About

Registered Number: 03539169
Date of Incorporation: 01/04/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 8 months ago)
Registered Address: 18-20 Canterbury Road, Whitstable, Kent, CT5 4EY

 

L & A Cluer Ltd was registered on 01 April 1998, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
DS01 - Striking off application by a company 12 May 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 21 April 2011
CH03 - Change of particulars for secretary 21 April 2011
CH01 - Change of particulars for director 21 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 05 May 2010
MG01 - Particulars of a mortgage or charge 05 May 2010
MG01 - Particulars of a mortgage or charge 05 May 2010
AD01 - Change of registered office address 03 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 05 November 2007
CERTNM - Change of name certificate 04 June 2007
363a - Annual Return 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 10 April 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 09 April 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 10 May 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 11 April 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 16 April 2002
AA - Annual Accounts 25 February 2002
395 - Particulars of a mortgage or charge 20 September 2001
395 - Particulars of a mortgage or charge 20 September 2001
AA - Annual Accounts 18 April 2001
363s - Annual Return 13 April 2001
363s - Annual Return 22 April 2000
AA - Annual Accounts 08 December 1999
CERTNM - Change of name certificate 03 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1999
363s - Annual Return 17 April 1999
CERTNM - Change of name certificate 07 April 1999
288a - Notice of appointment of directors or secretaries 11 April 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
NEWINC - New incorporation documents 01 April 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 April 2010 Fully Satisfied

N/A

Debenture 29 April 2010 Fully Satisfied

N/A

Legal mortgage 06 September 2001 Fully Satisfied

N/A

Debenture 06 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.