LDC (LAVINGTON STREET HOLDINGS) LIMITED

06795776
THE CORE 40 ST THOMAS STREET BRISTOL AVON BS1 6JX BS1 6JX

Documents

Documents
Date Category Description Pages
09 Aug 2016 gazette Gazette Dissolved Voluntary 1 Buy now
30 Jun 2016 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
24 May 2016 gazette Gazette Notice Voluntary 1 Buy now
13 May 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Jan 2016 annual-return Annual Return 4 Buy now
28 Oct 2015 officers Change of particulars for director (Mr Joseph Julian Lister) 2 Buy now
23 Oct 2015 officers Change of particulars for director (Mr Nicholas Guy Richards) 2 Buy now
21 Oct 2015 officers Change of particulars for director (Mr Nicholas Guy Richards) 2 Buy now
16 Oct 2015 officers Change of particulars for director (Mr Christopher Robert Szpojnarowicz) 2 Buy now
16 Oct 2015 officers Change of particulars for director (Mr Christopher Robert Szpojnarowicz) 2 Buy now
10 Sep 2015 officers Change of particulars for secretary (Mr Christopher Robert Szpojnarowicz) 1 Buy now
28 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
28 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
28 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jul 2015 accounts Annual Accounts 3 Buy now
17 Feb 2015 annual-return Annual Return 6 Buy now
25 Sep 2014 accounts Annual Accounts 3 Buy now
03 Feb 2014 annual-return Annual Return 6 Buy now
11 Sep 2013 accounts Annual Accounts 3 Buy now
20 Mar 2013 officers Appointment of secretary (Mr Christopher Robert Szpojnarowicz) 2 Buy now
20 Mar 2013 officers Appointment of director (Mr Christopher Robert Szpojnarowicz) 2 Buy now
20 Mar 2013 officers Termination of appointment of secretary (Andrew Reid) 1 Buy now
20 Mar 2013 officers Termination of appointment of director (Andrew Reid) 1 Buy now
29 Jan 2013 annual-return Annual Return 6 Buy now
06 Nov 2012 annual-return Annual Return 7 Buy now
06 Nov 2012 officers Termination of appointment of director (Michael Bennett) 1 Buy now
15 Aug 2012 accounts Annual Accounts 5 Buy now
22 Mar 2012 officers Termination of appointment of director (Michael Bennett) 1 Buy now
08 Nov 2011 mortgage Particulars of a mortgage or charge 9 Buy now
11 Oct 2011 officers Appointment of director (Mr Nicholas Guy Richards) 2 Buy now
03 Oct 2011 officers Termination of appointment of director (James Granger) 1 Buy now
21 Jul 2011 accounts Annual Accounts 5 Buy now
25 Jan 2011 annual-return Annual Return 7 Buy now
04 Oct 2010 accounts Annual Accounts 13 Buy now
22 Jan 2010 annual-return Annual Return 6 Buy now
27 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
05 Aug 2009 officers Director appointed mr james winston edward granger 1 Buy now
09 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
17 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
04 Feb 2009 accounts Accounting reference date shortened from 31/01/2010 to 31/12/2009 1 Buy now
20 Jan 2009 incorporation Incorporation Company 19 Buy now