- Company Overview for LSPA LIMITED (07455604)
- Filing history for LSPA LIMITED (07455604)
- People for LSPA LIMITED (07455604)
- Charges for LSPA LIMITED (07455604)
- Insolvency for LSPA LIMITED (07455604)
- More for LSPA LIMITED (07455604)
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) |
---|---|---|---|
06 Jun 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Mar 2014 | 2.35B | Notice of move from Administration to Dissolution | |
12 Feb 2014 | TM01 | Termination of appointment of Sameer Sacranie as a director | |
03 Oct 2013 | 2.24B | Administrator's progress report to 31 August 2013 | |
01 May 2013 | F2.18 | Notice of deemed approval of proposals | |
24 Apr 2013 | 2.17B | Statement of administrator's proposal | |
15 Mar 2013 | AD01 | Registered office address changed from Barkby House Barkby Road Leicester LE4 9LG England on 15 March 2013 | |
15 Mar 2013 | 2.12B | Appointment of an administrator | |
19 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2012 | AP01 | Appointment of Mr Sameer Farouk Sacranie as a director | |
28 Mar 2012 | TM01 | Termination of appointment of Hanif Sattar as a director | |
23 Mar 2012 | AR01 |
Annual return made up to 20 January 2012 with full list of shareholders
Statement of capital on 2012-03-23
|
|
20 Jan 2012 | AP01 | Appointment of Mr Hanif Sattar as a director | |
20 Jan 2012 | TM01 | Termination of appointment of Jayne Kelsall as a director | |
09 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
09 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Nov 2010 | NEWINC | Incorporation |