Advanced company searchLink opens in new window

88 LORD STREET LIMITED

Company number 08592904

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Mar 2020 600 Appointment of a voluntary liquidator
31 Mar 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 Mar 2015 AD01 Registered office address changed from 61-63 Stanley Road Bootle Merseyside L20 7BZ to C/O Rooney Associates 2Nd Floor, 19 Castle Street Liverpool Merseyside L2 4SX on 24 March 2015
20 Mar 2015 600 Appointment of a voluntary liquidator
20 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-11
20 Mar 2015 4.20 Statement of affairs with form 4.19
27 Jan 2015 TM01 Termination of appointment of Amanda Clare Parker as a director on 31 December 2014
27 Jan 2015 AP01 Appointment of Mr Bryan John Sharples as a director on 31 December 2014
16 Jul 2014 MR01 Registration of charge 085929040003, created on 30 June 2014
10 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
21 May 2014 MR04 Satisfaction of charge 085929040002 in full
30 Apr 2014 MR01 Registration of charge 085929040002
28 Apr 2014 MR01 Registration of charge 085929040001
14 Apr 2014 TM01 Termination of appointment of Michaela Heath as a director
14 Mar 2014 AP01 Appointment of Mr Michael Anthony Harper as a director
14 Oct 2013 AP01 Appointment of Miss Michaela Christine Heath as a director
13 Sep 2013 AA01 Current accounting period extended from 31 July 2014 to 31 August 2014
22 Jul 2013 CERTNM Company name changed kendalstone LTD\certificate issued on 22/07/13
  • RES15 ‐ Change company name resolution on 2013-07-19
  • NM01 ‐ Change of name by resolution
18 Jul 2013 TM01 Termination of appointment of Yomtov Jacobs as a director
12 Jul 2013 AP01 Appointment of Mrs Amanda Clare Parker as a director
11 Jul 2013 TM01 Termination of appointment of a director
11 Jul 2013 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 11 July 2013
01 Jul 2013 NEWINC Incorporation