UKBizDB.co.uk

THREE LADS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Three Lads Limited. The company was founded 21 years ago and was given the registration number 04506199. The firm's registered office is in LOUGHTON. You can find them at 311 High Road, , Loughton, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THREE LADS LIMITED
Company Number:04506199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 August 2002
End of financial year:31 August 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:311 High Road, Loughton, Essex, IG10 1AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clarendon House, 20/22 Aylesbury End, Beaconsfield, England, HP9 1LW

Director11 August 2002Active
5, Lynton Court, Meols Drive, Hoylake, CH47 4AQ

Secretary26 August 2002Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary08 August 2002Active
5, Lynton Court, Meols Drive, Hoylake, CH47 4AQ

Director26 August 2002Active
51 Burston Drive, Park St., St. Albans, AL2 2HP

Director08 August 2002Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director08 August 2002Active

People with Significant Control

Mr Donagh O'Sullivan
Notified on:08 August 2016
Status:Active
Date of birth:May 1968
Nationality:Irish
Address:311, High Road, Loughton, IG10 1AH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Colin Johnson
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:311, High Road, Loughton, IG10 1AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-31Gazette

Gazette dissolved liquidation.

Download
2022-10-31Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-25Address

Change registered office address company with date old address new address.

Download
2019-01-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-01-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-16Resolution

Resolution.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Address

Change registered office address company with date old address new address.

Download
2018-08-20Accounts

Accounts with accounts type micro entity.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Persons with significant control

Notification of a person with significant control.

Download
2017-09-13Persons with significant control

Change to a person with significant control.

Download
2017-07-17Officers

Change person director company with change date.

Download
2017-07-17Address

Change registered office address company with date old address new address.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2015-11-24Accounts

Accounts with accounts type total exemption small.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-17Officers

Change person director company with change date.

Download
2015-01-15Accounts

Accounts with accounts type total exemption small.

Download
2014-08-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.