Advanced company searchLink opens in new window

LONDON & SOUTH EAST BUILDING SOLUTIONS LIMITED

Company number 09358194

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)
02 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 3 May 2024
24 May 2023 TM01 Termination of appointment of Robert Keith Allen as a director on 4 May 2023
18 May 2023 AD01 Registered office address changed from Kent Innovation Centre Thanet Reach Business Park Broadstairs CT10 2QQ England to 3 Field Court Gray's Inn London WC1R 5EF on 18 May 2023
18 May 2023 600 Appointment of a voluntary liquidator
18 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-04
18 May 2023 LIQ02 Statement of affairs
28 Mar 2023 PSC02 Notification of Monumental Capital Limited as a person with significant control on 28 March 2023
28 Mar 2023 PSC07 Cessation of Mohammed Riaz as a person with significant control on 28 March 2023
28 Mar 2023 TM01 Termination of appointment of Mohammed Riaz as a director on 28 March 2023
28 Mar 2023 AP01 Appointment of Mr Robert Allen as a director on 28 March 2023
28 Mar 2023 AP02 Appointment of Investor Information (Holdings) Limited as a director on 28 March 2023
24 Mar 2023 AA Micro company accounts made up to 31 December 2022
17 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
09 Aug 2022 AA Micro company accounts made up to 31 December 2020
09 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2022 AA Micro company accounts made up to 31 December 2019
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2022 PSC01 Notification of Mohammed Riaz as a person with significant control on 14 January 2022
02 Feb 2022 CS01 Confirmation statement made on 17 December 2021 with no updates
25 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2022 CS01 Confirmation statement made on 17 December 2020 with no updates
14 Jan 2022 TM01 Termination of appointment of Desmond Fogarty as a director on 14 January 2022
14 Jan 2022 AP01 Appointment of Mr Mohammed Riaz as a director on 14 January 2022
14 Jan 2022 AD01 Registered office address changed from 4 Latimer Street Romsey Hampshire SO51 8DG United Kingdom to Kent Innovation Centre Thanet Reach Business Park Broadstairs CT10 2QQ on 14 January 2022