Company NameLute Bordi Contracting Ltd
Company StatusDissolved
Company Number10487489
CategoryPrivate Limited Company
Incorporation Date18 November 2016(7 years, 4 months ago)
Dissolution Date3 March 2020 (4 years ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMs Maritz Frando Quibal
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityFilipino
StatusClosed
Appointed27 December 2016(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 03 March 2020)
RoleCompany Director
Country of ResidencePhilippines
Correspondence AddressLombard House Cross Keys
Litchfield
Staffordshire
WS13 6DN
Director NameDominika Nemetova Mikulova
Date of BirthNovember 1989 (Born 34 years ago)
NationalitySlovak
StatusResigned
Appointed18 November 2016(same day as company formation)
RolePacking
Country of ResidenceUnited Kingdom
Correspondence AddressSenca House Buntsford Park Road
Bromsgrove
Worcestershire
B60 3DX

Location

Registered AddressOffice 3 146/148 Bury Old Road
Whitefield
Manchester
M45 6AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardBesses
Built Up AreaGreater Manchester
Address MatchesOver 900 other UK companies use this postal address

Accounts

Latest Accounts5 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
4 December 2019Application to strike the company off the register (1 page)
26 November 2019Micro company accounts made up to 5 April 2019 (6 pages)
19 February 2019Cessation of Dominika Nemetova Mikulova as a person with significant control on 27 December 2016 (1 page)
5 December 2018Micro company accounts made up to 5 April 2018 (6 pages)
26 November 2018Registered office address changed from Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS United Kingdom to Office 3 146/148 Bury Old Road Whitefield Manchester M45 6AT on 26 November 2018 (1 page)
19 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
11 April 2018Micro company accounts made up to 5 April 2017 (6 pages)
26 February 2018Registered office address changed from Lombard House Cross Keys Litchfield Staffordshire WS13 6DN United Kingdom to Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS on 26 February 2018 (1 page)
10 January 2018Previous accounting period shortened from 30 November 2017 to 5 April 2017 (1 page)
6 December 2017Director's details changed for Ms Maritz Frando Quibal on 27 December 2016 (2 pages)
6 December 2017Director's details changed for Ms Maritz Frando Quibal on 27 December 2016 (2 pages)
22 November 2017Notification of Maritz Frando Quibal as a person with significant control on 27 December 2016 (2 pages)
22 November 2017Notification of Maritz Frando Quibal as a person with significant control on 27 December 2016 (2 pages)
21 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
18 August 2017Registered office address changed from Senca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Lombard House Cross Keys Litchfield Staffordshire WS13 6DN on 18 August 2017 (1 page)
18 August 2017Registered office address changed from Senca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Lombard House Cross Keys Litchfield Staffordshire WS13 6DN on 18 August 2017 (1 page)
19 January 2017Termination of appointment of Dominika Nemetova Mikulova as a director on 27 December 2016 (1 page)
19 January 2017Termination of appointment of Dominika Nemetova Mikulova as a director on 27 December 2016 (1 page)
17 January 2017Appointment of Ms Maritz Frando Quibal as a director on 27 December 2016 (2 pages)
17 January 2017Appointment of Ms Maritz Frando Quibal as a director on 27 December 2016 (2 pages)
5 January 2017Registered office address changed from 64 Lydford Road Leicester LE4 9FA United Kingdom to Senca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 5 January 2017 (1 page)
5 January 2017Registered office address changed from 64 Lydford Road Leicester LE4 9FA United Kingdom to Senca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 5 January 2017 (1 page)
18 November 2016Incorporation
Statement of capital on 2016-11-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
18 November 2016Incorporation
Statement of capital on 2016-11-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)