- Company Overview for LSAV (STRATFORD) GP4 LIMITED (08751629)
- Filing history for LSAV (STRATFORD) GP4 LIMITED (08751629)
- People for LSAV (STRATFORD) GP4 LIMITED (08751629)
- Charges for LSAV (STRATFORD) GP4 LIMITED (08751629)
- More for LSAV (STRATFORD) GP4 LIMITED (08751629)
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) |
---|---|---|---|
16 May 2022 | MR04 | Satisfaction of charge 087516290006 in full | |
12 May 2022 | MR01 | Registration of charge 087516290007, created on 6 May 2022 | |
02 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
27 Sep 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
27 Sep 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
27 Sep 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
27 Sep 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
17 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
14 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
09 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Dec 2018 | MR01 | Registration of charge 087516290006, created on 11 December 2018 | |
15 Nov 2018 | MR01 | Registration of charge 087516290005, created on 31 October 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
01 Nov 2018 | MR04 | Satisfaction of charge 087516290003 in full | |
01 Nov 2018 | MR04 | Satisfaction of charge 087516290004 in full | |
09 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
17 Apr 2018 | TM01 | Termination of appointment of James Lloyd Watts as a director on 11 April 2018 | |
09 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
22 Aug 2017 | PSC05 | Change of details for Ldc (Holdings) Limited as a person with significant control on 6 January 2017 | |
10 Aug 2017 | PSC05 | Change of details for Ldc (Holdings) Limited as a person with significant control on 6 January 2017 | |
09 Aug 2017 | PSC05 | Change of details for Ldc (Holdings) Limited as a person with significant control on 23 March 2017 | |
08 Aug 2017 | PSC05 | Change of details for Ldc (Holdings) Plc as a person with significant control on 6 January 2017 | |
06 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Mar 2017 | AD01 | Registered office address changed from The Core 40 st Thomas Street Bristol Avon BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 24 March 2017 |