- Company Overview for LSR TRUSTEE LIMITED (06178592)
- Filing history for LSR TRUSTEE LIMITED (06178592)
- People for LSR TRUSTEE LIMITED (06178592)
- More for LSR TRUSTEE LIMITED (06178592)
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 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2019 | TM01 | Termination of appointment of Stephen John East as a director on 4 November 2019 | |
27 Nov 2019 | PSC07 | Cessation of Nicholas John Vetch as a person with significant control on 4 October 2019 | |
27 Nov 2019 | PSC07 | Cessation of Stephen John East as a person with significant control on 4 October 2019 | |
25 Nov 2019 | AD01 | Registered office address changed from 65 Grosvenor Street London W1K 3JH England to Eastleigh Court Bishopstrow Warminster BA12 9HW on 25 November 2019 | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2019 | DS01 | Application to strike the company off the register | |
02 Jul 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
03 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
14 Mar 2019 | PSC04 | Change of details for Mr Nicholas John Vetch as a person with significant control on 25 February 2019 | |
14 Mar 2019 | AD01 | Registered office address changed from C/O Internos Global 65 Grosvenor Street London W1K 3JH to 65 Grosvenor Street London W1K 3JH on 14 March 2019 | |
28 Feb 2019 | CH01 | Director's details changed for Mr Nicholas John Vetch on 25 February 2019 | |
17 Jan 2019 | TM01 | Termination of appointment of Devaki Perera as a director on 17 January 2019 | |
17 Jan 2019 | TM01 | Termination of appointment of Angus Marshall-Andrew as a director on 17 January 2019 | |
17 Jan 2019 | PSC07 | Cessation of Devaki Perera as a person with significant control on 17 January 2019 | |
17 Jan 2019 | PSC07 | Cessation of Angus Marshall-Andrew as a person with significant control on 17 January 2019 | |
11 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
26 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
30 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
31 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
20 Jul 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
22 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
11 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
23 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
30 Oct 2014 | TM01 | Termination of appointment of John Grahame Whateley as a director on 30 October 2014 |