-
LANNER CAR PARK BONDS LIMITED - Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, United Kingdom
Company Information
- Company registration number
- 09631446
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Business Innovation Centre
- Harry Weston Road
- Coventry
- CV3 2TX Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX UK
Management
- Managing Directors
- HANKIN, Jeffrey Roger
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-06-10
- Age Of Company 2015-06-10 9 years
- SIC/NACE
- 64999
Ownership
- Beneficial Owners
- Se Contractors Limited
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2019-03-31
- Last Date: 2017-06-30
- Annual Return
- Due Date: 2018-06-24
- Last Date: 2017-06-10
-
LANNER CAR PARK BONDS LIMITED Company Description
- LANNER CAR PARK BONDS LIMITED is a ltd registered in United Kingdom with the Company reg no 09631446. Its current trading status is "live". It was registered 2015-06-10. It has declared SIC or NACE codes as "64999". It has 1 director The latest accounts are filed up to 2017-06-30.It can be contacted at Business Innovation Centre .
Get LANNER CAR PARK BONDS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lanner Car Park Bonds Limited - Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, United Kingdom
- 2015-06-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LANNER CAR PARK BONDS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-04-20) - LIQ03
keyboard_arrow_right 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-01-20) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-04-25) - LIQ03
-
liquidation-voluntary-resignation-liquidator (2023-12-20) - LIQ06
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-04-15) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2022-05-04) - AD01
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-04-15) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-12) - AD01
keyboard_arrow_right 2020
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2020-02-14) - AM22
-
liquidation-voluntary-appointment-of-liquidator (2020-02-25) - 600
keyboard_arrow_right 2019
-
liquidation-in-administration-progress-report (2019-02-20) - AM10
-
liquidation-in-administration-extension-of-period (2019-02-09) - AM19
-
liquidation-in-administration-progress-report (2019-09-04) - AM10
keyboard_arrow_right 2018
-
liquidation-in-administration-progress-report (2018-09-13) - AM10
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2018-07-27) - AM02
-
liquidation-administration-notice-deemed-approval-of-proposals (2018-04-30) - AM06
-
liquidation-in-administration-appointment-of-administrator (2018-02-08) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-12) - AD01
-
liquidation-in-administration-proposals (2018-04-13) - AM03
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-06) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-20) - AD01
-
accounts-with-accounts-type-micro-entity (2017-03-21) - AA
-
confirmation-statement-with-updates (2017-06-14) - CS01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-08-12) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-17) - AR01
-
appoint-person-director-company-with-name-date (2016-08-12) - AP01
keyboard_arrow_right 2015
-
resolution (2015-07-27) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-30) - MR01
-
incorporation-company (2015-06-10) - NEWINC