Lord of the Pies Ltd was registered on 08 October 2013 with its registered office in Didsbury, Manchester. This company has 3 directors listed as Doyle, Oliver Alan, Mekie, Lindsay Catherine, Doyle, Trevor Adrian.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOYLE, Oliver Alan | 29 June 2015 | - | 1 |
MEKIE, Lindsay Catherine | 29 June 2015 | - | 1 |
DOYLE, Trevor Adrian | 08 October 2013 | 09 October 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 September 2019 | |
LIQ14 - N/A | 20 June 2019 | |
NDISC - N/A | 24 September 2018 | |
RESOLUTIONS - N/A | 21 September 2018 | |
LIQ02 - N/A | 21 September 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 September 2018 | |
AD01 - Change of registered office address | 04 September 2018 | |
AA01 - Change of accounting reference date | 25 July 2018 | |
CH01 - Change of particulars for director | 08 March 2018 | |
CH01 - Change of particulars for director | 08 March 2018 | |
CS01 - N/A | 15 November 2017 | |
AA - Annual Accounts | 27 July 2017 | |
CH01 - Change of particulars for director | 24 January 2017 | |
CH01 - Change of particulars for director | 24 January 2017 | |
CS01 - N/A | 29 November 2016 | |
TM01 - Termination of appointment of director | 13 September 2016 | |
AA - Annual Accounts | 29 July 2016 | |
AR01 - Annual Return | 02 November 2015 | |
SH01 - Return of Allotment of shares | 30 October 2015 | |
AP01 - Appointment of director | 21 July 2015 | |
AP01 - Appointment of director | 21 July 2015 | |
AA - Annual Accounts | 08 July 2015 | |
AR01 - Annual Return | 24 October 2014 | |
NEWINC - New incorporation documents | 08 October 2013 |