About

Registered Number: 04472220
Date of Incorporation: 28/06/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 6 months ago)
Registered Address: 30 Deepdale Avenue, Scarborough, North Yorkshire, YO11 2UF,

 

Established in 2002, Aa Lawn Right Ltd has its registered office in Scarborough, North Yorkshire, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. Leggatt, Alan Frederick, Leggatt, Ann Elizabeth, Deakin Leggatt, David Ronald are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEGGATT, Alan Frederick 28 June 2002 - 1
LEGGATT, Ann Elizabeth 01 March 2012 - 1
DEAKIN LEGGATT, David Ronald 28 June 2002 01 March 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 July 2019
DS01 - Striking off application by a company 17 July 2019
AA - Annual Accounts 02 July 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 05 September 2017
PSC01 - N/A 12 July 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 06 July 2016
AD01 - Change of registered office address 29 June 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 07 July 2014
AR01 - Annual Return 18 September 2013
CH01 - Change of particulars for director 18 September 2013
CH01 - Change of particulars for director 18 September 2013
AD01 - Change of registered office address 18 September 2013
AA - Annual Accounts 18 September 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 28 June 2012
CERTNM - Change of name certificate 20 April 2012
CONNOT - N/A 20 April 2012
RESOLUTIONS - N/A 14 April 2012
TM01 - Termination of appointment of director 19 March 2012
CERTNM - Change of name certificate 13 March 2012
CONNOT - N/A 13 March 2012
AP01 - Appointment of director 07 March 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 28 June 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 20 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 31 August 2007
363a - Annual Return 21 August 2007
363s - Annual Return 03 August 2006
AA - Annual Accounts 01 August 2006
AA - Annual Accounts 28 December 2005
287 - Change in situation or address of Registered Office 08 August 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 25 January 2005
225 - Change of Accounting Reference Date 24 November 2004
AA - Annual Accounts 24 November 2004
363s - Annual Return 14 July 2004
363s - Annual Return 10 July 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
287 - Change in situation or address of Registered Office 15 November 2002
NEWINC - New incorporation documents 28 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.