-
LORDSBRIDGE LEISURE LTD - 2nd Floor 110 Cannon Street, London, EC4N 6EU, United Kingdom
Company Information
- Company registration number
- 08745583
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2nd Floor 110 Cannon Street
- London
- EC4N 6EU 2nd Floor 110 Cannon Street, London, EC4N 6EU UK
Management
- Managing Directors
- BUCKINGHAM, Malcolm Neal
- MACDONALD, David Douglas
- Company secretaries
- MAY, Graham Philip
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-10-23
- Age Of Company 2013-10-23 10 years
- SIC/NACE
- 55300
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2016-12-31
- Last Date: 2015-03-31
- Annual Return
- Due Date: 2016-11-06
- Last Date:
-
LORDSBRIDGE LEISURE LTD Company Description
- LORDSBRIDGE LEISURE LTD is a ltd registered in United Kingdom with the Company reg no 08745583. Its current trading status is "live". It was registered 2013-10-23. It has declared SIC or NACE codes as "55300". It has 2 directors and 1 secretary.It can be contacted at 2Nd Floor 110 Cannon Street .
Get LORDSBRIDGE LEISURE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lordsbridge Leisure Ltd - 2nd Floor 110 Cannon Street, London, EC4N 6EU, United Kingdom
- 2013-10-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LORDSBRIDGE LEISURE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-28) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-12) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-appointment-of-liquidator (2018-01-12) - 600
keyboard_arrow_right 2017
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2017-12-28) - AM22
-
liquidation-in-administration-progress-report (2017-07-21) - AM10
-
liquidation-administration-notice-deemed-approval-of-proposals (2017-02-28) - F2.18
-
liquidation-in-administration-proposals (2017-02-15) - 2.17B
-
gazette-notice-compulsory (2017-01-10) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-06) - AD01
-
liquidation-in-administration-appointment-of-administrator (2017-01-04) - 2.12B
keyboard_arrow_right 2016
-
capital-cancellation-shares (2016-03-08) - SH06
-
capital-return-purchase-own-shares (2016-03-08) - SH03
-
accounts-with-accounts-type-total-exemption-small (2016-01-09) - AA
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-12-22) - SH01
-
resolution (2015-12-14) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-27) - AR01
-
change-person-director-company-with-change-date (2015-10-27) - CH01
-
change-account-reference-date-company-current-extended (2015-02-25) - AA01
-
termination-director-company-with-name-termination-date (2015-02-25) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-22) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-12) - AR01
-
appoint-person-secretary-company-with-name-date (2015-12-04) - AP03
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-05-16) - SH01
-
resolution (2014-05-16) - RESOLUTIONS
-
appoint-person-director-company-with-name (2014-05-12) - AP01
-
termination-director-company-with-name (2014-05-12) - TM01
-
mortgage-create-with-deed-with-charge-number (2014-05-12) - MR01
keyboard_arrow_right 2013
-
incorporation-company (2013-10-23) - NEWINC