About

Registered Number: 04537152
Date of Incorporation: 17/09/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 4 months ago)
Registered Address: 92b King Street, Knutsford, Cheshire, WA16 6ED,

 

Laburnum Cottage Ltd was founded on 17 September 2002 and has its registered office in Cheshire. We don't currently know the number of employees at the business. This company has 4 directors listed as Messenger, David Edward, Messenger, Maria Carmen, Messenger, Rodney Stephen, Messenger, Stephanie Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MESSENGER, David Edward 19 June 2009 24 June 2015 1
MESSENGER, Maria Carmen 29 March 2006 19 June 2009 1
MESSENGER, Rodney Stephen 23 September 2002 19 June 2009 1
MESSENGER, Stephanie Jane 19 June 2009 24 June 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AA - Annual Accounts 20 December 2017
DISS40 - Notice of striking-off action discontinued 19 December 2017
CS01 - N/A 18 December 2017
AA01 - Change of accounting reference date 18 December 2017
AD01 - Change of registered office address 18 December 2017
GAZ1 - First notification of strike-off action in London Gazette 12 December 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 12 November 2015
TM01 - Termination of appointment of director 24 June 2015
TM01 - Termination of appointment of director 24 June 2015
TM02 - Termination of appointment of secretary 24 June 2015
AP01 - Appointment of director 24 June 2015
AP01 - Appointment of director 24 June 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 21 September 2011
CERTNM - Change of name certificate 27 April 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 10 November 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
287 - Change in situation or address of Registered Office 19 June 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 September 2007
353 - Register of members 24 September 2007
287 - Change in situation or address of Registered Office 24 September 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 30 July 2005
287 - Change in situation or address of Registered Office 03 June 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 29 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2002
287 - Change in situation or address of Registered Office 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
NEWINC - New incorporation documents 17 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.