Advanced company searchLink opens in new window

LONDON BRIDGE SERVICES LIMITED

Company number 06106510

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 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
Statement of capital on 2012-07-26
  • GBP 1,000
26 Jul 2012 AD01 Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 26 July 2012
26 Jul 2012 AD01 Registered office address changed from , Suite 14 456-458 Strand, London, WC2R 0DZ on 26 July 2012
26 Jul 2012 TM02 Termination of appointment of Stm Nominee Secretaries Ltd as a secretary on 26 July 2012
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2011 AA Total exemption full accounts made up to 28 February 2011
22 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
22 Feb 2011 CH01 Director's details changed for Ms Carina Schlupp on 22 February 2011
29 Dec 2010 CH01 Director's details changed for Frau Carina Schlupp on 7 December 2010
22 Nov 2010 AA Total exemption full accounts made up to 28 February 2010
13 Aug 2010 AA Total exemption small company accounts made up to 28 February 2009
08 Apr 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for Carina Schlupp on 8 April 2010
08 Apr 2010 CH04 Secretary's details changed for Stm Nominee Secretaries Ltd on 8 April 2010
07 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2010 AA Total exemption small company accounts made up to 29 February 2008
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
09 May 2009 DISS40 Compulsory strike-off action has been discontinued
08 May 2009 363a Return made up to 15/02/09; full list of members
07 May 2009 288c Secretary's Change of Particulars / stm nominee secretaries LTD / 01/05/2009 / Nationality was: , now: other; HouseName/Number was: suite 14, now: 1A; Street was: 456 - 458 strand, now: pope street; Post Code was: WC2R 0DZ, now: SE1 3PH
07 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2008 363a Return made up to 15/02/08; full list of members