LS ZIG ZAG LIMITED

08465672
100 VICTORIA STREET LONDON UNITED KINGDOM SW1E 5JL

Documents

Documents
Date Category Description Pages
22 Jan 2024 accounts Annual Accounts 18 Buy now
08 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 218 Buy now
22 Dec 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
22 Dec 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Oct 2022 accounts Annual Accounts 21 Buy now
27 May 2022 officers Appointment of director (Leigh Mccaveny) 2 Buy now
26 May 2022 officers Termination of appointment of director (Elizabeth Miles) 1 Buy now
07 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Nov 2021 accounts Annual Accounts 21 Buy now
07 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2020 accounts Annual Accounts 19 Buy now
30 Sep 2020 capital Return of Allotment of shares 3 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 accounts Annual Accounts 20 Buy now
11 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Sep 2018 accounts Annual Accounts 18 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2018 officers Termination of appointment of director (Louise Miller) 1 Buy now
03 Jan 2018 officers Appointment of director (Mrs Elizabeth Miles) 2 Buy now
15 Dec 2017 accounts Annual Accounts 18 Buy now
04 Apr 2017 officers Termination of appointment of director (Michael Arnaouti) 1 Buy now
10 Mar 2017 officers Appointment of director (Louise Miller) 2 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Jan 2017 officers Change of particulars for director (Mr Michael Arnaouti) 2 Buy now
11 Jan 2017 officers Change of particulars for corporate director (Ls Director Limited) 1 Buy now
10 Jan 2017 officers Change of particulars for corporate secretary (Ls Company Secretaries Limited) 1 Buy now
10 Jan 2017 officers Change of particulars for corporate director (Land Securities Management Services Limited) 1 Buy now
10 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2016 accounts Annual Accounts 15 Buy now
14 Jul 2016 officers Termination of appointment of director (Christopher Marshall Gill) 1 Buy now
04 Jul 2016 officers Appointment of director (Mr Michael Arnaouti) 2 Buy now
04 Apr 2016 annual-return Annual Return 5 Buy now
13 Oct 2015 accounts Annual Accounts 13 Buy now
17 Jul 2015 mortgage Registration of a charge 10 Buy now
10 Apr 2015 annual-return Annual Return 5 Buy now
19 Dec 2014 accounts Annual Accounts 14 Buy now
20 Jun 2014 capital Return of Allotment of shares 4 Buy now
28 Apr 2014 annual-return Annual Return 5 Buy now
23 Sep 2013 mortgage Registration of a charge 10 Buy now
23 Sep 2013 mortgage Registration of a charge 10 Buy now
28 Mar 2013 incorporation Incorporation Company 38 Buy now