- Company Overview for THE LSN CIC (07444875)
- Filing history for THE LSN CIC (07444875)
- People for THE LSN CIC (07444875)
- More for THE LSN CIC (07444875)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2016 | TM01 | Termination of appointment of Pat Broster as a director on 8 August 2016 | |
17 Aug 2016 | DS01 | Application to strike the company off the register | |
06 Jul 2016 | TM01 | Termination of appointment of a director | |
05 Jul 2016 | TM01 | Termination of appointment of John William Anthony Shaw as a director on 23 June 2016 | |
19 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
13 Nov 2015 | TM01 | Termination of appointment of Polly Kaiser as a director on 16 October 2015 | |
13 Nov 2015 | CH01 | Director's details changed for Ms Ruth Marion Eley on 13 November 2015 | |
13 Nov 2015 | CH01 | Director's details changed for Ms Ruth Marion Eley on 13 November 2015 | |
10 Nov 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
21 Aug 2014 | AA01 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
09 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
12 Jun 2013 | CERTNM |
Company name changed the life story network C.I.C.\certificate issued on 12/06/13
|
|
12 Jun 2013 | CONNOT | Change of name notice | |
04 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
03 Oct 2012 | AD01 | Registered office address changed from 183 Queens Drive Mossley Hill Liverpool L18 1JP United Kingdom on 3 October 2012 | |
14 Sep 2012 | CH01 | Director's details changed for Ms Ruth Marion Eley on 1 September 2012 | |
14 Sep 2012 | AP01 | Appointment of Mrs Pat Broster as a director | |
14 Sep 2012 | AP01 | Appointment of Mr John Shaw as a director | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 |