LEWCOMBE PROPERTIES (CLIFFORD) LIMITED

Register to unlock more data on OkredoRegister

LEWCOMBE PROPERTIES (CLIFFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05234151

Incorporation date

16/09/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

78 High Street, Clifford, Wetherby, West Yorkshire LS23 6HJCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2004)
dot icon23/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon11/12/2014
Voluntary strike-off action has been suspended
dot icon03/11/2014
First Gazette notice for voluntary strike-off
dot icon23/10/2014
Application to strike the company off the register
dot icon16/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon05/08/2012
-
dot icon02/02/2012
Current accounting period extended from 2012-02-28 to 2012-03-31
dot icon21/12/2011
Appointment of Mrs Paula Jane Woodhead as a secretary on 2011-11-22
dot icon21/12/2011
Appointment of Mrs Paula Jane Woodhead as a director on 2011-11-22
dot icon21/12/2011
Appointment of Mr Peter John Gilman as a director on 2011-11-22
dot icon21/12/2011
Termination of appointment of Elizabeth Johnson as a director on 2011-11-22
dot icon21/12/2011
Termination of appointment of Elizabeth Johnson as a secretary on 2011-11-23
dot icon21/12/2011
Termination of appointment of Thomas George Gilman as a director on 2011-11-23
dot icon21/12/2011
Termination of appointment of Christopher Edward Gilman as a director on 2011-11-23
dot icon11/12/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon04/12/2011
Total exemption full accounts made up to 2011-02-28
dot icon29/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon20/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon29/09/2009
Return made up to 17/09/09; full list of members
dot icon28/09/2009
Director's change of particulars / thomas gilman / 01/09/2009
dot icon28/09/2009
Director's change of particulars / christopher gilman / 29/09/2009
dot icon12/08/2009
Total exemption full accounts made up to 2009-02-28
dot icon16/02/2009
Particulars of a mortgage or charge / charge no: 5
dot icon13/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon17/11/2008
Total exemption full accounts made up to 2008-02-29
dot icon22/09/2008
Return made up to 17/09/08; full list of members
dot icon22/09/2008
Registered office changed on 23/09/2008 from 78 high street clifford wetherby yorkshire LS23 6HJ
dot icon22/09/2008
Location of debenture register
dot icon22/09/2008
Location of register of members
dot icon06/12/2007
Accounting reference date extended from 30/09/07 to 28/02/08
dot icon15/10/2007
Return made up to 17/09/07; full list of members
dot icon10/06/2007
Total exemption full accounts made up to 2006-09-30
dot icon24/09/2006
Return made up to 17/09/06; full list of members
dot icon18/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon27/03/2006
Director's particulars changed
dot icon26/09/2005
Return made up to 17/09/05; full list of members
dot icon16/11/2004
Memorandum and Articles of Association
dot icon15/11/2004
Particulars of mortgage/charge
dot icon15/11/2004
Particulars of mortgage/charge
dot icon15/11/2004
Particulars of mortgage/charge
dot icon08/11/2004
Ad 30/10/04--------- £ si 999@1=999 £ ic 1/1000
dot icon08/11/2004
Registered office changed on 09/11/04 from: 100 barbirolli square manchester M2 3AB
dot icon08/11/2004
New secretary appointed;new director appointed
dot icon08/11/2004
New director appointed
dot icon08/11/2004
New director appointed
dot icon08/11/2004
Secretary resigned
dot icon08/11/2004
Director resigned
dot icon07/11/2004
Certificate of change of name
dot icon16/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Elizabeth
Director
27/10/2004 - 21/11/2011
4
INHOCO FORMATIONS LIMITED
Nominee Director
16/09/2004 - 27/10/2004
1430
A G SECRETARIAL LIMITED
Corporate Secretary
16/09/2004 - 27/10/2004
1337
Gilman, Peter John
Director
21/11/2011 - Present
48
Gilman, Christopher Edward
Director
27/10/2004 - 22/11/2011
43

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 LEWCOMBE PROPERTIES (CLIFFORD) LIMITED

LEWCOMBE PROPERTIES (CLIFFORD) LIMITED is an(a) Dissolved company incorporated on 16/09/2004 with the registered office located at 78 High Street, Clifford, Wetherby, West Yorkshire LS23 6HJ. 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 LEWCOMBE PROPERTIES (CLIFFORD) LIMITED?

toggle

LEWCOMBE PROPERTIES (CLIFFORD) LIMITED is currently Dissolved. It was registered on 16/09/2004 and dissolved on 23/02/2015.

Where is LEWCOMBE PROPERTIES (CLIFFORD) LIMITED located?

toggle

LEWCOMBE PROPERTIES (CLIFFORD) LIMITED is registered at 78 High Street, Clifford, Wetherby, West Yorkshire LS23 6HJ.

What does LEWCOMBE PROPERTIES (CLIFFORD) LIMITED do?

toggle

LEWCOMBE PROPERTIES (CLIFFORD) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LEWCOMBE PROPERTIES (CLIFFORD) LIMITED?

toggle

The latest filing was on 23/02/2015: Final Gazette dissolved via voluntary strike-off.