- Company Overview for L S M NORTH EAST LIMITED (06764974)
- Filing history for L S M NORTH EAST LIMITED (06764974)
- People for L S M NORTH EAST LIMITED (06764974)
- More for L S M NORTH EAST LIMITED (06764974)
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
|
|
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 |