About

Registered Number: 04349961
Date of Incorporation: 09/01/2002 (22 years and 3 months ago)
Company Status: Liquidation
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, M45 7TA

 

Based in Whitefield, L & M Allen Ltd was established in 2002, it has a status of "Liquidation". We do not know the number of employees at L & M Allen Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Markku Leslie 09 January 2002 - 1
ALLEN, Raimo Gosta Stanley 09 January 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Claire Louise 09 January 2002 - 1

Filing History

Document Type Date
LIQ10 - N/A 12 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 12 July 2019
4.68 - Liquidator's statement of receipts and payments 12 June 2019
4.68 - Liquidator's statement of receipts and payments 14 May 2019
4.68 - Liquidator's statement of receipts and payments 31 May 2018
LIQ03 - N/A 29 November 2017
4.68 - Liquidator's statement of receipts and payments 08 November 2017
4.68 - Liquidator's statement of receipts and payments 08 November 2017
4.68 - Liquidator's statement of receipts and payments 22 December 2016
4.68 - Liquidator's statement of receipts and payments 10 May 2016
4.68 - Liquidator's statement of receipts and payments 02 November 2015
AD01 - Change of registered office address 30 June 2015
4.68 - Liquidator's statement of receipts and payments 09 June 2015
4.68 - Liquidator's statement of receipts and payments 17 October 2014
4.68 - Liquidator's statement of receipts and payments 08 May 2014
4.68 - Liquidator's statement of receipts and payments 22 October 2013
4.68 - Liquidator's statement of receipts and payments 25 April 2013
4.68 - Liquidator's statement of receipts and payments 12 October 2012
4.68 - Liquidator's statement of receipts and payments 10 May 2012
4.68 - Liquidator's statement of receipts and payments 14 October 2011
4.68 - Liquidator's statement of receipts and payments 14 April 2011
4.68 - Liquidator's statement of receipts and payments 14 October 2010
RESOLUTIONS - N/A 21 October 2009
4.20 - N/A 21 October 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 21 October 2009
287 - Change in situation or address of Registered Office 07 September 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 09 March 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 08 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 29 November 2004
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 28 April 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 28 October 2003
225 - Change of Accounting Reference Date 07 October 2003
363s - Annual Return 17 July 2003
287 - Change in situation or address of Registered Office 17 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2003
395 - Particulars of a mortgage or charge 12 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2002
287 - Change in situation or address of Registered Office 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
NEWINC - New incorporation documents 09 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 29 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.