Founded in 2013, 88 Lord Street Ltd has its registered office in Liverpool, Merseyside, it has a status of "Liquidation". The current directors of this organisation are Heath, Michaela Christine, Parker, Amanda Clare. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEATH, Michaela Christine | 08 October 2013 | 14 April 2014 | 1 |
PARKER, Amanda Clare | 11 July 2013 | 31 December 2014 | 1 |
Document Type | Date | |
---|---|---|
LIQ14 - N/A | 05 August 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 March 2020 | |
F10.2 - N/A | 31 March 2015 | |
AD01 - Change of registered office address | 24 March 2015 | |
RESOLUTIONS - N/A | 20 March 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 March 2015 | |
4.20 - N/A | 20 March 2015 | |
TM01 - Termination of appointment of director | 27 January 2015 | |
AP01 - Appointment of director | 27 January 2015 | |
MR01 - N/A | 16 July 2014 | |
AR01 - Annual Return | 10 July 2014 | |
MR04 - N/A | 21 May 2014 | |
MR01 - N/A | 30 April 2014 | |
MR01 - N/A | 28 April 2014 | |
TM01 - Termination of appointment of director | 14 April 2014 | |
AP01 - Appointment of director | 14 March 2014 | |
AP01 - Appointment of director | 14 October 2013 | |
AA01 - Change of accounting reference date | 13 September 2013 | |
CERTNM - Change of name certificate | 22 July 2013 | |
TM01 - Termination of appointment of director | 18 July 2013 | |
AP01 - Appointment of director | 12 July 2013 | |
TM01 - Termination of appointment of director | 11 July 2013 | |
AD01 - Change of registered office address | 11 July 2013 | |
NEWINC - New incorporation documents | 01 July 2013 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 June 2014 | Outstanding |
N/A |
A registered charge | 28 April 2014 | Fully Satisfied |
N/A |
A registered charge | 16 April 2014 | Outstanding |
N/A |