LOMBARDY ESTATES LIMITED

04915679
LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY

Documents

Documents
Date Category Description Pages
17 Nov 2015 gazette Gazette Dissolved Liquidation 1 Buy now
17 Aug 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 21 Buy now
05 Jun 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
02 Jun 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
22 May 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
17 May 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Apr 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Apr 2012 insolvency Liquidation Voluntary Constitution Liquidation Committee 2 Buy now
11 Apr 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
11 Apr 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Apr 2012 resolution Resolution 1 Buy now
09 Nov 2011 annual-return Annual Return 3 Buy now
05 Oct 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Oct 2011 gazette Gazette Notice Compulsary 1 Buy now
30 Sep 2011 accounts Annual Accounts 5 Buy now
30 Nov 2010 annual-return Annual Return 3 Buy now
16 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2010 accounts Annual Accounts 10 Buy now
09 Jan 2010 accounts Annual Accounts 7 Buy now
08 Jan 2010 annual-return Annual Return 10 Buy now
27 Oct 2009 gazette Gazette Notice Compulsary 1 Buy now
21 Aug 2009 address Registered office changed on 21/08/2009 from wey court west, union road farnham surrey GU9 7PT 1 Buy now
29 Jul 2009 accounts Annual Accounts 5 Buy now
23 Dec 2008 annual-return Return made up to 30/09/08; full list of members 3 Buy now
08 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
13 Jun 2008 annual-return Return made up to 30/09/07; full list of members 4 Buy now
02 Jun 2008 officers Appointment terminated director and secretary wyndham halswell 1 Buy now
11 Dec 2007 address Registered office changed on 11/12/07 from: 50 west street farnham surrey GU9 7DX 1 Buy now
03 Aug 2007 accounts Annual Accounts 3 Buy now
03 Oct 2006 annual-return Return made up to 30/09/06; full list of members 2 Buy now
31 Jul 2006 accounts Annual Accounts 5 Buy now
09 Feb 2006 officers New secretary appointed 2 Buy now
08 Feb 2006 officers Secretary resigned 1 Buy now
13 Dec 2005 annual-return Return made up to 30/09/05; full list of members 2 Buy now
18 Aug 2005 accounts Annual Accounts 4 Buy now
31 Jan 2005 annual-return Return made up to 30/09/04; full list of members 5 Buy now
31 Jan 2005 officers Director's particulars changed 1 Buy now
14 Nov 2003 capital Ad 27/10/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
14 Nov 2003 officers New director appointed 2 Buy now
30 Sep 2003 officers Secretary resigned 1 Buy now
30 Sep 2003 incorporation Incorporation Company 17 Buy now