997
Return made up to 15/12/96; full list of members
dot icon24/01/1997
Director's particulars changed
dot icon23/11/1996
Declaration of satisfaction of mortgage/charge
dot icon02/07/1996
Accounts for a small company made up to 1995-08-31
dot icon08/05/1996
Particulars of mortgage/charge
dot icon05/01/1996
Return made up to 15/12/95; full list of members
dot icon18/05/1995
Accounts for a small company made up to 1994-08-31
dot icon14/03/1995
Particulars of mortgage/charge
dot icon11/01/1995
Director resigned
dot icon11/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/07/1994
Particulars of mortgage/charge
dot icon04/07/1994
Full accounts made up to 1993-08-31
dot icon08/03/1994
Return made up to 31/12/93; full list of members
dot icon02/04/1993
Full accounts made up to 1992-08-31
dot icon02/03/1993
Return made up to 31/12/92; change of members
dot icon02/07/1992
Full accounts made up to 1991-08-31
dot icon10/04/1992
Return made up to 31/12/91; full list of members
dot icon21/06/1991
Full accounts made up to 1990-08-31
dot icon30/05/1991
Director's particulars changed
dot icon30/05/1991
Director's particulars changed
dot icon31/01/1991
Return made up to 31/12/90; no change of members
dot icon30/11/1990
Full accounts made up to 1989-08-31
dot icon27/03/1990
Return made up to 03/10/89; full list of members
dot icon20/01/1990
Secretary's particulars changed;director's particulars changed
dot icon06/12/1989
Particulars of mortgage/charge
dot icon01/12/1989
Full accounts made up to 1988-08-31
dot icon23/11/1989
Registered office changed on 23/11/89 from: 59 high path merton london SW19 2JY
dot icon14/11/1989
Particulars of mortgage/charge
dot icon07/12/1988
Return made up to 08/12/88; full list of members
dot icon06/12/1988
Full accounts made up to 1987-08-31
dot icon31/10/1988
Return made up to 07/09/87; no change of members
dot icon07/10/1988
First gazette
dot icon01/12/1987
Full accounts made up to 1986-08-31
dot icon22/01/1987
Annual return made up to 08/12/86
dot icon30/08/1986
Full accounts made up to 1985-08-31
dot icon26/10/1982
Allotment of shares

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2004
dot iconLast change occurred
31/08/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2004
dot iconNext account date
31/08/2005
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Frazer Garioch
Director
02/09/2002 - Present
4
Gillett, Brian Simon
Director
02/09/2002 - Present
-
Green, Yvonne Sandra
Secretary
22/01/2003 - Present
-

Persons with Significant Control

0

No PSC data available.

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 LASTING IMPRESSIONS LIMITED

LASTING IMPRESSIONS LIMITED is an(a) Dissolved company incorporated on 26/07/1979 with the registered office located at 43-45 Portman Square, London, W1H 6LY. There are currently 3 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 LASTING IMPRESSIONS LIMITED?

toggle

LASTING IMPRESSIONS LIMITED is currently Dissolved. It was registered on 26/07/1979 and dissolved on 08/06/2011.

Where is LASTING IMPRESSIONS LIMITED located?

toggle

LASTING IMPRESSIONS LIMITED is registered at 43-45 Portman Square, London, W1H 6LY.

What does LASTING IMPRESSIONS LIMITED do?

toggle

LASTING IMPRESSIONS LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for LASTING IMPRESSIONS LIMITED?

toggle

The latest filing was on 08/06/2011: Final Gazette dissolved following liquidation.