Insolvency. Liquidation voluntary appointment of liquidator. |
2023-12-08 |
View Report |
Address. Old address: C/O L T Management Services Ltd, 31 New Road Haverscroft Industrial Estate Attleborough NR17 1YE United Kingdom. Change date: 2023-12-08. New address: Lynton House 7-12 Tavistock Square London WC1H 9LT. |
2023-12-08 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2023-12-08 |
View Report |
Resolution. Description: Resolutions. |
2023-12-08 |
View Report |
Officers. Officer name: Mr Nicholas Robert Alexander. Change date: 2023-08-21. |
2023-08-21 |
View Report |
Address. New address: C/O L T Management Services Ltd, 31 New Road Haverscroft Industrial Estate Attleborough NR17 1YE. Old address: Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England. Change date: 2023-08-17. |
2023-08-17 |
View Report |
Officers. Officer name: Robert Lee Jack Bull. Termination date: 2023-07-12. |
2023-07-31 |
View Report |
Officers. Officer name: Jason Mark Williams. Termination date: 2023-07-12. |
2023-07-28 |
View Report |
Resolution. Description: Resolutions. |
2023-07-27 |
View Report |
Incorporation. Memorandum articles. |
2023-06-26 |
View Report |
Incorporation. Memorandum articles. |
2023-06-26 |
View Report |
Officers. Officer name: Mr Nicholas Robert Alexander. Appointment date: 2023-05-26. |
2023-06-23 |
View Report |
Confirmation statement. Statement with updates. |
2023-02-10 |
View Report |
Accounts. Change account reference date company previous shortened. |
2022-12-20 |
View Report |
Officers. Officer name: Mr Jason Mark Williams. Appointment date: 2022-11-18. |
2022-11-21 |
View Report |
Mortgage. Charge number: 117957830005. Charge creation date: 2022-09-12. |
2022-09-16 |
View Report |
Confirmation statement. Statement with updates. |
2022-01-28 |
View Report |
Address. New address: Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG. |
2022-01-28 |
View Report |
Accounts. Accounts type small. |
2022-01-05 |
View Report |
Officers. Change date: 2021-11-01. Officer name: Mr Robert Lee Jack Bull. |
2021-11-09 |
View Report |
Mortgage. Charge number: 117957830004. Charge creation date: 2021-11-03. |
2021-11-08 |
View Report |
Persons with significant control. Psc name: Time Gb (Tb) Limited. Change date: 2021-08-01. |
2021-08-13 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-06 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-03 |
View Report |
Address. Change date: 2021-03-03. Old address: Royale House Southwick Road North Boarhunt Fareham PO17 6JN England. New address: Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG. |
2021-03-03 |
View Report |
Incorporation. Memorandum articles. |
2021-01-06 |
View Report |
Resolution. Description: Resolutions. |
2021-01-06 |
View Report |
Accounts. Change account reference date company previous shortened. |
2020-12-24 |
View Report |
Mortgage. Charge number: 117957830003. Charge creation date: 2020-11-10. |
2020-11-16 |
View Report |
Mortgage. Charge number: 117957830002. |
2020-11-16 |
View Report |
Mortgage. Charge number: 117957830001. |
2020-11-16 |
View Report |
Mortgage. Charge creation date: 2020-07-23. Charge number: 117957830002. |
2020-08-05 |
View Report |
Accounts. Change account reference date company previous shortened. |
2020-05-13 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-11 |
View Report |
Mortgage. Charge creation date: 2019-10-31. Charge number: 117957830001. |
2019-11-05 |
View Report |
Persons with significant control. Cessation date: 2019-09-06. Psc name: Baslow Hpldings Developments Limited. |
2019-09-20 |
View Report |
Persons with significant control. Psc name: Time Gb (Tb) Limited. Notification date: 2019-09-06. |
2019-09-20 |
View Report |
Officers. Officer name: Mr Robert Lee Jack Bull. Appointment date: 2019-09-06. |
2019-09-20 |
View Report |
Officers. Officer name: Donna Michelle Barney. Termination date: 2019-09-06. |
2019-09-20 |
View Report |
Officers. Officer name: Anthony James Barney. Termination date: 2019-09-06. |
2019-09-20 |
View Report |
Address. New address: Royale House Southwick Road North Boarhunt Fareham PO17 6JN. Change date: 2019-09-20. Old address: 213 Cromford Road Langley Mill Nottingham NG16 4EU United Kingdom. |
2019-09-20 |
View Report |
Address. New address: Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ. |
2019-07-29 |
View Report |
Address. New address: Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ. |
2019-07-29 |
View Report |
Accounts. Change account reference date company current extended. |
2019-05-10 |
View Report |
Incorporation. Capital: GBP 100 |
2019-01-29 |
View Report |