About

Registered Number: 05326868
Date of Incorporation: 07/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/01/2018 (6 years and 3 months ago)
Registered Address: STUART RATHMELL INSOLVENCY, Nortex Mill 105 Chorley Old Road, Bolton, Lancashire, BL1 3AS

 

Letting Solutions Lancs Ltd was founded on 07 January 2005, it's status at Companies House is "Dissolved". The business has 6 directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNOWDEN, Sally Louise 07 January 2005 - 1
ABBOTT, Corrin Judith 25 January 2008 18 November 2008 1
ABBOTT, Corrin 18 January 2008 28 September 2010 1
SNOWDON, Anne 17 February 2005 25 January 2008 1
TAYLOR, Sandra 07 January 2005 17 February 2005 1
Secretary Name Appointed Resigned Total Appointments
SNOWDON, Sally Louise 26 November 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 January 2018
LIQ14 - N/A 11 October 2017
AD01 - Change of registered office address 10 January 2017
RESOLUTIONS - N/A 06 January 2017
4.20 - N/A 06 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 21 December 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 11 March 2015
CH03 - Change of particulars for secretary 27 November 2014
CH01 - Change of particulars for director 27 November 2014
AP01 - Appointment of director 27 November 2014
AP03 - Appointment of secretary 26 November 2014
TM02 - Termination of appointment of secretary 26 November 2014
AD01 - Change of registered office address 26 November 2014
CH01 - Change of particulars for director 26 November 2014
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 07 February 2011
CH01 - Change of particulars for director 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
AA - Annual Accounts 05 October 2010
AD01 - Change of registered office address 05 October 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 17 April 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 01 February 2009
288b - Notice of resignation of directors or secretaries 20 November 2008
AA - Annual Accounts 05 November 2008
287 - Change in situation or address of Registered Office 02 April 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 31 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
363s - Annual Return 15 February 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 28 February 2006
288a - Notice of appointment of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2005
CERTNM - Change of name certificate 24 February 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
CERTNM - Change of name certificate 21 January 2005
NEWINC - New incorporation documents 07 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.