About

Registered Number: 05858436
Date of Incorporation: 27/06/2006 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2016 (8 years and 7 months ago)
Registered Address: Dovescout Farm, Blackshaw Head, Hebden Bridge, West Yorkshire, HX7 7JU

 

Lancashire Homes of Distinction Ltd was founded on 27 June 2006. We do not know the number of employees at this business. O Shea, Kenneth James Christopher is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O SHEA, Kenneth James Christopher 27 June 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 07 June 2016
DS01 - Striking off application by a company 25 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 31 March 2015
AA01 - Change of accounting reference date 29 December 2014
AD01 - Change of registered office address 28 August 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH03 - Change of particulars for secretary 27 July 2010
AD01 - Change of registered office address 13 July 2010
AA - Annual Accounts 21 January 2010
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
363a - Annual Return 24 September 2009
287 - Change in situation or address of Registered Office 11 September 2009
363s - Annual Return 18 July 2008
AA - Annual Accounts 28 May 2008
395 - Particulars of a mortgage or charge 09 January 2008
395 - Particulars of a mortgage or charge 24 October 2007
363s - Annual Return 15 July 2007
AA - Annual Accounts 19 June 2007
225 - Change of Accounting Reference Date 24 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
NEWINC - New incorporation documents 27 June 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 December 2007 Outstanding

N/A

Debenture 19 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.