Advanced company searchLink opens in new window

LS PROPERTIES LTD.

Company number SC278741

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)
10 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2013 DS01 Application to strike the company off the register
01 Mar 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
Statement of capital on 2012-03-01
  • GBP 2
01 Mar 2012 CH01 Director's details changed for Mrs. Linda Paul on 21 January 2012
01 Mar 2012 CH01 Director's details changed for Mr. Robert Paul on 21 January 2012
01 Mar 2012 CH03 Secretary's details changed for Mrs. Linda Paul on 21 January 2012
20 Dec 2011 AA Accounts for a dormant company made up to 30 April 2011
04 Feb 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
04 Feb 2011 AD02 Register inspection address has been changed
11 Nov 2010 AA Accounts for a dormant company made up to 30 April 2010
19 Feb 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for Mrs Linda Paul on 21 January 2010
06 Aug 2009 AA Accounts made up to 30 April 2009
13 Feb 2009 AA Accounts made up to 30 April 2008
11 Feb 2009 363a Return made up to 21/01/09; full list of members
11 Feb 2009 287 Registered office changed on 11/02/2009 from 102 high street dunblane perthshire FK15 0ER
20 Mar 2008 363a Return made up to 21/01/08; full list of members
14 Jan 2008 AA Accounts made up to 30 April 2007
05 Mar 2007 363a Return made up to 21/01/07; full list of members
13 Nov 2006 AA Accounts made up to 30 April 2006
02 Mar 2006 363a Return made up to 21/01/06; full list of members
16 Feb 2005 225 Accounting reference date extended from 31/01/06 to 30/04/06
16 Feb 2005 287 Registered office changed on 16/02/05 from: 102 manor street falkirk FK1 1NU
08 Feb 2005 288a New director appointed