Advanced company searchLink opens in new window

LEMAN STREET LIMITED

Company number 08614051

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)
12 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2021 DS01 Application to strike the company off the register
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2020 AD01 Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB to 305 Regents Park Road Finchley London N3 1DP on 6 October 2020
14 Aug 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Sep 2019 PSC04 Change of details for Mr James Montgomerie Grant as a person with significant control on 2 September 2019
04 Sep 2019 CH01 Director's details changed for Mr James Montgomerie Grant on 2 September 2019
18 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
30 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
21 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
16 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Aug 2016 CS01 Confirmation statement made on 17 July 2016 with updates
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 3
16 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
17 Nov 2014 AA01 Previous accounting period shortened from 31 July 2014 to 31 March 2014
15 Aug 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 3
17 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)