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)
11 Jan 2017 CH02 Director's details changed for Ls Director Limited on 10 January 2017
10 Jan 2017 CH04 Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017
10 Jan 2017 AD01 Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017
09 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
16 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
27 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
02 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
03 Jun 2015 TM01 Termination of appointment of Ailish Martina Christian West as a director on 26 May 2015
02 Jun 2015 AP01 Appointment of Mr Michael Arnaouti as a director on 26 May 2015
19 Feb 2015 CH01 Director's details changed for Ailish Martina Christian on 24 October 2014
28 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
30 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
26 Mar 2014 TM01 Termination of appointment of Ashley Blake as a director
11 Mar 2014 MISC Section 519
23 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
11 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
20 Mar 2013 AP02 Appointment of Ls Director Limited as a director
30 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
23 Nov 2012 AA Full accounts made up to 31 March 2012
15 Jun 2012 CH01 Director's details changed for Ailish Martina Christian on 15 June 2012
02 May 2012 CH01 Director's details changed for Mr Ashley Peter Blake on 30 March 2012
10 Apr 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
30 Dec 2011 AA Full accounts made up to 31 March 2011
27 May 2011 AP04 Appointment of Ls Company Secretaries Limited as a secretary
27 May 2011 TM02 Termination of appointment of Peter Dudgeon as a secretary