LABURNUM LODGE LIMITED

05781007
52 CHARLTON LANE CHELTENHAM GLOUCESTERSHIRE GL53 9DX GL53 9DX

Documents

Documents
Date Category Description Pages
17 Jul 2012 gazette Gazette Dissolved Voluntary 1 Buy now
03 Apr 2012 gazette Gazette Notice Voluntary 1 Buy now
27 Mar 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Aug 2011 accounts Annual Accounts 4 Buy now
27 Apr 2011 annual-return Annual Return 4 Buy now
25 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Jul 2010 accounts Annual Accounts 4 Buy now
20 Apr 2010 annual-return Annual Return 4 Buy now
27 Aug 2009 accounts Annual Accounts 3 Buy now
24 Jun 2009 annual-return Return made up to 13/04/09; full list of members 3 Buy now
17 Jun 2009 officers Director's Change of Particulars / dawn shopland / 25/04/2009 / HouseName/Number was: , now: stone cottage; Street was: 52 charlton lane, now: ; Post Town was: cheltenham, now: coombe hill; Post Code was: GL53 9DX, now: GL19 4AS 1 Buy now
08 Jan 2009 accounts Accounting reference date extended from 30/04/2008 to 31/10/2008 1 Buy now
24 Jun 2008 annual-return Return made up to 13/04/08; full list of members 3 Buy now
14 Feb 2008 accounts Annual Accounts 3 Buy now
17 Apr 2007 annual-return Return made up to 13/04/07; full list of members 2 Buy now
24 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
07 Sep 2006 address Registered office changed on 07/09/06 from: 21 oriole way abbeydale gloucester gloucestershire GL4 4WY 1 Buy now
07 Sep 2006 officers New secretary appointed 1 Buy now
07 Sep 2006 officers New director appointed 1 Buy now
06 Sep 2006 officers Director resigned 1 Buy now
06 Sep 2006 officers Secretary resigned 1 Buy now
27 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
13 Apr 2006 incorporation Incorporation Company 19 Buy now