Advanced company searchLink opens in new window

LSN LIMITED

Company number 05385654

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)
28 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
28 Dec 2012 4.68 Liquidators' statement of receipts and payments to 19 December 2012
28 Dec 2012 4.72 Return of final meeting in a creditors' voluntary winding up
24 Dec 2012 4.68 Liquidators' statement of receipts and payments to 12 December 2012
09 Aug 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
05 Jan 2012 AD01 Registered office address changed from Fifth Floor, Holborn Centre 120 Holborn London EC1N 2AD on 5 January 2012
21 Dec 2011 4.20 Statement of affairs with form 4.19
21 Dec 2011 600 Appointment of a voluntary liquidator
21 Dec 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-13
13 Dec 2011 TM02 Termination of appointment of Helen Mary Meredith as a secretary on 12 December 2011
03 Nov 2011 TM01 Termination of appointment of Christine Anne Whatford as a director on 3 November 2011
03 Nov 2011 TM01 Termination of appointment of Carla Rosaline Stent as a director on 3 November 2011
03 Nov 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 September 2011
13 Apr 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
Statement of capital on 2011-04-13
  • GBP 100
13 Apr 2011 TM01 Termination of appointment of Michael Stone as a director
12 Jan 2011 CH01 Director's details changed for Christopher John Hughes on 11 January 2011
23 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
21 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2010 AP01 Appointment of Christine Whatford as a director
20 Oct 2010 AP01 Appointment of Carla Rosaline Stent as a director
18 Oct 2010 TM01 Termination of appointment of Christopher Blythe as a director
06 Apr 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Christopher John Hughes on 2 October 2009
19 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
25 Mar 2009 363a Return made up to 24/03/09; full list of members