LOWCOSTBEDS.COM LIMITED

  • Company statusliquidation
  • Company No05663370
  • Age19 years 7 months Incorporated 28 December 2005
  • Officers2

Address

C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

LOWCOSTBEDS.COM LIMITED is an liquidation company incorporated on 28 December 2005 and based in London. The company was registered 20 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    79110 Travel agency activities

  • Accounts

    Available to 30 April 2016. Next accounts due by 31 January 2017

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Months Ago on 24 Sep 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 03 Oct 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 28 Sep 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 18 Jul 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 27 Sep 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 07 Oct 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 26 Sep 2019

Liquidation Voluntary Appointment Of Liquidator

6 Years Ago on 30 Aug 2018

Liquidation In Administration Move To Creditors Voluntary Liquidation

7 Years Ago on 24 Jul 2018

Liquidation In Administration Progress Report

7 Years Ago on 24 Aug 2017

Liquidation In Administration Extension Of Period

8 Years Ago on 21 Jul 2017

Liquidation In Administration Progress Report With Brought Down Date

8 Years Ago on 21 Feb 2017

Liquidation In Administration Proposals

8 Years Ago on 02 Nov 2016

Liquidation In Administration Statement Of Affairs With Form Attached

8 Years Ago on 01 Nov 2016

Liquidation In Administration Result Creditors Meeting

8 Years Ago on 05 Oct 2016

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 01 Aug 2016

Liquidation In Administration Appointment Of Administrator

9 Years Ago on 26 Jul 2016

Change Account Reference Date Company Current Extended

9 Years Ago on 19 Apr 2016

Auditors Resignation Company

9 Years Ago on 21 Mar 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 10 Mar 2016

Termination Secretary Company With Name Termination Date

9 Years Ago on 10 Mar 2016

Change Registered Office Address Company With Date Old Address New Address

9 Years Ago on 29 Oct 2015

Mortgage Satisfy Charge Full

9 Years Ago on 28 Aug 2015

Accounts With Accounts Type Group

10 Years Ago on 21 Jul 2015

Mortgage Create With Deed With Charge Number Charge Creation Date

10 Years Ago on 07 Mar 2015

People

Officers2

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
EVANS, Paul Richarddirector Jul 195911 Jan 2006
RASOOL, Salmandirector Sep 197927 May 2008

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.