LASHMARS (U.K.) LIMITED

04153380
DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QQ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
08 Feb 2024 gazette Gazette Dissolved Liquidation 1 Buy now
08 Nov 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
05 Oct 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
31 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Oct 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
28 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Dec 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
21 Nov 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
03 Dec 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
04 Dec 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
24 Nov 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
24 Nov 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
10 Dec 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
11 Nov 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
30 Jul 2013 officers Termination of appointment of director (Peter Lashmar) 2 Buy now
01 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Sep 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
28 Sep 2012 resolution Resolution 1 Buy now
28 Sep 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Apr 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Feb 2012 officers Termination of appointment of director (Margaret Lashmar) 2 Buy now
06 Feb 2012 annual-return Annual Return 5 Buy now
21 Dec 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Dec 2011 accounts Annual Accounts 6 Buy now
20 Dec 2011 accounts Annual Accounts 6 Buy now
25 Nov 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
03 Feb 2011 annual-return Annual Return 5 Buy now
03 Feb 2011 annual-return Annual Return 5 Buy now
23 Jul 2010 accounts Annual Accounts 6 Buy now
05 Feb 2010 annual-return Annual Return 5 Buy now
05 Feb 2010 officers Change of particulars for corporate secretary (Incorporated Company Secretaries Limited) 2 Buy now
16 Dec 2009 accounts Amended Accounts 6 Buy now
02 Sep 2009 accounts Annual Accounts 6 Buy now
30 Mar 2009 annual-return Return made up to 02/02/09; full list of members 3 Buy now
12 May 2008 accounts Accounting reference date extended from 30/04/2008 to 31/10/2008 1 Buy now
11 Feb 2008 annual-return Return made up to 02/02/08; full list of members 2 Buy now
25 Sep 2007 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jul 2007 accounts Annual Accounts 6 Buy now
24 Apr 2007 annual-return Return made up to 02/02/07; full list of members 7 Buy now
07 Mar 2007 accounts Annual Accounts 6 Buy now
30 Mar 2006 annual-return Return made up to 02/02/06; full list of members 7 Buy now
17 Feb 2006 accounts Annual Accounts 6 Buy now
15 Jul 2005 address Registered office changed on 15/07/05 from: office h ver house, london road markyate, st albans, hertfordshire AL3 8JP 1 Buy now
04 Jul 2005 officers Secretary's particulars changed 1 Buy now
25 Jan 2005 officers Director's particulars changed 1 Buy now
25 Jan 2005 annual-return Return made up to 02/02/05; full list of members 7 Buy now
25 Aug 2004 accounts Annual Accounts 6 Buy now
25 Aug 2004 officers New director appointed 2 Buy now
10 May 2004 officers Director resigned 1 Buy now
29 Jan 2004 officers New director appointed 2 Buy now
28 Jan 2004 annual-return Return made up to 02/02/04; full list of members 6 Buy now
06 Aug 2003 accounts Annual Accounts 6 Buy now
05 Feb 2003 annual-return Return made up to 02/02/03; full list of members 6 Buy now
30 Sep 2002 accounts Annual Accounts 7 Buy now
12 Feb 2002 annual-return Return made up to 02/02/02; full list of members 6 Buy now
26 Feb 2001 accounts Accounting reference date extended from 28/02/02 to 30/04/02 1 Buy now
19 Feb 2001 officers Secretary resigned 1 Buy now
19 Feb 2001 officers Director resigned 1 Buy now
19 Feb 2001 officers New secretary appointed 3 Buy now
19 Feb 2001 officers New director appointed 2 Buy now
19 Feb 2001 address Registered office changed on 19/02/01 from: 54-56 lant street, london, SE1 1QP 2 Buy now
19 Feb 2001 capital Ad 02/02/01-12/02/01 £ si 100@1=100 £ ic 1/101 3 Buy now
02 Feb 2001 incorporation Incorporation Company 22 Buy now