- Company Overview for LST LIMITED (01735721)
- Filing history for LST LIMITED (01735721)
- People for LST LIMITED (01735721)
- Charges for LST LIMITED (01735721)
- Insolvency for LST LIMITED (01735721)
- More for LST LIMITED (01735721)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2003 | 1.4 | Notice of completion of voluntary arrangement | |
20 Mar 2003 | 287 | Registered office changed on 20/03/03 from: charnwood court new walk leicester LE1 6TE | |
12 Mar 2003 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 February 2003 | |
13 Mar 2002 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 February 2002 | |
16 Jul 2001 | MISC | O/C 20/12/00 rem/appt superv's | |
10 Apr 2001 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 February 2001 | |
19 Apr 2000 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 February 2000 | |
07 May 1999 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 February 1999 | |
30 Dec 1998 | 2.15 | Administrator's abstract of receipts and payments | |
24 Nov 1998 | 2.15 | Administrator's abstract of receipts and payments | |
19 Nov 1998 | 2.19 | Notice of discharge of Administration Order | |
22 Jun 1998 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 February 1998 | |
18 Jun 1998 | 2.15 | Administrator's abstract of receipts and payments | |
14 Nov 1997 | 2.15 | Administrator's abstract of receipts and payments | |
03 Jun 1997 | 2.15 | Administrator's abstract of receipts and payments | |
07 Mar 1997 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
07 Jan 1997 | 287 | Registered office changed on 07/01/97 from: coopers and lybrand oriel house 55 sheep street northampton NN1 2NE | |
19 Nov 1996 | 2.15 | Administrator's abstract of receipts and payments | |
29 Aug 1996 | CERTNM | Company name changed leisuresoft LIMITED\certificate issued on 30/08/96 | |
18 Jun 1996 | 2.23 | Notice of result of meeting of creditors | |
14 Jun 1996 | 2.21 | Statement of administrator's proposal | |
26 May 1996 | AA | Full group accounts made up to 31 July 1995 | |
26 Mar 1996 | 2.7 | Administration Order |