LS21 LIMITED

06285849
4 SOUTH PARK DRIVE GERRARDS CROSS BUCKINGHAMSHIRE SL9 8JH SL9 8JH

Documents

Documents
Date Category Description Pages
01 Feb 2011 gazette Gazette Dissolved Compulsory 1 Buy now
19 Oct 2010 gazette Gazette Notice Compulsory 1 Buy now
23 Jun 2009 annual-return Return made up to 19/06/09; full list of members 3 Buy now
22 Apr 2009 accounts Annual Accounts 4 Buy now
11 Sep 2008 accounts Accounting reference date extended from 30/06/2008 to 30/11/2008 1 Buy now
06 Aug 2008 capital Div 3 Buy now
04 Aug 2008 officers Appointment Terminated Director guy fowler 1 Buy now
29 Jul 2008 capital Ad 24/07/08 gbp si 3000@0.01=30 gbp ic 1/31 2 Buy now
26 Jun 2008 annual-return Return made up to 19/06/08; full list of members 3 Buy now
06 May 2008 officers Director appointed dr guy richard john fowler 2 Buy now
23 Apr 2008 address Registered office changed on 23/04/2008 from 10 milton court ravenshead nottinghamshire NG15 9BD 1 Buy now
23 Apr 2008 officers Secretary appointed jennifer patricia anne gamble 2 Buy now
23 Apr 2008 officers Appointment Terminated Secretary peter adcock 1 Buy now
18 Mar 2008 officers Appointment Terminated Director tom woodard 1 Buy now
18 Mar 2008 officers Appointment Terminated Secretary amanda woodard 1 Buy now
12 Dec 2007 officers New secretary appointed 2 Buy now
12 Dec 2007 capital Ad 01/11/07-30/11/07 £ si 34@1=34 £ ic 2/36 2 Buy now
12 Dec 2007 address Registered office changed on 12/12/07 from: 7 manor courtyard, hughenden avenue, high wycombe buckinghamshire HP13 5RE 1 Buy now
19 Jun 2007 incorporation Incorporation Company 17 Buy now