-
21ST TELECOMS LIMITED - Leonard Curtis 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, United Kingdom
Company Information
- Company registration number
- 08432157
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Leonard Curtis 20 Roundhouse Court
- South Rings Business Park
- Bamber Bridge
- Preston
- PR5 6DA Leonard Curtis 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA UK
Management
- Managing Directors
- CHESTON, Kevin Gary
- EVEREST, David
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-06
- Age Of Company 2013-03-06 11 years
- SIC/NACE
- 61900
Ownership
- Beneficial Owners
- Mr Kevin Gary Cheston
- Mr David Everest
- Mr David Everest
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- CHESHIRE LB LIMITED
- Filing of Accounts
- Due Date: 2019-03-31
- Last Date: 2017-06-30
- Annual Return
- Due Date: 2018-03-20
- Last Date: 2017-03-06
-
21ST TELECOMS LIMITED Company Description
- 21ST TELECOMS LIMITED is a ltd registered in United Kingdom with the Company reg no 08432157. Its current trading status is "live". It was registered 2013-03-06. It was previously called CHESHIRE LB LIMITED. It has declared SIC or NACE codes as "61900". It has 2 directors The latest accounts are filed up to 2017-06-30.It can be contacted at Leonard Curtis 20 Roundhouse Court .
Get 21ST TELECOMS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 21St Telecoms Limited - Leonard Curtis 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, United Kingdom
- 2013-03-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for 21ST TELECOMS 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 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-20) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-05-20) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-05-18) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-26) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-07-17) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2019-07-17) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-03) - LIQ03
keyboard_arrow_right 2018
-
liquidation-disclaimer-notice (2018-05-04) - NDISC
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-19) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-04-12) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-04-12) - 600
-
resolution (2018-04-12) - RESOLUTIONS
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-01) - AA
-
accounts-with-accounts-type-total-exemption-small (2017-03-31) - AA
-
confirmation-statement-with-updates (2017-03-13) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-12) - AR01
-
change-person-director-company-with-change-date (2016-05-12) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-03-07) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-27) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-03) - AA
-
change-account-reference-date-company-previous-extended (2014-11-13) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-20) - AR01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-07-18) - MR01
-
change-registered-office-address-company-with-date-old-address (2013-07-12) - AD01
-
certificate-change-of-name-company (2013-03-07) - CERTNM
-
incorporation-company (2013-03-06) - NEWINC