Advanced company searchLink opens in new window

LANT STREET LIVING LIMITED

Company number 05840034

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)
21 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2013 AA Full accounts made up to 30 September 2012
03 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
Statement of capital on 2012-10-02
  • GBP 1
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2012 AA Full accounts made up to 30 September 2011
09 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2011 AA Full accounts made up to 30 September 2010
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
18 Jun 2011 CH01 Director's details changed for Mr Rickard Kelly Eriksson on 7 June 2011
18 Jun 2011 CH03 Secretary's details changed for Mr Rickard Kelly Eriksson on 7 June 2011
11 Jan 2011 AA01 Previous accounting period extended from 31 March 2010 to 30 September 2010
09 Sep 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
07 Apr 2010 AP01 Appointment of Melanie Jayne Omirou as a director
  • ANNOTATION Clarification The document is a duplicate of the AP01 also registered on the 7TH April 2010.
07 Apr 2010 AP01 Appointment of Melanie Jayne Omirou as a director
19 Mar 2010 TM01 Termination of appointment of Romy Summerskill as a director
30 Dec 2009 AA Full accounts made up to 31 March 2009
25 Aug 2009 288b Appointment Terminated Director kyla campbell
03 Jul 2009 363a Return made up to 07/06/09; full list of members
31 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
11 Feb 2009 288a Director and secretary appointed rickard kelly eriksson
11 Feb 2009 288b Appointment Terminated Secretary kyla campbell
04 Feb 2009 AA Full accounts made up to 31 March 2008