About

Registered Number: 06756751
Date of Incorporation: 24/11/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 8 months ago)
Registered Address: Chandler Tuck Limited 1st Floor, 30 North Street, Ashford, Kent, TN24 8JR,

 

Founded in 2008, Lohengrin Ltd has its registered office in Kent, it's status is listed as "Dissolved". Soave, Antonio Caspere, Soave, Antonio Caspere, Angell, Philip Raymond, Robinson, Eileen, Morton, Ciaran Gregory are listed as the directors of the business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOAVE, Antonio Caspere 26 November 2018 - 1
MORTON, Ciaran Gregory 18 November 2013 19 January 2018 1
Secretary Name Appointed Resigned Total Appointments
SOAVE, Antonio Caspere 07 December 2015 - 1
ANGELL, Philip Raymond 17 February 2010 12 December 2011 1
ROBINSON, Eileen 24 November 2008 17 February 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 15 July 2019
AA - Annual Accounts 24 May 2019
AD01 - Change of registered office address 02 April 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 05 December 2018
AP01 - Appointment of director 26 November 2018
TM01 - Termination of appointment of director 26 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 27 November 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 06 December 2016
AA - Annual Accounts 18 December 2015
AP03 - Appointment of secretary 09 December 2015
AR01 - Annual Return 25 November 2015
TM01 - Termination of appointment of director 11 June 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 16 December 2013
AP01 - Appointment of director 16 December 2013
AP01 - Appointment of director 16 December 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 20 December 2012
CH01 - Change of particulars for director 20 December 2012
AD01 - Change of registered office address 06 January 2012
AA - Annual Accounts 04 January 2012
TM02 - Termination of appointment of secretary 14 December 2011
AD01 - Change of registered office address 14 December 2011
AR01 - Annual Return 25 November 2011
TM01 - Termination of appointment of director 03 November 2011
AR01 - Annual Return 03 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2010
AA - Annual Accounts 31 August 2010
AP03 - Appointment of secretary 19 August 2010
TM02 - Termination of appointment of secretary 19 August 2010
AD01 - Change of registered office address 19 August 2010
MG01 - Particulars of a mortgage or charge 04 August 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
225 - Change of Accounting Reference Date 17 July 2009
NEWINC - New incorporation documents 24 November 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 28 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.