-
LIDDELL DUNBAR PROPERTIES 2 LIMITED - The Auld Bank, 3 Front Street, Hetton-Le-Hole, DH5 9PF, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05153945
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- The Auld Bank
- 3 Front Street
- Hetton-Le-Hole
- DH5 9PF
- England The Auld Bank, 3 Front Street, Hetton-Le-Hole, DH5 9PF, England UK
Management
- Geschäftsführung
- DUNBAR, Terence William
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 15.06.2004
- Alter der Firma 2004-06-15 19 Jahre
- SIC/NACE
- 68209
Eigentumsverhältnisse
- Beneficial Owners
- Miss Margaret Liddell
- Mr Terance Dunbar
- -
- -
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- lezte Bilanzhinterlegung
- 2012-06-15
- Jahresmeldung
- Fälligkeit: 2024-08-18
- Letzte Einreichung: 2023-08-04
-
LIDDELL DUNBAR PROPERTIES 2 LIMITED Firmenbeschreibung
- LIDDELL DUNBAR PROPERTIES 2 LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05153945. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 15.06.2004 registriert. Das Unternehmen ist mit dem SIC/NACE Code "68209" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 15.06.2012.Die Firma kann schriftlich über The Auld Bank erreicht werden.
Jetzt sichern LIDDELL DUNBAR PROPERTIES 2 LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Liddell Dunbar Properties 2 Limited - The Auld Bank, 3 Front Street, Hetton-Le-Hole, DH5 9PF, Grossbritannien
- 2004-06-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu LIDDELL DUNBAR PROPERTIES 2 LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-07-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-01-31) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2023-02-02) - AD01
-
change-to-a-person-with-significant-control (2023-06-19) - PSC04
-
change-person-director-company-with-change-date (2023-08-04) - CH01
-
confirmation-statement-with-updates (2023-08-04) - CS01
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-03-31) - TM01
-
gazette-filings-brought-up-to-date (2022-11-05) - DISS40
-
confirmation-statement-with-no-updates (2022-11-04) - CS01
-
dissolved-compulsory-strike-off-suspended (2022-09-14) - DISS16(SOAS)
-
gazette-notice-compulsory (2022-09-06) - GAZ1
-
cessation-of-a-person-with-significant-control (2022-04-04) - PSC07
-
termination-secretary-company-with-name-termination-date (2022-03-31) - TM02
-
cessation-of-a-person-with-significant-control (2022-03-31) - PSC07
keyboard_arrow_right 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-12-22) - AA
-
confirmation-statement-with-no-updates (2021-06-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-03-25) - AA
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-06-01) - MR04
-
confirmation-statement-with-no-updates (2020-06-15) - CS01
-
change-person-director-company-with-change-date (2020-10-27) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-29) - MR01
-
change-to-a-person-with-significant-control (2020-10-27) - PSC04
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-18) - AA
-
confirmation-statement-with-no-updates (2019-06-17) - CS01
-
notification-of-a-person-with-significant-control (2019-05-07) - PSC01
-
change-person-director-company-with-change-date (2019-01-26) - CH01
-
change-to-a-person-with-significant-control (2019-01-26) - PSC04
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-01-25) - PSC01
-
cessation-of-a-person-with-significant-control (2018-02-22) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2018-12-09) - AA
-
confirmation-statement-with-no-updates (2018-06-18) - CS01
-
appoint-person-director-company-with-name-date (2018-12-20) - AP01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-11) - AA
-
notification-of-a-person-with-significant-control (2017-07-24) - PSC01
-
confirmation-statement-with-updates (2017-07-18) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-16) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-10) - AR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-07-28) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-28) - AR01
-
change-person-secretary-company-with-change-date (2014-07-28) - CH03
-
accounts-with-accounts-type-total-exemption-small (2014-12-12) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-20) - AA
-
change-registered-office-address-company-with-date-old-address (2013-07-30) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-18) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-14) - AA
-
change-registered-office-address-company-with-date-old-address (2012-09-11) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-31) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-23) - AA
-
change-person-director-company-with-change-date (2011-12-14) - CH01
-
gazette-filings-brought-up-to-date (2011-09-21) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-07) - AR01
-
appoint-person-secretary-company-with-name (2011-01-19) - AP03
-
termination-secretary-company-with-name (2011-01-19) - TM02
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-13) - AR01
-
change-corporate-secretary-company-with-change-date (2010-10-13) - CH04
-
gazette-notice-compulsary (2010-10-12) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2010-01-27) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-06) - AR01
keyboard_arrow_right 2008
-
legacy (2008-07-08) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-11-18) - AA
-
accounts-with-accounts-type-total-exemption-small (2008-01-21) - AA
keyboard_arrow_right 2007
-
legacy (2007-07-19) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-04-28) - AA
keyboard_arrow_right 2006
-
legacy (2006-09-07) - 288a
-
legacy (2006-09-07) - 225
-
legacy (2006-09-05) - 288b
-
legacy (2006-07-10) - 363a
-
legacy (2006-07-10) - 287
-
legacy (2006-07-10) - 288c
-
accounts-with-accounts-type-total-exemption-small (2006-04-21) - AA
keyboard_arrow_right 2005
-
legacy (2005-07-27) - 395
-
legacy (2005-08-09) - 363a
-
legacy (2005-09-27) - 287
keyboard_arrow_right 2004
-
legacy (2004-09-03) - 395
-
legacy (2004-07-23) - 88(2)R
-
legacy (2004-07-12) - 288a
-
legacy (2004-07-12) - 288b
-
incorporation-company (2004-06-15) - NEWINC