LAUND GROUP PLC

Register to unlock more data on OkredoRegister

LAUND GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01846677

Incorporation date

06/09/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Nelson House, Park Road, Timperley WA14 5BZCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1986)
dot icon16/03/2020
Final Gazette dissolved via compulsory strike-off
dot icon30/12/2019
First Gazette notice for compulsory strike-off
dot icon26/09/2007
Registered office changed on 27/09/07 from: myrtle grove house 392 bacup road rawtenstall BB4 7JL
dot icon20/12/2006
Secretary resigned;director resigned
dot icon09/01/1996
Receiver's abstract of receipts and payments
dot icon09/01/1996
Receiver's abstract of receipts and payments
dot icon28/02/1995
Receiver's abstract of receipts and payments
dot icon16/05/1994
Receiver's abstract of receipts and payments
dot icon24/03/1993
Appointment of receiver/manager
dot icon08/12/1992
Appointment of a liquidator
dot icon11/10/1992
Appointment of a liquidator
dot icon15/07/1992
Order of court to wind up
dot icon15/07/1992
Notice of order of court to wind up.
dot icon22/04/1992
Particulars of mortgage/charge
dot icon18/03/1992
Particulars of mortgage/charge
dot icon08/12/1991
Director resigned
dot icon05/12/1991
Full group accounts made up to 1990-12-31
dot icon05/12/1991
Return made up to 06/06/91; no change of members
dot icon03/12/1991
Particulars of mortgage/charge
dot icon02/12/1991
Particulars of mortgage/charge
dot icon02/12/1991
Secretary resigned;director resigned;new director appointed
dot icon10/11/1991
Secretary resigned;director resigned
dot icon25/10/1991
Particulars of mortgage/charge
dot icon15/10/1991
Particulars of mortgage/charge
dot icon27/08/1991
Particulars of mortgage/charge
dot icon18/08/1991
Particulars of mortgage/charge
dot icon13/08/1991
Resolutions
dot icon13/08/1991
Resolutions
dot icon13/08/1991
Resolutions
dot icon07/02/1991
Particulars of mortgage/charge
dot icon31/01/1991
Particulars of mortgage/charge
dot icon05/12/1990
Particulars of mortgage/charge
dot icon23/07/1990
Full group accounts made up to 1989-12-31
dot icon23/07/1990
Return made up to 06/06/90; full list of members
dot icon23/07/1990
Registered office changed on 24/07/90 from: victoria works 206 bacup road cloughfold, rossendale lancashire, BB4 7PA
dot icon11/06/1989
Particulars of mortgage/charge
dot icon05/06/1989
Particulars of contract relating to shares
dot icon05/06/1989
Wd 24/05/89 ad 19/04/89--------- £ si 43710@1=43710 £ ic 6290/50000
dot icon01/06/1989
Particulars of mortgage/charge
dot icon22/05/1989
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon22/05/1989
Resolutions
dot icon22/05/1989
Resolutions
dot icon22/05/1989
Declaration on reregistration from private to PLC
dot icon22/05/1989
Auditor's report
dot icon22/05/1989
Balance Sheet
dot icon22/05/1989
Auditor's statement
dot icon22/05/1989
Re-registration of Memorandum and Articles
dot icon22/05/1989
Application for reregistration from private to PLC
dot icon16/05/1989
Declaration of satisfaction of mortgage/charge
dot icon16/05/1989
Declaration of satisfaction of mortgage/charge
dot icon16/05/1989
Declaration of satisfaction of mortgage/charge
dot icon16/05/1989
Declaration of satisfaction of mortgage/charge
dot icon16/05/1989
Declaration of satisfaction of mortgage/charge
dot icon16/05/1989
Declaration of satisfaction of mortgage/charge
dot icon16/05/1989
Declaration of satisfaction of mortgage/charge
dot icon16/05/1989
Declaration of satisfaction of mortgage/charge
dot icon16/05/1989
Declaration of satisfaction of mortgage/charge
dot icon16/05/1989
Declaration of satisfaction of mortgage/charge
dot icon16/05/1989
Declaration of satisfaction of mortgage/charge
dot icon16/05/1989
Declaration of satisfaction of mortgage/charge
dot icon15/05/1989
Resolutions
dot icon15/05/1989
Resolutions
dot icon15/05/1989
£ nc 10000/100000
dot icon09/05/1989
Statement of affairs
dot icon07/05/1989
Full group accounts made up to 1988-12-31
dot icon20/04/1989
Return made up to 28/03/89; full list of members
dot icon16/04/1989
Wd 04/04/89 ad 23/12/88--------- £ si 1288@1=1288 £ ic 5002/6290
dot icon09/02/1989
New director appointed
dot icon06/12/1988
Registered office changed on 07/12/88 from: 5TH floor 1 king street manchester M2 6AW
dot icon17/11/1988
Registered office changed on 18/11/88 from: springfield road sharples bolton BL1 7LJ
dot icon10/11/1988
Particulars of mortgage/charge
dot icon10/11/1988
Particulars of mortgage/charge
dot icon23/10/1988
Return made up to 07/10/88; no change of members
dot icon29/06/1988
Particulars of mortgage/charge
dot icon20/06/1988
Auditor's resignation
dot icon12/06/1988
Accounting reference date extended from 30/11 to 31/12
dot icon22/05/1988
Accounts for a small company made up to 1987-11-30
dot icon07/04/1988
Secretary resigned;new secretary appointed
dot icon09/12/1987
Accounts for a small company made up to 1986-11-30
dot icon09/12/1987
Return made up to 05/06/87; full list of members
dot icon04/06/1987
Particulars of mortgage/charge
dot icon27/05/1987
Particulars of mortgage/charge
dot icon27/05/1987
Particulars of mortgage/charge
dot icon27/05/1987
Particulars of mortgage/charge
dot icon27/05/1987
Particulars of mortgage/charge
dot icon28/04/1987
Particulars of mortgage/charge
dot icon28/04/1987
Particulars of mortgage/charge
dot icon28/04/1987
Particulars of mortgage/charge
dot icon17/12/1986
Full accounts made up to 1985-11-30
dot icon04/09/1986
Registered office changed on 05/09/86 from: 11/15 ormerod road burnley lancs BB11 2RU

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

0

No officers data available.

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 LAUND GROUP PLC

LAUND GROUP PLC is an(a) Dissolved company incorporated on 06/09/1984 with the registered office located at Nelson House, Park Road, Timperley WA14 5BZ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of LAUND GROUP PLC?

toggle

LAUND GROUP PLC is currently Dissolved. It was registered on 06/09/1984 and dissolved on 16/03/2020.

Where is LAUND GROUP PLC located?

toggle

LAUND GROUP PLC is registered at Nelson House, Park Road, Timperley WA14 5BZ.

What does LAUND GROUP PLC do?

toggle

LAUND GROUP PLC operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for LAUND GROUP PLC?

toggle

The latest filing was on 16/03/2020: Final Gazette dissolved via compulsory strike-off.