LSSI UK LIMITED: Filings
Overview
| Company Name | LSSI UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06763243 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LSSI UK 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) | ||||||||||
Application to strike the company off the register | 5 pages | DS01 | ||||||||||
Registered office address changed from Borough House 80 Borough High Street London SE1 1LL to 47 st. John's Ave Brentwood Essex CM14 5DG on Dec 04, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 02, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
accounts-with-accounts-type- | 6 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Dec 02, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
accounts-with-accounts-type- | 6 pages | AA | ||||||||||
Annual return made up to Dec 02, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Termination of appointment of Bradley Jefferson King as a director on Feb 29, 2012 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Dec 02, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Appointment of Mr Bradley Jefferson King as a director on Oct 19, 2011 | 2 pages | AP01 | ||||||||||
Accounts made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Dec 02, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2009 | 2 pages | AA | ||||||||||
Appointment of James Lynch as a secretary | 3 pages | AP03 | ||||||||||
Registered office address changed from 20-22 Bedford Row London WC1R 4JS on Aug 03, 2010 | 2 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Dec 02, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Frank A. Pezzanite, Jr. as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Dean Mccausland as a secretary | 1 pages | TM02 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
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