LEICESTER SQUARE TICKETS LIMITED

06907588
MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS

Documents

Documents
Date Category Description Pages
07 Jul 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Jun 2023 gazette Gazette Notice Compulsory 1 Buy now
23 Nov 2022 officers Change of particulars for director (Mr Sean Lee George Twomey) 2 Buy now
23 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2022 officers Termination of appointment of director (Marie Ng Fuk Chong) 1 Buy now
16 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2022 accounts Annual Accounts 7 Buy now
22 Jun 2021 accounts Annual Accounts 7 Buy now
17 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 May 2020 officers Change of particulars for director (Ms Marie Ng Fuk Chong) 2 Buy now
28 Feb 2020 accounts Annual Accounts 7 Buy now
17 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2019 accounts Annual Accounts 7 Buy now
20 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2018 accounts Annual Accounts 7 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Mar 2017 accounts Annual Accounts 6 Buy now
19 May 2016 annual-return Annual Return 4 Buy now
23 Mar 2016 accounts Annual Accounts 6 Buy now
17 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2015 capital Return of Allotment of shares 3 Buy now
22 Jun 2015 annual-return Annual Return 4 Buy now
18 May 2015 officers Appointment of director (Ms Marie Ng Fuk Chong) 2 Buy now
20 Mar 2015 accounts Annual Accounts 6 Buy now
18 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2014 annual-return Annual Return 3 Buy now
20 Aug 2013 accounts Annual Accounts 6 Buy now
29 May 2013 annual-return Annual Return 3 Buy now
05 Nov 2012 accounts Annual Accounts 5 Buy now
24 May 2012 annual-return Annual Return 3 Buy now
04 Nov 2011 accounts Annual Accounts 5 Buy now
19 Jul 2011 annual-return Annual Return 3 Buy now
19 Jul 2011 officers Change of particulars for director (Mr Sean Lee George Twomey) 2 Buy now
07 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Dec 2010 accounts Annual Accounts 5 Buy now
22 Dec 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jun 2010 annual-return Annual Return 4 Buy now
07 Jun 2010 officers Change of particulars for director (Sean Lee George Twomey) 2 Buy now
09 Jun 2009 officers Appointment terminated secretary the company registration agents LIMITED 1 Buy now
09 Jun 2009 officers Appointment terminated director luciene james 1 Buy now
09 Jun 2009 address Registered office changed on 09/06/2009 from 280 grays inn road london WC1X 8EB 1 Buy now
09 Jun 2009 officers Director appointed sean lee george twomey 1 Buy now
16 May 2009 incorporation Incorporation Company 16 Buy now