Company Name1st Line Cover Ltd
Company StatusDissolved
Company Number08478653
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years ago)
Dissolution Date2 February 2020 (4 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Kamlesh Lakhani
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2013(same day as company formation)
RoleSales Executive
Country of ResidenceWales
Correspondence Address7 Meadows Bridge
Parc Menter, Cross Hands
Llanelli
SA14 6RA
Wales
Director NameMr James Royston Trace
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2013(same day as company formation)
RoleFinancial Adviser
Country of ResidenceWales
Correspondence Address7 Meadows Bridge
Parc Menter, Cross Hands
Llanelli
SA14 6RA
Wales

Location

Registered AddressC/O Abbey Taylor Limited Unit 6 Twelve O'Clock Court
Attercliffe Road
Sheffield
S4 7WW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

1 at £1James Royston Trace
50.00%
Ordinary
1 at £1Kamlesh Lakhani
50.00%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

2 February 2020Final Gazette dissolved following liquidation (1 page)
2 November 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
19 October 2018Registered office address changed from Room 1 7 Meadows Bridge Parc Menter Cross Hands Wales to C/O Abbey Taylor Limited Unit 6 Twelve O'clock Court Attercliffe Road Sheffield S4 7WW on 19 October 2018 (2 pages)
17 October 2018Statement of affairs (10 pages)
17 October 2018Appointment of a voluntary liquidator (3 pages)
17 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-02
(1 page)
19 September 2018Compulsory strike-off action has been suspended (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
4 May 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
17 April 2018Withdraw the company strike off application (1 page)
16 April 2018Application to strike the company off the register (3 pages)
25 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
25 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
28 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 May 2016Registered office address changed from 7 Meadows Bridge Parc Menter Cross Hands Llanelli SA14 6RA to Room 1 7 Meadows Bridge Parc Menter Cross Hands on 12 May 2016 (1 page)
12 May 2016Registered office address changed from 7 Meadows Bridge Parc Menter Cross Hands Llanelli SA14 6RA to Room 1 7 Meadows Bridge Parc Menter Cross Hands on 12 May 2016 (1 page)
12 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3
(5 pages)
12 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3
(5 pages)
27 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3
(5 pages)
27 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3
(5 pages)
27 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3
(5 pages)
31 December 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
13 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 3
(3 pages)
13 October 2014Previous accounting period extended from 30 April 2014 to 31 August 2014 (1 page)
13 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 3
(3 pages)
13 October 2014Previous accounting period extended from 30 April 2014 to 31 August 2014 (1 page)
13 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 3
(3 pages)
21 July 2014Registered office address changed from 7 Meadows Bridge Llanelli Carmarthenshire SA14 6RA to 7 Meadows Bridge Parc Menter Cross Hands Llanelli SA14 6RA on 21 July 2014 (1 page)
21 July 2014Registered office address changed from 7 Meadows Bridge Llanelli Carmarthenshire SA14 6RA to 7 Meadows Bridge Parc Menter Cross Hands Llanelli SA14 6RA on 21 July 2014 (1 page)
20 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
8 April 2013Incorporation (28 pages)
8 April 2013Incorporation (28 pages)