Advanced company searchLink opens in new window

THE LSN CIC

Company number 07444875

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)
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
  • GBP 6
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
  • GBP 6
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
  • GBP 6
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
  • RES15 ‐ Change company name resolution on 2013-06-10
12 Jun 2013 CONNOT Change of name notice
04 Jun 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-15
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