LONDONFLAT54 ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

LONDONFLAT54 ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03716998

Incorporation date

22/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Grosvenor House, 22 Grafton Street, Altrincham, Cheshire WA14 1DUCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1999)
dot icon19/11/2025
Final Gazette dissolved following liquidation
dot icon19/08/2025
Return of final meeting in a members' voluntary winding up
dot icon01/06/2025
Satisfaction of charge 1 in full
dot icon01/06/2025
Satisfaction of charge 2 in full
dot icon09/01/2025
Registered office address changed from The Old Bank 187a Ashley Road Altrincham Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-01-09
dot icon09/09/2024
Resolutions
dot icon09/09/2024
Appointment of a voluntary liquidator
dot icon09/09/2024
Declaration of solvency
dot icon09/09/2024
Registered office address changed from 9 Seeleys Close Beaconsfield Bucks HP9 1TA to The Old Bank 187a Ashley Road Altrincham Cheshire WA15 9SQ on 2024-09-09
dot icon12/07/2024
Micro company accounts made up to 2024-05-31
dot icon09/07/2024
Previous accounting period extended from 2024-02-28 to 2024-05-31
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with updates
dot icon10/05/2023
Micro company accounts made up to 2023-02-28
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with updates
dot icon26/04/2022
Micro company accounts made up to 2022-02-28
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with updates
dot icon21/06/2021
Micro company accounts made up to 2021-02-28
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with updates
dot icon27/07/2020
Micro company accounts made up to 2020-02-29
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon24/02/2020
Confirmation statement made on 2020-02-22 with updates
dot icon20/08/2019
Micro company accounts made up to 2019-02-28
dot icon22/02/2019
Confirmation statement made on 2019-02-22 with updates
dot icon31/05/2018
Micro company accounts made up to 2018-02-28
dot icon25/02/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with updates
dot icon02/10/2017
Micro company accounts made up to 2017-02-28
dot icon22/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon28/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon24/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon19/10/2014
Accounts for a dormant company made up to 2014-02-28
dot icon13/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon30/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon28/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon28/03/2013
Appointment of Dr Kevin Webb as a secretary
dot icon28/03/2013
Termination of appointment of 1St Contact Secretaries Limited as a secretary
dot icon28/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon07/06/2012
Annual return made up to 2012-03-02
dot icon19/04/2012
Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 2012-04-19
dot icon02/12/2011
Total exemption full accounts made up to 2011-02-28
dot icon02/11/2011
Total exemption full accounts made up to 2010-02-28
dot icon02/11/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon02/11/2011
Annual return made up to 2010-03-02 with full list of shareholders
dot icon02/11/2011
Director's details changed for Christopher Anthony Lockett on 2009-09-03
dot icon01/11/2011
Administrative restoration application
dot icon19/10/2010
Final Gazette dissolved via compulsory strike-off
dot icon06/07/2010
First Gazette notice for compulsory strike-off
dot icon30/11/2009
Total exemption full accounts made up to 2009-02-28
dot icon21/04/2009
Return made up to 02/03/09; full list of members
dot icon21/04/2009
Return made up to 02/03/08; no change of members
dot icon28/11/2008
Total exemption full accounts made up to 2008-02-29
dot icon17/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon31/10/2007
Return made up to 02/03/07; no change of members
dot icon20/07/2006
Total exemption full accounts made up to 2006-02-28
dot icon02/03/2006
Return made up to 02/03/06; full list of members
dot icon31/01/2006
Registered office changed on 31/01/06 from: 3RD floor abford house, 15 wilton road, london, SW1V 1LT
dot icon06/05/2005
Total exemption full accounts made up to 2005-02-28
dot icon21/02/2005
Return made up to 22/02/05; full list of members
dot icon18/02/2005
Registered office changed on 18/02/05 from: 6TH floor abford house, 15 wilton road, london, SW1V 1LT
dot icon01/07/2004
Return made up to 22/02/04; full list of members
dot icon14/06/2004
Total exemption full accounts made up to 2004-02-29
dot icon14/04/2003
Total exemption full accounts made up to 2003-02-28
dot icon03/04/2003
Return made up to 22/02/03; full list of members
dot icon31/03/2003
Secretary's particulars changed
dot icon29/11/2002
Registered office changed on 29/11/02 from: 1ST contact, clydesdale bank house, 33 regent street, london SW1Y 4ZT
dot icon11/03/2002
Return made up to 22/02/02; full list of members
dot icon11/03/2002
Total exemption full accounts made up to 2002-02-28
dot icon06/09/2001
Particulars of mortgage/charge
dot icon05/09/2001
Particulars of mortgage/charge
dot icon26/03/2001
Full accounts made up to 2001-02-28
dot icon27/02/2001
Return made up to 22/02/01; full list of members
dot icon22/05/2000
Full accounts made up to 2000-02-29
dot icon22/03/2000
Return made up to 22/02/00; full list of members
dot icon17/03/2000
Director's particulars changed
dot icon22/03/1999
Director resigned
dot icon22/03/1999
New director appointed
dot icon12/03/1999
Certificate of change of name
dot icon22/02/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
22/02/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
88.21K
-
0.00
-
-
2022
0
19.08K
-
0.00
-
-
2023
0
216.96K
-
0.00
-
-
2023
0
216.96K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

216.96K £Ascended1.04K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
1ST CONTACT SECRETARIES LIMITED
Nominee Secretary
22/02/1999 - 01/03/2013
275
Lockett, Christopher Anthony
Director
04/03/1999 - Present
1
Webb, Kevin, Dr
Secretary
01/03/2013 - Present
-
1ST CONTACT DIRECTORS LIMITED
Nominee Director
22/02/1999 - 04/03/1999
297

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LONDONFLAT54 ENTERPRISES LIMITED

LONDONFLAT54 ENTERPRISES LIMITED is an(a) Dissolved company incorporated on 22/02/1999 with the registered office located at Grosvenor House, 22 Grafton Street, Altrincham, Cheshire WA14 1DU. 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 LONDONFLAT54 ENTERPRISES LIMITED?

toggle

LONDONFLAT54 ENTERPRISES LIMITED is currently Dissolved. It was registered on 22/02/1999 and dissolved on 19/11/2025.

Where is LONDONFLAT54 ENTERPRISES LIMITED located?

toggle

LONDONFLAT54 ENTERPRISES LIMITED is registered at Grosvenor House, 22 Grafton Street, Altrincham, Cheshire WA14 1DU.

What does LONDONFLAT54 ENTERPRISES LIMITED do?

toggle

LONDONFLAT54 ENTERPRISES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for LONDONFLAT54 ENTERPRISES LIMITED?

toggle

The latest filing was on 19/11/2025: Final Gazette dissolved following liquidation.