About

Registered Number: 05118023
Date of Incorporation: 04/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/07/2016 (7 years and 9 months ago)
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

London & Low Fold Developments Ltd was setup in 2004. The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 July 2016
2.24B - N/A 25 April 2016
2.35B - N/A 07 April 2016
2.24B - N/A 02 March 2016
3.6 - Abstract of receipt and payments in receivership 23 December 2015
3.6 - Abstract of receipt and payments in receivership 23 December 2015
RM02 - N/A 23 December 2015
2.24B - N/A 11 September 2015
3.6 - Abstract of receipt and payments in receivership 26 May 2015
3.6 - Abstract of receipt and payments in receivership 26 May 2015
2.24B - N/A 05 March 2015
2.24B - N/A 04 September 2014
3.6 - Abstract of receipt and payments in receivership 20 June 2014
3.6 - Abstract of receipt and payments in receivership 04 November 2013
3.6 - Abstract of receipt and payments in receivership 31 May 2013
2.24B - N/A 26 March 2013
2.31B - N/A 26 March 2013
2.24B - N/A 12 October 2012
2.31B - N/A 12 October 2012
3.6 - Abstract of receipt and payments in receivership 24 September 2012
2.24B - N/A 09 May 2012
3.6 - Abstract of receipt and payments in receivership 29 March 2012
2.17B - N/A 29 November 2011
2.16B - N/A 07 November 2011
AD01 - Change of registered office address 18 October 2011
2.12B - N/A 17 October 2011
3.6 - Abstract of receipt and payments in receivership 13 September 2011
3.6 - Abstract of receipt and payments in receivership 14 March 2011
LQ01 - Notice of appointment of receiver or manager 15 April 2010
DISS40 - Notice of striking-off action discontinued 18 July 2009
363a - Annual Return 17 July 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 26 November 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 17 March 2008
395 - Particulars of a mortgage or charge 04 October 2007
395 - Particulars of a mortgage or charge 04 October 2007
363a - Annual Return 08 May 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
AA - Annual Accounts 26 March 2007
288a - Notice of appointment of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
363a - Annual Return 09 May 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 25 May 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
NEWINC - New incorporation documents 04 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 2007 Outstanding

N/A

Legal charge 28 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.