LLSS LIMITED

03254223
121 HIGH STREET EDGWARE MIDDLESEX HA8 7DB HA8 7DB

Documents

Documents
Date Category Description Pages
03 Apr 2012 gazette Gazette Dissolved Voluntary 1 Buy now
20 Dec 2011 gazette Gazette Notice Voluntary 1 Buy now
05 Dec 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Oct 2010 annual-return Annual Return 4 Buy now
15 Sep 2010 accounts Annual Accounts 4 Buy now
29 Jun 2010 resolution Resolution 2 Buy now
29 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
24 Oct 2009 accounts Annual Accounts 4 Buy now
19 Oct 2009 annual-return Annual Return 3 Buy now
21 Jan 2009 accounts Annual Accounts 4 Buy now
09 Oct 2008 annual-return Return made up to 24/09/08; full list of members 3 Buy now
04 Mar 2008 annual-return Return made up to 24/09/07; full list of members 3 Buy now
03 Jan 2008 accounts Annual Accounts 6 Buy now
27 Oct 2007 address Registered office changed on 27/10/07 from: 2ND floor, 65 station road edgware middlesex HA8 7HX 1 Buy now
17 Aug 2007 annual-return Return made up to 24/09/06; full list of members 2 Buy now
17 Aug 2007 address Location of register of members 1 Buy now
01 Nov 2006 accounts Annual Accounts 5 Buy now
25 Oct 2006 officers New secretary appointed 1 Buy now
24 Oct 2006 address Registered office changed on 24/10/06 from: 25 harley street london W1G 9BR 1 Buy now
23 Oct 2006 officers Secretary resigned 1 Buy now
09 Nov 2005 accounts Annual Accounts 3 Buy now
28 Oct 2005 annual-return Return made up to 24/09/05; full list of members 2 Buy now
05 May 2005 accounts Annual Accounts 6 Buy now
04 Oct 2004 annual-return Return made up to 24/09/04; full list of members 5 Buy now
14 Jan 2004 accounts Annual Accounts 6 Buy now
04 Nov 2003 accounts Annual Accounts 6 Buy now
07 Oct 2003 annual-return Return made up to 24/09/03; full list of members 5 Buy now
06 Nov 2002 annual-return Return made up to 24/09/02; full list of members 5 Buy now
06 Nov 2002 officers Director's particulars changed 1 Buy now
31 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
18 Oct 2002 officers Secretary resigned 1 Buy now
18 Oct 2002 officers New secretary appointed 2 Buy now
03 May 2002 accounts Annual Accounts 6 Buy now
05 Oct 2001 annual-return Return made up to 24/09/01; full list of members 5 Buy now
10 Sep 2001 officers New secretary appointed 2 Buy now
10 Sep 2001 officers Secretary resigned 1 Buy now
20 Mar 2001 accounts Annual Accounts 5 Buy now
03 Nov 2000 annual-return Return made up to 24/09/00; full list of members 5 Buy now
17 Oct 2000 officers Director's particulars changed 1 Buy now
16 Oct 2000 officers Director's particulars changed 1 Buy now
13 Oct 2000 accounts Annual Accounts 5 Buy now
25 Jul 2000 address Location of register of members 1 Buy now
25 Jul 2000 address Registered office changed on 25/07/00 from: 58/60 berners street london W1P 4JS 1 Buy now
28 Jun 2000 auditors Auditors Resignation Company 2 Buy now
11 Oct 1999 annual-return Return made up to 24/09/99; no change of members 4 Buy now
28 Sep 1998 annual-return Return made up to 24/09/98; no change of members 4 Buy now
04 Aug 1998 accounts Accounting reference date extended from 30/09/98 to 31/12/98 1 Buy now
27 Jul 1998 accounts Annual Accounts 5 Buy now
11 Dec 1997 officers New secretary appointed 2 Buy now
11 Dec 1997 officers Secretary resigned 1 Buy now
11 Dec 1997 officers Director resigned 1 Buy now
08 Oct 1997 annual-return Return made up to 24/09/97; full list of members 6 Buy now
29 Jul 1997 officers New director appointed 2 Buy now
07 Oct 1996 address Registered office changed on 07/10/96 from: 372 old street london EC1V 9LT 1 Buy now
07 Oct 1996 officers New secretary appointed 2 Buy now
07 Oct 1996 officers Secretary resigned 1 Buy now
07 Oct 1996 officers Director resigned 1 Buy now
07 Oct 1996 officers New director appointed 2 Buy now
24 Sep 1996 incorporation Incorporation Company 12 Buy now