LISSETT AIRFIELD (HOLDINGS) LIMITED

06137133
1 MORE LONDON PLACE LONDON SE1 2AF

Documents

Documents
Date Category Description Pages
15 Mar 2021 gazette Gazette Dissolved Liquidation 1 Buy now
15 Dec 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2020 address Move Registers To Sail Company With New Address 2 Buy now
09 Jan 2020 address Change Sail Address Company With New Address 2 Buy now
08 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Jan 2020 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
08 Jan 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
08 Jan 2020 resolution Resolution 1 Buy now
06 Jan 2020 officers Termination of appointment of director (David Mel Zuydam) 1 Buy now
27 Sep 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Jul 2019 officers Appointment of director (Mr David Mel Zuydam) 2 Buy now
24 Jul 2019 officers Termination of appointment of director (Katerina Brown) 1 Buy now
24 Apr 2019 officers Termination of appointment of director (Scott Leitch Mackenzie) 1 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2018 officers Termination of appointment of director (Andrew William Lee) 1 Buy now
11 Dec 2018 officers Termination of appointment of director (Mark Alan Walters) 1 Buy now
03 Oct 2018 resolution Resolution 13 Buy now
19 Sep 2018 accounts Annual Accounts 1 Buy now
03 Aug 2018 resolution Resolution 14 Buy now
04 Apr 2018 officers Appointment of director (Mark Alan Walters) 3 Buy now
28 Mar 2018 officers Appointment of director (Mark Alan Walters) 2 Buy now
26 Mar 2018 officers Termination of appointment of director (Michael Nagle) 1 Buy now
19 Mar 2018 officers Appointment of director (Mr Andrew William Lee) 3 Buy now
19 Mar 2018 officers Appointment of director (Mr David Huw Griffiths) 3 Buy now
13 Mar 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 mortgage Registration of a charge 111 Buy now
18 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Dec 2017 accounts Annual Accounts 1 Buy now
05 Jun 2017 officers Appointment of director (Mr Michael Anthony Nagle) 2 Buy now
05 Jun 2017 officers Appointment of director (Katerina Brown) 2 Buy now
05 Jun 2017 officers Appointment of director (Scott Mackenzie) 2 Buy now
05 Jun 2017 officers Appointment of director (Katerina Brown) 2 Buy now
24 May 2017 officers Termination of appointment of director (Thomas Edward Hinton) 1 Buy now
24 May 2017 officers Termination of appointment of director (Eric Philippe Marianne Machiels) 1 Buy now
24 May 2017 officers Termination of appointment of director (Thomas Edward Hinton) 1 Buy now
24 May 2017 officers Termination of appointment of director (Steven Neville Hardman) 1 Buy now
24 May 2017 officers Termination of appointment of director (Paul Jonathan Gregson) 1 Buy now
05 Apr 2017 officers Appointment of corporate secretary (Morton Fraser Secretaries Limited) 2 Buy now
20 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2016 officers Termination of appointment of secretary (Jacqueline Long) 1 Buy now
12 Dec 2016 officers Termination of appointment of director (Stephen Shane Pickering) 1 Buy now
10 Jun 2016 accounts Annual Accounts 1 Buy now
22 Apr 2016 officers Change of particulars for director (Dr Eric Philippe Marianne Machiels) 2 Buy now
26 Jan 2016 annual-return Annual Return 7 Buy now
14 Jan 2016 officers Termination of appointment of secretary (Karen Lorraine Atterbury) 1 Buy now
14 Jan 2016 officers Appointment of secretary (Jacqueline Long) 2 Buy now
24 Nov 2015 officers Termination of appointment of director (Gordon Alexander Boyd) 1 Buy now
24 Nov 2015 officers Appointment of director (Thomas Edward Hinton) 2 Buy now
24 Sep 2015 officers Termination of appointment of secretary (Graham Ferguson Bisset) 1 Buy now
24 Sep 2015 officers Appointment of secretary (Karen Lorraine Atterbury) 2 Buy now
27 Jul 2015 accounts Annual Accounts 1 Buy now
29 May 2015 officers Appointment of director (Stephen Shane Pickering) 2 Buy now
05 May 2015 officers Termination of appointment of director (Stewart Charles Gibbins) 1 Buy now
30 Jan 2015 officers Appointment of secretary (Graham Ferguson Bisset) 2 Buy now
29 Jan 2015 officers Termination of appointment of secretary (Samantha Jane Calder) 1 Buy now
28 Jan 2015 annual-return Annual Return 5 Buy now
16 Dec 2014 accounts Annual Accounts 1 Buy now
04 Dec 2014 officers Change of particulars for director (Mr Stewart Charles Gibbins) 2 Buy now
08 Jan 2014 annual-return Annual Return 5 Buy now
09 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
22 Oct 2013 incorporation Memorandum Articles 25 Buy now
22 Oct 2013 resolution Resolution 2 Buy now
11 Oct 2013 mortgage Registration of a charge 33 Buy now
02 Oct 2013 accounts Annual Accounts 1 Buy now
26 Feb 2013 annual-return Annual Return 5 Buy now
10 Oct 2012 accounts Annual Accounts 1 Buy now
26 Apr 2012 resolution Resolution 27 Buy now
25 Apr 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
14 Mar 2012 officers Appointment of director (Gordon Alexander Boyd) 2 Buy now
13 Mar 2012 officers Termination of appointment of director (Elizabeth Aikman) 1 Buy now
04 Jan 2012 annual-return Annual Return 5 Buy now
18 Nov 2011 accounts Annual Accounts 1 Buy now
26 Jan 2011 annual-return Annual Return 8 Buy now
03 Nov 2010 officers Appointment of director (Paul Jonathan Gregson) 2 Buy now
22 Jul 2010 accounts Annual Accounts 1 Buy now
17 Jun 2010 officers Change of particulars for director (Steven Neville Hardman) 2 Buy now
21 Apr 2010 auditors Auditors Resignation Company 2 Buy now
15 Apr 2010 auditors Auditors Resignation Company 2 Buy now
01 Apr 2010 officers Termination of appointment of secretary (Elizabeth Oldroyd) 1 Buy now
31 Mar 2010 officers Appointment of secretary (Samantha Jane Calder) 1 Buy now
24 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Feb 2010 officers Appointment of director (Steven Neville Hardman) 2 Buy now
26 Feb 2010 officers Appointment of director (Stewart Charles Gibbins) 2 Buy now
26 Feb 2010 officers Termination of appointment of director (John Hewson) 1 Buy now
26 Feb 2010 officers Appointment of director (Eric Machiels) 2 Buy now
26 Feb 2010 officers Appointment of director (Elizabeth Jane Aikman) 2 Buy now
11 Feb 2010 officers Termination of appointment of director (Tony Buxton) 1 Buy now
02 Feb 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Jan 2010 annual-return Annual Return 4 Buy now
16 Dec 2009 officers Termination of appointment of director (Richard Round) 1 Buy now
03 Nov 2009 officers Termination of appointment of director (David Fitzsimmons) 1 Buy now
02 Nov 2009 officers Appointment of director (John Francis Hewson) 2 Buy now
30 Sep 2009 officers Director appointed richard calvin round 6 Buy now
27 Jul 2009 accounts Annual Accounts 1 Buy now
17 Jun 2009 officers Appointment terminated director rory quinlan 1 Buy now
21 Jan 2009 annual-return Return made up to 31/12/08; full list of members 4 Buy now
02 Oct 2008 accounts Annual Accounts 1 Buy now