Berkeley Lifford Hall Ltd was founded on 22 February 2001 and has its registered office in Corsham, Wiltshire, it's status is listed as "Dissolved". The companies directors are Brewer, Stephen Paul, Moledina, Ashifa Minaz, Moledina, Ashifa Minaz, Moledina, Minaz Akbarali.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BREWER, Stephen Paul | 31 October 2011 | - | 1 |
MOLEDINA, Ashifa Minaz | 01 April 2015 | - | 1 |
MOLEDINA, Ashifa Minaz | 22 February 2001 | 31 October 2011 | 1 |
MOLEDINA, Minaz Akbarali | 22 February 2001 | 01 April 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 March 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 January 2019 | |
DS01 - Striking off application by a company | 12 December 2018 | |
AA - Annual Accounts | 23 November 2018 | |
CS01 - N/A | 23 February 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 01 March 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AR01 - Annual Return | 09 March 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AP01 - Appointment of director | 17 June 2015 | |
TM01 - Termination of appointment of director | 17 June 2015 | |
AR01 - Annual Return | 02 March 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 25 February 2014 | |
CH01 - Change of particulars for director | 25 February 2014 | |
AA - Annual Accounts | 10 December 2013 | |
AR01 - Annual Return | 09 April 2013 | |
AA - Annual Accounts | 17 December 2012 | |
AR01 - Annual Return | 29 February 2012 | |
AA - Annual Accounts | 27 January 2012 | |
TM02 - Termination of appointment of secretary | 04 November 2011 | |
TM01 - Termination of appointment of director | 04 November 2011 | |
AP01 - Appointment of director | 03 November 2011 | |
CERTNM - Change of name certificate | 13 June 2011 | |
CONNOT - N/A | 13 June 2011 | |
AR01 - Annual Return | 02 March 2011 | |
AA - Annual Accounts | 06 December 2010 | |
AR01 - Annual Return | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
AA - Annual Accounts | 12 January 2010 | |
363a - Annual Return | 26 February 2009 | |
AA - Annual Accounts | 02 February 2009 | |
363a - Annual Return | 19 March 2008 | |
287 - Change in situation or address of Registered Office | 15 March 2008 | |
353 - Register of members | 15 March 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 14 March 2008 | |
AA - Annual Accounts | 14 January 2008 | |
363s - Annual Return | 12 March 2007 | |
AA - Annual Accounts | 16 November 2006 | |
363s - Annual Return | 03 July 2006 | |
AA - Annual Accounts | 14 December 2005 | |
363s - Annual Return | 23 February 2005 | |
AA - Annual Accounts | 19 October 2004 | |
363s - Annual Return | 15 March 2004 | |
AA - Annual Accounts | 03 May 2003 | |
363s - Annual Return | 15 April 2003 | |
363s - Annual Return | 08 May 2002 | |
AA - Annual Accounts | 08 May 2002 | |
287 - Change in situation or address of Registered Office | 05 June 2001 | |
225 - Change of Accounting Reference Date | 05 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 June 2001 | |
288a - Notice of appointment of directors or secretaries | 05 June 2001 | |
288a - Notice of appointment of directors or secretaries | 05 June 2001 | |
287 - Change in situation or address of Registered Office | 09 March 2001 | |
288b - Notice of resignation of directors or secretaries | 09 March 2001 | |
288b - Notice of resignation of directors or secretaries | 09 March 2001 | |
CERTNM - Change of name certificate | 02 March 2001 | |
NEWINC - New incorporation documents | 22 February 2001 |