LS OUTLETS NO 1 GP LIMITED: Filings
Overview
| Company Name | LS OUTLETS NO 1 GP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04996883 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LS OUTLETS NO 1 GP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Louise Miller as a director on Jan 01, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Elizabeth Miles as a director on Jan 01, 2018 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Dec 31, 2017 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 36 pages | AA | ||||||||||
Notification of Land Securities Portfolio Management Limited as a person with significant control on May 15, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Britel Fund Nominees Limited as a person with significant control on May 15, 2017 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Paul Thomas Wray as a director on May 15, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Raymond Andrew Darroch as a director on May 15, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hermes Secretariat Limited as a secretary on May 15, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Louise Miller as a director on May 15, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Ls Director Limited as a director on May 15, 2017 | 2 pages | AP02 | ||||||||||
Appointment of Land Securities Management Services Limited as a director on May 15, 2017 | 2 pages | AP02 | ||||||||||
Appointment of Ls Company Secretaries Limited as a secretary on May 15, 2017 | 2 pages | AP04 | ||||||||||
Registered office address changed from C/O Hermes Administration Services Ltd Lloyds Chambers 1 Portsoken Street London E1 8HZ to 100 Victoria Street London SW1E 5JL on May 18, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 16, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 34 pages | AA | ||||||||||
Termination of appointment of Paul Richard Till as a director on Feb 10, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Andrew Peter Jeanes as a director on Feb 10, 2016 | 2 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0