About

Registered Number: 06372153
Date of Incorporation: 17/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (4 years and 3 months ago)
Registered Address: 56 Moor Lane, Rickmansworth, Hertfordshire, WD3 1LG

 

Based in Rickmansworth, L & N Development Ltd was founded on 17 September 2007. We don't currently know the number of employees at L & N Development Ltd. The current directors of this business are Bullen, Lee James, Partridge, Neil Alan, Bullen, Lisa Denise, Partridge, Susan Carol.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLEN, Lee James 17 September 2007 - 1
BULLEN, Lisa Denise 17 September 2007 07 April 2008 1
PARTRIDGE, Susan Carol 17 September 2007 07 April 2008 1
Secretary Name Appointed Resigned Total Appointments
PARTRIDGE, Neil Alan 07 April 2008 17 September 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2019
DS01 - Striking off application by a company 08 October 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 15 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 22 September 2015
AR01 - Annual Return 03 October 2014
CH01 - Change of particulars for director 03 October 2014
AA - Annual Accounts 03 October 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 01 October 2013
TM02 - Termination of appointment of secretary 01 October 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 02 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 29 November 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 16 July 2009
363s - Annual Return 02 December 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
225 - Change of Accounting Reference Date 29 October 2007
287 - Change in situation or address of Registered Office 29 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
NEWINC - New incorporation documents 17 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.