Advanced company searchLink opens in new window

L S M NORTH EAST LIMITED

Company number 06764974

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)
02 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
Statement of capital on 2012-12-10
  • GBP 75
08 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
29 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Jan 2011 AR01 Annual return made up to 3 December 2010 with full list of shareholders
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
15 Dec 2009 AR01 Annual return made up to 3 December 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Scott Miller on 3 December 2009
15 Dec 2009 CH01 Director's details changed for Mrs Lindsay Miller on 3 December 2009
15 Dec 2009 CH03 Secretary's details changed for Lindsay Miller on 3 December 2009
29 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
19 Oct 2009 AA01 Previous accounting period shortened from 31 December 2009 to 31 March 2009
22 Dec 2008 288b Appointment terminated secretary crs legal services LTD
22 Dec 2008 288b Appointment terminated director richard hardbattle
22 Dec 2008 288a Director appointed scott miller
22 Dec 2008 288a Director and secretary appointed lindsay miller
22 Dec 2008 287 Registered office changed on 22/12/2008 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
03 Dec 2008 NEWINC Incorporation