Advanced company searchLink opens in new window

LONDON FUND SERVICES LIMITED

Company number 05032608

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2011 DS01 Application to strike the company off the register
01 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
08 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
12 Feb 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
Statement of capital on 2010-02-12
  • GBP 1
12 Feb 2010 CH01 Director's details changed for Eliot Martine on 12 February 2010
12 Feb 2010 CH01 Director's details changed for Mr Nicholas James Martine on 12 February 2010
12 Feb 2010 CH03 Secretary's details changed for Eliot Martine on 12 February 2010
15 Dec 2009 AA01 Previous accounting period extended from 28 February 2009 to 31 May 2009
09 Dec 2009 AD01 Registered office address changed from 77 Biggin Street Dover Kent CT16 1BB on 9 December 2009
29 Apr 2009 363a Return made up to 03/02/09; full list of members
29 Apr 2009 288c Director and Secretary's Change of Particulars / eliot martine / 03/02/2009 / HouseName/Number was: 73J, now: 22; Street was: park rise campbells bay, now: lansdowne road; Area was: north shore, now: ; Post Town was: auckland, now: bromley; Region was: , now: kent; Post Code was: 0630, now: BR1 3PQ; Country was: new zealand, now: united kingdom
29 Jan 2009 AA Total exemption small company accounts made up to 29 February 2008
26 Mar 2008 363a Return made up to 03/02/08; full list of members
26 Mar 2008 288c Director and Secretary's Change of Particulars / eliot martine / 01/01/2008 / HouseName/Number was: , now: 73J; Street was: 9 worsley grange, now: park rise campbells bay; Area was: kemnal road, now: north shore; Post Town was: chislehurst, now: auckland; Region was: kent, now: ; Post Code was: BR7 6NL, now: 0630; Country was: , now: new zealand
10 Jan 2008 AA Total exemption small company accounts made up to 28 February 2007
05 Mar 2007 363s Return made up to 03/02/07; full list of members
05 Mar 2007 363(288) Secretary's particulars changed;director's particulars changed
10 Jan 2007 AA Total exemption small company accounts made up to 28 February 2006
10 May 2006 363s Return made up to 03/02/06; full list of members
10 May 2006 363(288) Secretary's particulars changed;director's particulars changed
27 Mar 2006 287 Registered office changed on 27/03/06 from: walsingham lodge woodlands road bromley BR1 2AP
06 Sep 2005 AA Total exemption small company accounts made up to 28 February 2005
03 May 2005 363s Return made up to 03/02/05; full list of members