About

Registered Number: 06002539
Date of Incorporation: 20/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2016 (8 years ago)
Registered Address: 123-125 Union Street, Oldham, OL1 1TG

 

Having been setup in 2006, Barrister Lloyd Debt Solutions Ltd have registered office in Oldham, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for this organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAZIR, Haroon 20 November 2006 05 January 2009 1
Secretary Name Appointed Resigned Total Appointments
UDDIN, Raihan 20 November 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 May 2016
GAZ1 - First notification of strike-off action in London Gazette 23 February 2016
AA - Annual Accounts 10 August 2015
TM01 - Termination of appointment of director 19 March 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 05 August 2013
AP01 - Appointment of director 21 January 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 26 July 2012
AA01 - Change of accounting reference date 06 March 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 31 August 2011
AD01 - Change of registered office address 11 August 2011
AR01 - Annual Return 10 August 2011
RT01 - Application for administrative restoration to the register 09 August 2011
GAZ2 - Second notification of strike-off action in London Gazette 12 July 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 12 January 2010
287 - Change in situation or address of Registered Office 20 May 2009
287 - Change in situation or address of Registered Office 20 May 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 18 February 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 February 2009
287 - Change in situation or address of Registered Office 12 February 2009
353 - Register of members 12 February 2009
GAZ1 - First notification of strike-off action in London Gazette 16 December 2008
NEWINC - New incorporation documents 20 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.