Lrx2020 Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 29, 2011)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
BROADWAY (WOODFORD) LIMITED
KNIGHTONS ESTATE AGENTS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
06028321 |
Record last updated |
Tuesday, April 24, 2018 6:11:42 PM UTC |
Official Address |
Jackson House Station Road Chingford London E47bu Green, Chingford Green
There are 92 companies registered at this street
|
Locality |
Chingford Greenlondon |
Region |
Waltham ForestLondon, England |
Postal Code |
E47BU
|
Sector |
Dormant Company |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Sep 30, 2015 |
Appointment of a man as Director
|  |
Registry |
Sep 25, 2012 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jun 12, 2012 |
First notification of strike - off in london gazette
|  |
Registry |
May 30, 2012 |
Striking off application by a company
|  |
Registry |
May 2, 2012 |
Annual return
|  |
Registry |
May 2, 2012 |
Change of particulars for director
|  |
Financials |
Sep 29, 2011 |
Annual accounts
|  |
Registry |
Sep 29, 2011 |
Resignation of one Secretary
|  |
Registry |
Aug 12, 2011 |
Company name change
|  |
Registry |
Aug 12, 2011 |
Change of name certificate
|  |
Registry |
Aug 12, 2011 |
Notice of change of name nm01 - resolution
|  |
Registry |
Aug 10, 2011 |
Resignation of one Secretary (a woman)
|  |
Registry |
Mar 29, 2011 |
Annual return
|  |
Registry |
Mar 29, 2011 |
Change of particulars for director
|  |
Registry |
Mar 7, 2011 |
Change of registered office address
|  |
Registry |
Jan 5, 2011 |
Annual return
|  |
Registry |
Jan 5, 2011 |
Change of particulars for director
|  |
Financials |
Nov 19, 2010 |
Annual accounts
|  |
Registry |
Nov 2, 2010 |
Change of accounting reference date
|  |
Registry |
Sep 7, 2010 |
Company name change
|  |
Registry |
Sep 7, 2010 |
Change of name certificate
|  |
Registry |
Sep 7, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Feb 12, 2010 |
Appointment of a woman as Secretary
|  |
Registry |
Feb 12, 2010 |
Appointment of a woman as Secretary 6028...
|  |
Registry |
Feb 9, 2010 |
Resignation of one Secretary
|  |
Registry |
Feb 9, 2010 |
Resignation of one Secretary 6028...
|  |
Registry |
Jan 12, 2010 |
Annual return
|  |
Registry |
Jan 12, 2010 |
Change of particulars for corporate secretary
|  |
Registry |
Jan 7, 2010 |
Particulars of a mortgage or charge
|  |
Financials |
Sep 25, 2009 |
Annual accounts
|  |
Registry |
Jan 27, 2009 |
Annual return
|  |
Registry |
Jan 23, 2009 |
Appointment of a secretary
|  |
Registry |
Jan 12, 2009 |
Change in situation or address of registered office
|  |
Registry |
Dec 27, 2008 |
Resignation of a secretary
|  |
Registry |
Oct 28, 2008 |
Appointment of a person as Secretary
|  |
Registry |
Oct 28, 2008 |
Resignation of one Secretary
|  |
Financials |
Oct 15, 2008 |
Annual accounts
|  |
Registry |
Jan 15, 2008 |
Annual return
|  |
Registry |
Jan 15, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jan 14, 2008 |
Notice of change of directors or secretaries or in their particulars 6028...
|  |
Registry |
Dec 23, 2007 |
Change of accounting reference date
|  |
Registry |
Feb 27, 2007 |
Resignation of a secretary
|  |
Registry |
Feb 27, 2007 |
Appointment of a secretary
|  |
Registry |
Feb 9, 2007 |
Resignation of one Secretary (a woman)
|  |
Registry |
Feb 9, 2007 |
Appointment of a person as Secretary
|  |
Registry |
Dec 14, 2006 |
Two appointments: a woman and a man
|  |