Company Name1 Lda Limited
Company StatusDissolved
Company Number09983088
CategoryPrivate Limited Company
Incorporation Date2 February 2016(8 years, 2 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous Name1 Lva Limited

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMrs Jane Ball
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49a High Street
Yarm
Cleveland
TS15 9BH
Director NameMrs Nikki Walker Hall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49a High Street
Yarm
TS15 9BH
Director NameMrs Rachel Elizabeth Williams-Hill
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2018(2 years after company formation)
Appointment Duration11 months, 3 weeks (closed 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49a High Street
Yarm
Cleveland
TS15 9BH

Location

Registered Address49a High Street
Yarm
Cleveland
TS15 9BH
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
13 November 2018Application to strike the company off the register (3 pages)
13 September 2018Micro company accounts made up to 28 February 2018 (2 pages)
9 May 2018Director's details changed for Mrs. Jane Ball on 30 April 2018 (2 pages)
9 May 2018Change of details for Mrs Nicki Walker-Hall as a person with significant control on 16 December 2017 (2 pages)
9 May 2018Notification of Rachel Elizabeth Williams-Hill as a person with significant control on 16 February 2018 (2 pages)
9 May 2018Change of details for Mrs Jane Ball as a person with significant control on 30 April 2018 (2 pages)
9 May 2018Director's details changed for Mrs. Nikki Walker Hall on 30 April 2018 (2 pages)
30 April 2018Director's details changed for Mrs. Nikki Walker Hall on 30 April 2018 (2 pages)
27 February 2018Appointment of Mrs Rachel Elizabeth Williams-Hill as a director on 16 February 2018 (2 pages)
27 February 2018Statement of capital following an allotment of shares on 16 February 2018
  • GBP 153
(4 pages)
6 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 28 February 2017 (7 pages)
25 October 2017Micro company accounts made up to 28 February 2017 (7 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
8 February 2016Company name changed 1 lva LIMITED\certificate issued on 08/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-05
(3 pages)
8 February 2016Company name changed 1 lva LIMITED\certificate issued on 08/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-05
(3 pages)
2 February 2016Incorporation
Statement of capital on 2016-02-02
  • GBP 100
(38 pages)
2 February 2016Incorporation
Statement of capital on 2016-02-02
  • GBP 100
(38 pages)