-
LOCHAILORT AMPTHILL RETIREMENT LIVING LIMITED - 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
Company Information
- Company registration number
- 08126045
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 6 Lancaster Way
- Ermine Business Park
- Huntingdon
- Cambridgeshire
- PE29 6XU
- England 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England UK
Management
- Managing Directors
- HAIG, Hugo Peter
- MARKHAM, Toby John
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-07-02
- Dissolved on
- 2020-10-06
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Timothy Grahame Leslie
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-03-31
- Last Date: 2018-06-30
- Annual Return
- Due Date: 2020-07-14
- Last Date: 2019-06-30
-
LOCHAILORT AMPTHILL RETIREMENT LIVING LIMITED Company Description
- LOCHAILORT AMPTHILL RETIREMENT LIVING LIMITED is a ltd registered in United Kingdom with the Company reg no 08126045. Its current trading status is "closed". It was registered 2012-07-02. It has declared SIC or NACE codes as "41100". It has 2 directors It can be contacted at 6 Lancaster Way .
Get LOCHAILORT AMPTHILL RETIREMENT LIVING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lochailort Ampthill Retirement Living Limited - 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
Did you know? kompany provides original and official company documents for LOCHAILORT AMPTHILL RETIREMENT LIVING LIMITED 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
-
gazette-dissolved-voluntary (2020-10-06) - GAZ2(A)
-
dissolution-application-strike-off-company (2020-05-21) - DS01
-
gazette-notice-voluntary (2020-06-02) - GAZ1(A)
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-11-06) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-24) - AD01
-
confirmation-statement-with-no-updates (2019-07-24) - CS01
-
change-person-director-company-with-change-date (2019-05-17) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-03-29) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-28) - AA
-
mortgage-satisfy-charge-full (2018-03-05) - MR04
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-07-14) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-29) - AA
-
change-person-director-company-with-change-date (2017-03-13) - CH01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-13) - MR01
-
confirmation-statement-with-updates (2016-07-18) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-03-29) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-23) - AA
-
appoint-person-director-company-with-name-date (2015-02-26) - AP01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-10) - AA
-
change-account-reference-date-company-previous-shortened (2014-02-20) - AA01
-
change-registered-office-address-company-with-date-old-address (2014-02-20) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-31) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-07-31) - AD01
keyboard_arrow_right 2012
-
incorporation-company (2012-07-02) - NEWINC
-
legacy (2012-07-25) - MG01
-
capital-allotment-shares (2012-08-03) - SH01