Advanced company searchLink opens in new window

L&S UK DEVELOPMENTS LTD

Company number 05981969

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 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2013 3.6 Receiver's abstract of receipts and payments to 22 January 2013
08 Feb 2013 LQ02 Notice of ceasing to act as receiver or manager
28 Sep 2012 LQ01 Notice of appointment of receiver or manager
02 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
01 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
Statement of capital on 2011-11-01
  • GBP 100
21 Sep 2011 TM01 Termination of appointment of Lisa Massaro as a director
21 Sep 2011 TM02 Termination of appointment of Lisa Massaro as a secretary
13 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
13 Jan 2011 AR01 Annual return made up to 30 October 2010 with full list of shareholders
13 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
30 Apr 2010 AD01 Registered office address changed from Long Acre, Milton Street Polegate Sussex BN26 5RW on 30 April 2010
16 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Lisa Maria Massaro on 1 October 2009
16 Nov 2009 CH01 Director's details changed for Salvatore Ferdinando Massaro on 1 October 2009
21 Aug 2009 AA Total exemption full accounts made up to 31 October 2008
03 Nov 2008 363a Return made up to 30/10/08; full list of members
19 Aug 2008 AA Total exemption full accounts made up to 31 October 2007
08 Jan 2008 88(2)R Ad 01/12/07--------- £ si 99@1=99 £ ic 1/100
21 Nov 2007 363a Return made up to 30/10/07; full list of members
07 Apr 2007 395 Particulars of mortgage/charge
23 Nov 2006 288a New director appointed