Advanced company searchLink opens in new window

LONDON AND ST LAWRENCE INVESTMENT COMPANY PLC

Company number 00107908

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2018 LIQ13 Return of final meeting in a members' voluntary winding up
28 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 19 April 2018
08 May 2017 AD01 Registered office address changed from Fair Lorna House Buckingham Road Singleborough Milton Keynes Bucks MK17 0RB to 150 Aldersgate Street London EC1A 4AB on 8 May 2017
04 May 2017 LIQ01 Declaration of solvency
04 May 2017 600 Appointment of a voluntary liquidator
04 May 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-20
26 Apr 2017 MA Memorandum and Articles of Association
26 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ 'The scheme' 12/04/2017
  • RES12 ‐ Resolution of varying share rights or name
07 Jan 2017 AA Group of companies' accounts made up to 31 August 2016
04 Jan 2017 CS01 Confirmation statement made on 24 December 2016 with updates
05 Jan 2016 AR01 Annual return made up to 24 December 2015 no member list
Statement of capital on 2016-01-05
  • GBP 1,727,447.2
23 Dec 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Dec 2015 AA Group of companies' accounts made up to 31 August 2015
12 Aug 2015 AD03 Register(s) moved to registered inspection location Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA
11 Feb 2015 AP01 Appointment of Mr Christopher John Lloyd as a director on 10 February 2015
29 Dec 2014 AR01 Annual return made up to 24 December 2014 no member list
Statement of capital on 2014-12-29
  • GBP 1,727,447.2
19 Dec 2014 AA Group of companies' accounts made up to 31 August 2014
10 Dec 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ The waiver by the panel of any obligation which would otherwise fall on the members of the ashfield concert party be approved 25/11/2014
11 Aug 2014 SH01 Statement of capital following an allotment of shares on 15 July 2014
  • GBP 1,727,447.20
07 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Jan 2014 AR01 Annual return made up to 24 December 2013 no member list
10 Dec 2013 AA Group of companies' accounts made up to 31 August 2013
11 Jan 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Jan 2013 AR01 Annual return made up to 24 December 2012 no member list