- Company Overview for LZSE LIMITED (08486182)
- Filing history for LZSE LIMITED (08486182)
- People for LZSE LIMITED (08486182)
- Insolvency for LZSE LIMITED (08486182)
- More for LZSE LIMITED (08486182)
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 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2016 | |
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jan 2016 | AD01 | Registered office address changed from 14 David Mews London W1U 6EQ to Pearl Assurance House 319 Ballards Lane London N12 8LY on 6 January 2016 | |
06 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2016 | 4.70 | Declaration of solvency | |
29 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
29 Oct 2014 | AD01 | Registered office address changed from 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 29 October 2014 | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Aug 2014 | CH01 | Director's details changed for Mr Ian Michael Amdur on 5 August 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
29 May 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 March 2014 | |
12 Apr 2013 | NEWINC | Incorporation |