About

Registered Number: 04447753
Date of Incorporation: 27/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2017 (6 years and 8 months ago)
Registered Address: 10b Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hampshire, GU52 8BF

 

L & R Urban Places Ltd was registered on 27 May 2002 with its registered office in Hampshire, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for L & R Urban Places Ltd at Companies House.

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 09 September 2017
LIQ13 - N/A 09 June 2017
4.68 - Liquidator's statement of receipts and payments 06 April 2017
AD01 - Change of registered office address 30 March 2016
RESOLUTIONS - N/A 29 March 2016
4.70 - N/A 29 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 29 March 2016
AA - Annual Accounts 08 March 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 04 June 2015
MR04 - N/A 16 May 2015
TM01 - Termination of appointment of director 14 May 2015
TM01 - Termination of appointment of director 14 May 2015
CERTNM - Change of name certificate 07 May 2015
MR05 - N/A 18 March 2015
RESOLUTIONS - N/A 22 October 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 30 May 2014
AP01 - Appointment of director 20 December 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 11 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2012
MG01 - Particulars of a mortgage or charge 01 August 2012
AA - Annual Accounts 25 July 2012
AP01 - Appointment of director 06 July 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 22 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 July 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH03 - Change of particulars for secretary 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH03 - Change of particulars for secretary 03 June 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 02 September 2008
395 - Particulars of a mortgage or charge 24 July 2008
395 - Particulars of a mortgage or charge 16 July 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 13 June 2007
395 - Particulars of a mortgage or charge 09 February 2007
395 - Particulars of a mortgage or charge 09 February 2007
CERTNM - Change of name certificate 07 December 2006
AA - Annual Accounts 29 September 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 27 June 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
363s - Annual Return 04 April 2005
363s - Annual Return 04 April 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 05 October 2003
287 - Change in situation or address of Registered Office 17 June 2003
363s - Annual Return 11 June 2003
225 - Change of Accounting Reference Date 06 November 2002
395 - Particulars of a mortgage or charge 25 July 2002
225 - Change of Accounting Reference Date 03 July 2002
287 - Change in situation or address of Registered Office 16 June 2002
287 - Change in situation or address of Registered Office 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
NEWINC - New incorporation documents 27 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 27 July 2012 Fully Satisfied

N/A

Practical completion deposit deed 11 July 2008 Fully Satisfied

N/A

Legal charge 11 July 2008 Fully Satisfied

N/A

Debenture 26 January 2007 Fully Satisfied

N/A

Assignment 26 January 2007 Fully Satisfied

N/A

Debenture 23 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.