Advanced company searchLink opens in new window

LS OXYGEN LIMITED

Company number 07194921

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)
24 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 23 September 2020
24 Nov 2020 LIQ13 Return of final meeting in a members' voluntary winding up
23 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with updates
08 Oct 2019 600 Appointment of a voluntary liquidator
08 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-24
08 Oct 2019 LIQ01 Declaration of solvency
08 Oct 2019 AD01 Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to 55 Baker Street London W1U 7EU on 8 October 2019
30 Jul 2019 SH01 Statement of capital following an allotment of shares on 19 July 2019
  • GBP 4,789,833
29 Jul 2019 SH19 Statement of capital on 29 July 2019
  • GBP 1
29 Jul 2019 CAP-SS Solvency Statement dated 19/07/19
29 Jul 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Jul 2019 PSC02 Notification of Land Securities Spv's Limited as a person with significant control on 19 July 2019
24 Jul 2019 PSC07 Cessation of Land Securities Property Holdings Limited as a person with significant control on 19 July 2019
07 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with updates
23 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
08 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with updates
05 Jan 2018 TM01 Termination of appointment of Louise Miller as a director on 1 January 2018
04 Jan 2018 PSC05 Change of details for Land Securities Property Holdings Limited as a person with significant control on 10 January 2017
03 Jan 2018 AP01 Appointment of Mrs Elizabeth Miles as a director on 1 January 2018
14 Jul 2017 AA Accounts for a dormant company made up to 31 March 2017
04 Apr 2017 TM01 Termination of appointment of Michael Arnaouti as a director on 31 March 2017
10 Mar 2017 AP01 Appointment of Louise Miller as a director on 1 March 2017
20 Jan 2017 CH01 Director's details changed for Mr Michael Arnaouti on 16 January 2017
11 Jan 2017 CH02 Director's details changed for Land Securities Management Services Limited on 10 January 2017