Bacon Lightning Protection Limited

DataGardener
dissolved
Unknown

Bacon Lightning Protection Limited

09157579Private Limited With Share Capital

Jupiter House, Warley Hill Business Park, Brentwood, CM133BE
Incorporated

01/08/2014

Company Age

11 years

Directors

2

Employees

SIC Code

43999

Risk

not scored

Company Overview

Registration, classification & business activity

Bacon Lightning Protection Limited (09157579) is a private limited with share capital incorporated on 01/08/2014 (11 years old) and registered in brentwood, CM133BE. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Private Limited With Share Capital
SIC: 43999
Unknown
Incorporated 01/08/2014
CM133BE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

1

CCJs

Board of Directors

2

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

39
Gazette Dissolved Liquidation
Category:Gazette
Date:28-01-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:28-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:10-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-01-2020
Resolution
Category:Resolution
Date:10-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-09-2017
Capital Allotment Shares
Category:Capital
Date:02-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-12-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2015
Capital Allotment Shares
Category:Capital
Date:28-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2015
Incorporation Company
Category:Incorporation
Date:01-08-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2019
Filing Date28/12/2018
Latest Accounts31/03/2018

Trading Addresses

Jupiter House, Warley Hill Business Park, The Drive, Great Warley, Brentwood, CM133BERegistered
Unit 7 West Station Business Park, Spital Road, Maldon, Essex, CM96FF

Contact

Jupiter House, Warley Hill Business Park, Brentwood, CM133BE