About

Registered Number: 06912042
Date of Incorporation: 21/05/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/04/2016 (8 years and 2 months ago)
Registered Address: Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk, IP32 7FA,

 

Based in Bury St. Edmunds, Suffolk, Lnl Estates Ltd was setup in 2009, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. The current directors of the organisation are listed as Keswick, Lindsay, Qa Registrars Limited, Jones, Andrew Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Andrew Robert 21 May 2009 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
KESWICK, Lindsay 12 January 2012 - 1
QA REGISTRARS LIMITED 21 May 2009 21 May 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 April 2016
4.71 - Return of final meeting in members' voluntary winding-up 06 January 2016
4.68 - Liquidator's statement of receipts and payments 06 March 2015
RESOLUTIONS - N/A 24 January 2014
RESOLUTIONS - N/A 24 January 2014
4.70 - N/A 24 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 24 January 2014
AD01 - Change of registered office address 22 January 2014
MR04 - N/A 17 January 2014
AP01 - Appointment of director 04 October 2013
TM01 - Termination of appointment of director 04 October 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 31 January 2013
AA01 - Change of accounting reference date 31 October 2012
AD01 - Change of registered office address 31 October 2012
AR01 - Annual Return 29 June 2012
TM01 - Termination of appointment of director 15 June 2012
AP03 - Appointment of secretary 25 January 2012
AA - Annual Accounts 29 December 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2011
AR01 - Annual Return 18 August 2011
AD01 - Change of registered office address 18 August 2011
AP01 - Appointment of director 14 April 2011
AP01 - Appointment of director 14 April 2011
TM02 - Termination of appointment of secretary 14 April 2011
TM01 - Termination of appointment of director 14 April 2011
TM01 - Termination of appointment of director 14 April 2011
AD01 - Change of registered office address 14 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 April 2011
MG01 - Particulars of a mortgage or charge 07 April 2011
MG01 - Particulars of a mortgage or charge 07 April 2011
AAMD - Amended Accounts 18 March 2011
AA - Annual Accounts 28 January 2011
AA01 - Change of accounting reference date 02 November 2010
AR01 - Annual Return 03 June 2010
395 - Particulars of a mortgage or charge 11 September 2009
395 - Particulars of a mortgage or charge 11 September 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
287 - Change in situation or address of Registered Office 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
NEWINC - New incorporation documents 21 May 2009

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 31 March 2011 Fully Satisfied

N/A

Legal mortgage 31 March 2011 Fully Satisfied

N/A

Debenture 07 September 2009 Fully Satisfied

N/A

Legal charge 07 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.