About

Registered Number: 09141632
Date of Incorporation: 22/07/2014 (9 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 8 months ago)
Registered Address: 7 Limewood Way, Leeds, LS14 1AB,

 

Carlingcott Professional Ltd was registered on 22 July 2014 and has its registered office in Leeds. There are 5 directors listed as Alway, Matthew, Keenagham, George Samuel, Niculae, Adrian, Sims, Michael, Young, Dale for the business in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALWAY, Matthew 27 April 2015 31 July 2015 1
KEENAGHAM, George Samuel 19 October 2017 20 February 2018 1
NICULAE, Adrian 13 June 2016 28 February 2017 1
SIMS, Michael 28 February 2017 19 October 2017 1
YOUNG, Dale 21 August 2014 27 April 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 21 May 2018
AA - Annual Accounts 10 April 2018
AD01 - Change of registered office address 12 March 2018
AP01 - Appointment of director 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
PSC01 - N/A 12 March 2018
PSC07 - N/A 12 March 2018
AD01 - Change of registered office address 28 December 2017
PSC01 - N/A 28 December 2017
AP01 - Appointment of director 28 December 2017
TM01 - Termination of appointment of director 28 December 2017
PSC07 - N/A 28 December 2017
CS01 - N/A 18 August 2017
PSC01 - N/A 18 August 2017
PSC07 - N/A 18 August 2017
AA - Annual Accounts 18 April 2017
TM01 - Termination of appointment of director 07 March 2017
AP01 - Appointment of director 07 March 2017
AD01 - Change of registered office address 07 March 2017
CS01 - N/A 18 August 2016
AD01 - Change of registered office address 07 July 2016
CH01 - Change of particulars for director 07 July 2016
AP01 - Appointment of director 21 June 2016
TM01 - Termination of appointment of director 21 June 2016
AD01 - Change of registered office address 21 June 2016
AA - Annual Accounts 09 March 2016
TM01 - Termination of appointment of director 14 January 2016
AD01 - Change of registered office address 14 January 2016
AP01 - Appointment of director 14 January 2016
AP01 - Appointment of director 11 August 2015
TM01 - Termination of appointment of director 11 August 2015
AD01 - Change of registered office address 11 August 2015
AR01 - Annual Return 03 August 2015
AD01 - Change of registered office address 07 May 2015
TM01 - Termination of appointment of director 06 May 2015
AP01 - Appointment of director 06 May 2015
TM01 - Termination of appointment of director 09 September 2014
AP01 - Appointment of director 09 September 2014
AD01 - Change of registered office address 09 September 2014
NEWINC - New incorporation documents 22 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.