About

Registered Number: 02517713
Date of Incorporation: 03/07/1990 (33 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (8 years and 11 months ago)
Registered Address: Leonard Curtis 20 Roundhouse Court, South Rings Business Park Bamber Bridge, Preston, Lancashire, PR5 6DA

 

Established in 1990, Lah Bolton Ltd are based in Preston, it has a status of "Dissolved". There are 3 directors listed for Lah Bolton Ltd in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDRED, Dennis N/A - 1
ALDRED, Kathleen Elaine N/A - 1
HOLT, George N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 May 2015
4.71 - Return of final meeting in members' voluntary winding-up 05 February 2015
AD01 - Change of registered office address 05 February 2014
RESOLUTIONS - N/A 31 January 2014
4.70 - N/A 31 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 31 January 2014
AA - Annual Accounts 19 December 2013
AD01 - Change of registered office address 10 September 2013
AR01 - Annual Return 03 July 2013
CERTNM - Change of name certificate 08 April 2013
CONNOT - N/A 08 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 February 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 03 July 2012
TM01 - Termination of appointment of director 30 March 2012
AP01 - Appointment of director 19 March 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 15 March 2006
363a - Annual Return 26 July 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 18 July 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 21 August 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 12 July 1999
AA - Annual Accounts 31 December 1998
363s - Annual Return 29 July 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 09 July 1997
AA - Annual Accounts 21 April 1997
363s - Annual Return 21 July 1996
AA - Annual Accounts 11 February 1996
363s - Annual Return 16 August 1995
AA - Annual Accounts 29 January 1995
363s - Annual Return 08 July 1994
AA - Annual Accounts 25 April 1994
287 - Change in situation or address of Registered Office 27 January 1994
363s - Annual Return 08 July 1993
AA - Annual Accounts 28 January 1993
AUD - Auditor's letter of resignation 24 September 1992
363b - Annual Return 01 September 1992
AUD - Auditor's letter of resignation 01 September 1992
AA - Annual Accounts 29 January 1992
363b - Annual Return 01 August 1991
395 - Particulars of a mortgage or charge 03 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 July 1990
288 - N/A 05 July 1990
NEWINC - New incorporation documents 03 July 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.