Advanced company searchLink opens in new window

LOUGHBOROUGH TRIANGLE PROJECTS LTD

Company number 09130127

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)
02 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 4 December 2023
18 Jul 2023 AD01 Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 18 July 2023
20 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 4 December 2022
02 Nov 2022 600 Appointment of a voluntary liquidator
02 Nov 2022 LIQ10 Removal of liquidator by court order
04 May 2022 LIQ03 Liquidators' statement of receipts and payments to 4 December 2021
27 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 4 December 2020
10 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 4 December 2019
20 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 4 December 2018
08 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 4 December 2017
07 Nov 2017 AD01 Registered office address changed from 111 Edmund Street Birmingham West Midlands B3 2HJ to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 7 November 2017
10 Jan 2017 4.20 Statement of affairs with form 4.19
30 Dec 2016 AD01 Registered office address changed from C/O Gateley Plc 111 Edmund Street Birmingham West Midlands B3 2HJ to 111 Edmund Street Birmingham West Midlands B3 2HJ on 30 December 2016
22 Dec 2016 600 Appointment of a voluntary liquidator
22 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-05
15 Nov 2016 AD01 Registered office address changed from 155 Gray's Inn Road London WC1X 8UE United Kingdom to C/O Gateley Plc 111 Edmund Street Birmingham West Midlands B3 2HJ on 15 November 2016
09 Nov 2016 AP01 Appointment of Mr Kenneth Alan Tointon as a director on 12 October 2016
26 Oct 2016 AP01 Appointment of Gary Drewery as a director on 12 October 2016
22 Sep 2016 ANNOTATION Rectified TM01 was removed from the public register on 13/06/17 as it was invalid or ineffective.
20 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-15
20 Jul 2016 AD01 Registered office address changed from Buckland House 1 Thomas More Way London N2 0UL to 155 Gray's Inn Road London WC1X 8UE on 20 July 2016
20 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 400
30 Jun 2015 MR01 Registration of charge 091301270002, created on 22 June 2015