LSN LIMITED

05385654
REEVES & CO LLP MONTAGUE PLACE QUAYSIDE CHATHAM MARITME ME4 4QU

Documents

Documents
Date Category Description Pages
28 Mar 2013 gazette Gazette Dissolved Liquidation 1 Buy now
28 Dec 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 4 Buy now
28 Dec 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 7 Buy now
24 Dec 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
09 Aug 2012 insolvency Liquidation Disclaimer Notice 3 Buy now
05 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Dec 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
21 Dec 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
21 Dec 2011 resolution Resolution 1 Buy now
13 Dec 2011 officers Termination of appointment of secretary (Helen Mary Meredith) 1 Buy now
03 Nov 2011 officers Termination of appointment of director (Christine Anne Whatford) 1 Buy now
03 Nov 2011 officers Termination of appointment of director (Carla Rosaline Stent) 1 Buy now
03 Nov 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Apr 2011 annual-return Annual Return 5 Buy now
13 Apr 2011 officers Termination of appointment of director (Michael Stone) 1 Buy now
12 Jan 2011 officers Change of particulars for director (Christopher John Hughes) 2 Buy now
23 Nov 2010 accounts Annual Accounts 3 Buy now
21 Oct 2010 resolution Resolution 16 Buy now
20 Oct 2010 officers Appointment of director (Christine Whatford) 3 Buy now
20 Oct 2010 officers Appointment of director (Carla Rosaline Stent) 3 Buy now
18 Oct 2010 officers Termination of appointment of director (Christopher Blythe) 1 Buy now
06 Apr 2010 annual-return Annual Return 5 Buy now
06 Apr 2010 officers Change of particulars for director (Christopher John Hughes) 2 Buy now
19 Feb 2010 accounts Annual Accounts 4 Buy now
25 Mar 2009 annual-return Return made up to 24/03/09; full list of members 4 Buy now
24 Mar 2009 officers Secretary appointed mrs helen mary meredith 1 Buy now
24 Mar 2009 officers Appointment Terminated Secretary dean cassar 1 Buy now
13 Jan 2009 accounts Annual Accounts 4 Buy now
06 Mar 2008 annual-return Return made up to 28/02/08; full list of members 4 Buy now
14 Jan 2008 accounts Annual Accounts 4 Buy now
08 Jan 2008 address Registered office changed on 08/01/08 from: regent arcade house, 19-25 argyll street, london, W1F 7LS 1 Buy now
23 Mar 2007 annual-return Return made up to 28/02/07; full list of members 2 Buy now
15 Mar 2007 officers New director appointed 1 Buy now
15 Mar 2007 officers Secretary resigned 1 Buy now
15 Mar 2007 officers Director resigned 1 Buy now
15 Mar 2007 officers Director resigned 1 Buy now
15 Mar 2007 officers Director resigned 1 Buy now
15 Mar 2007 officers Director resigned 1 Buy now
15 Mar 2007 officers New secretary appointed 1 Buy now
26 Oct 2006 accounts Annual Accounts 1 Buy now
28 Feb 2006 annual-return Return made up to 28/02/06; full list of members 3 Buy now
20 Feb 2006 officers New director appointed 2 Buy now
20 Feb 2006 officers New director appointed 2 Buy now
10 Feb 2006 officers New director appointed 2 Buy now
10 Feb 2006 officers New director appointed 2 Buy now
10 Feb 2006 officers New director appointed 2 Buy now
10 Feb 2006 officers New director appointed 2 Buy now
10 Feb 2006 officers Director resigned 1 Buy now
10 Feb 2006 officers Director resigned 1 Buy now
31 May 2005 change-of-name Certificate Change Of Name Company 3 Buy now
08 Mar 2005 incorporation Incorporation Company 23 Buy now