Company NameBad Lieutenant Limited
Company StatusDissolved
Company Number06909406
CategoryPrivate Limited Company
Incorporation Date19 May 2009(14 years, 11 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameRebecca Louise Boulton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2009(2 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (closed 17 March 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address3rd Floor Colwyn Chambers
19 York Street
Manchester
Lancs
M2 3BA
Director NameMr Philip Cunningham
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2009(5 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 17 March 2020)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Jake Robert Evans
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2009(5 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 17 March 2020)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Bernard Sumner
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2009(5 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 17 March 2020)
RoleMusician
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameRebecca Louise Boulton
StatusClosed
Appointed30 October 2009(5 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 17 March 2020)
RoleCompany Director
Correspondence Address3rd Floor Colwyn Chambers
Manchester
Lancs
M2 3BA
Director NameMiss Claire Garside
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleLegal Secretary
Correspondence Address1 Church Lane
Marple
Stockport
Cheshire
SK6 6DE
Secretary NameMr Stephen Henry Quick Lea
NationalityBritish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBox Tree Cottage 3 Forest Road
Tarporley
Cheshire
CW6 0HX

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Bernard Sumner
33.33%
Ordinary
1 at £1Jake Robert Evans
33.33%
Ordinary
1 at £1Phillip Cunningham
33.33%
Ordinary

Financials

Year2014
Net Worth-£49,407
Cash£3,869
Current Liabilities£53,612

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
18 December 2019Application to strike the company off the register (3 pages)
19 August 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
25 May 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
16 February 2018Registered office address changed from 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 16 February 2018 (1 page)
8 June 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 February 2017Secretary's details changed for Rebecca Louise Boulton on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 3rd Floor Colwyn Chambers Colwyn Chambers Manchester Lancs M2 3BA United Kingdom to 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA on 21 February 2017 (1 page)
21 February 2017Secretary's details changed for Rebecca Louise Boulton on 21 February 2017 (1 page)
21 February 2017Director's details changed for Rebecca Louise Boulton on 21 February 2017 (2 pages)
21 February 2017Registered office address changed from 3rd Floor Colwyn Chambers Colwyn Chambers Manchester Lancs M2 3BA United Kingdom to 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor Colwyn Chambers Colwyn Chambers Manchester Lancs M2 3BA on 21 February 2017 (1 page)
21 February 2017Director's details changed for Rebecca Louise Boulton on 21 February 2017 (2 pages)
21 February 2017Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor Colwyn Chambers Colwyn Chambers Manchester Lancs M2 3BA on 21 February 2017 (1 page)
26 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3
(5 pages)
26 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3
(5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 3
(5 pages)
28 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 3
(5 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 3
(5 pages)
5 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 3
(5 pages)
4 June 2014Director's details changed for Rebecca Louise Boulton on 20 May 2013 (2 pages)
4 June 2014Director's details changed for Rebecca Louise Boulton on 20 May 2013 (2 pages)
4 June 2014Secretary's details changed for Rebecca Boulton on 20 May 2013 (1 page)
4 June 2014Secretary's details changed for Rebecca Boulton on 20 May 2013 (1 page)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
17 October 2012Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 17 October 2012 (1 page)
17 October 2012Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 17 October 2012 (1 page)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 January 2011Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
1 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1,000
(2 pages)
1 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1,000
(2 pages)
1 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1,000
(2 pages)
26 May 2010Director's details changed for Rebecca Louise Boulton on 19 May 2010 (2 pages)
26 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Rebecca Louise Boulton on 19 May 2010 (2 pages)
26 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
5 February 2010Registered office address changed from Bank Chambers Market Place Stockport Gtr Manchester SK1 1UN on 5 February 2010 (1 page)
5 February 2010Registered office address changed from Bank Chambers Market Place Stockport Gtr Manchester SK1 1UN on 5 February 2010 (1 page)
5 February 2010Registered office address changed from Bank Chambers Market Place Stockport Gtr Manchester SK1 1UN on 5 February 2010 (1 page)
4 February 2010Appointment of Mr Bernard Sumner as a director (2 pages)
4 February 2010Appointment of Rebecca Boulton as a secretary (1 page)
4 February 2010Appointment of Mr Jake Robert Evans as a director (2 pages)
4 February 2010Appointment of Mr Philip Cunningham as a director (2 pages)
4 February 2010Termination of appointment of Stephen Lea as a secretary (1 page)
4 February 2010Appointment of Mr Bernard Sumner as a director (2 pages)
4 February 2010Termination of appointment of Claire Garside as a director (1 page)
4 February 2010Appointment of Mr Jake Robert Evans as a director (2 pages)
4 February 2010Termination of appointment of Claire Garside as a director (1 page)
4 February 2010Appointment of Rebecca Boulton as a secretary (1 page)
4 February 2010Termination of appointment of Stephen Lea as a secretary (1 page)
4 February 2010Appointment of Mr Philip Cunningham as a director (2 pages)
18 August 2009Director appointed rebecca louise boulton (1 page)
18 August 2009Director appointed rebecca louise boulton (1 page)
19 May 2009Incorporation (15 pages)
19 May 2009Incorporation (15 pages)