Advanced company searchLink opens in new window

LINGHAM STREET LIMITED

Company number 08353644

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)
23 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2018 DS01 Application to strike the company off the register
05 Mar 2018 MR04 Satisfaction of charge 083536440002 in full
05 Mar 2018 MR04 Satisfaction of charge 083536440001 in full
05 Mar 2018 MR04 Satisfaction of charge 083536440003 in full
12 Feb 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
21 Jul 2017 AA Accounts for a small company made up to 31 December 2016
20 Feb 2017 CS01 Confirmation statement made on 9 January 2017 with updates
09 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
01 Feb 2016 AD01 Registered office address changed from Premier House 112 Station Road Edgware Middx HA8 7BJ to Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 1 February 2016
14 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Apr 2015 AP01 Appointment of Dov Reichmann as a director on 30 March 2015
20 Apr 2015 TM01 Termination of appointment of David Chaim Reichmann as a director on 30 March 2015
25 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
14 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Feb 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
16 Jan 2014 AA01 Previous accounting period shortened from 31 January 2014 to 31 December 2013
25 Jun 2013 MR01 Registration of charge 083536440001
25 Jun 2013 MR01 Registration of charge 083536440002
25 Jun 2013 MR01 Registration of charge 083536440003
18 Feb 2013 TM01 Termination of appointment of Richard Lewis as a director
12 Feb 2013 AP01 Appointment of Mr Richard Simon Lewis as a director
09 Jan 2013 NEWINC Incorporation