- Company Overview for LSA TRADING LIMITED (09213370)
- Filing history for LSA TRADING LIMITED (09213370)
- People for LSA TRADING LIMITED (09213370)
- Charges for LSA TRADING LIMITED (09213370)
- More for LSA TRADING LIMITED (09213370)
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 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
18 May 2018 | AD01 | Registered office address changed from The Sports Pavilion Woodside Gardens Rookes Lane Lymington Hampshire SO41 8FP to 17 Shrubbs Avenue Lymington SO41 9DJ on 18 May 2018 | |
18 May 2018 | TM01 | Termination of appointment of James Brushwood as a director on 17 May 2018 | |
18 May 2018 | TM01 | Termination of appointment of Thomas George Lyon-Shaw as a director on 1 October 2017 | |
01 Oct 2017 | AP01 | Appointment of Mr James Brushwood as a director on 1 October 2017 | |
01 Oct 2017 | TM01 | Termination of appointment of Kyle Michael Williamson as a director on 1 October 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
03 Jul 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
07 Sep 2016 | AP01 | Appointment of Mr Thomas George Lyon-Shaw as a director on 5 September 2016 | |
05 Sep 2016 | TM01 | Termination of appointment of Sally Anne Steggell as a director on 5 September 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
19 Feb 2016 | AP01 | Appointment of Mr Kyle Michael Williamson as a director on 11 September 2014 | |
19 Feb 2016 | AP01 | Appointment of Ms Sally Anne Steggell as a director on 11 September 2014 | |
16 Feb 2016 | TM01 | Termination of appointment of Kyle Michael Williamson as a director on 31 December 2015 | |
16 Feb 2016 | TM01 | Termination of appointment of Sally Anne Steggell as a director on 31 December 2015 | |
28 Jan 2016 | CERTNM |
Company name changed woodside pavilion LIMITED\certificate issued on 28/01/16
|
|
14 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
14 Sep 2015 | AD01 | Registered office address changed from 96 High Street Milford-on-Sea Lymington Hampshire SO41 0QE England to The Sports Pavilion Woodside Gardens Rookes Lane Lymington Hampshire SO41 8FP on 14 September 2015 | |
13 Sep 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
11 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2015 | MR01 | Registration of charge 092133700001, created on 9 March 2015 | |
03 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2015 | AA01 | Current accounting period shortened from 30 September 2015 to 31 August 2015 |