Advanced company searchLink opens in new window

LO & LS LTD

Company number 10537222

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)
11 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jan 2022 LIQ02 Statement of affairs
20 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-14
20 Jan 2022 600 Appointment of a voluntary liquidator
07 Jan 2022 AD01 Registered office address changed from Shardina Moat Lane Wickersley Rotherham S66 1DZ England to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 7 January 2022
22 Nov 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
16 Jan 2021 CS01 Confirmation statement made on 3 September 2020 with no updates
24 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2020 AA Micro company accounts made up to 31 December 2019
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
03 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with updates
03 Sep 2019 PSC07 Cessation of Luke Oliver Hobson as a person with significant control on 3 September 2019
03 Sep 2019 TM01 Termination of appointment of Luke Oliver Hobson as a director on 3 September 2019
17 May 2019 AD01 Registered office address changed from 2 Frankham Close Dinnington Sheffield S25 3QG United Kingdom to Shardina Moat Lane Wickersley Rotherham S66 1DZ on 17 May 2019
20 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
03 Sep 2018 AA Micro company accounts made up to 31 December 2017
25 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-22
  • GBP 100