LSF9 ROBIN NEWCO 1 LIMITED

10491759
GLADSTONE PLACE 36-38 UPPER MARLBOROUGH ROAD ST ALBANS HERTFORDSHIRE AL1 3UU

Documents

Documents
Date Category Description Pages
07 Dec 2021 gazette Gazette Dissolved Voluntary 1 Buy now
12 Oct 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
31 Aug 2021 gazette Gazette Notice Voluntary 1 Buy now
24 Aug 2021 dissolution Dissolution Application Strike Off Company 4 Buy now
12 Feb 2021 resolution Resolution 2 Buy now
12 Feb 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
12 Feb 2021 capital Statement of capital (Section 108) 3 Buy now
12 Feb 2021 insolvency Solvency Statement dated 26/01/21 1 Buy now
26 Jan 2021 mortgage Registration of a charge 143 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2020 accounts Annual Accounts 20 Buy now
15 Sep 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 79 Buy now
15 Sep 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
15 Sep 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
29 Apr 2020 mortgage Registration of a charge 130 Buy now
11 Dec 2019 mortgage Registration of a charge 110 Buy now
21 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 accounts Annual Accounts 23 Buy now
21 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 64 Buy now
21 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
21 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
18 Apr 2019 officers Appointment of director (Mr Thomas Mckenzie Biggart) 2 Buy now
12 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Feb 2019 officers Termination of appointment of director (Graham Paul Timbers) 1 Buy now
31 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2018 officers Appointment of corporate secretary (Pinsent Masons Secretarial Limited) 2 Buy now
03 Dec 2018 officers Appointment of director (Simon Lane) 2 Buy now
30 Nov 2018 officers Appointment of director (Mr William Bahlsen Bannister) 2 Buy now
30 Nov 2018 officers Appointment of director (Mr Jeremy Clarke) 2 Buy now
05 Nov 2018 officers Termination of appointment of director (Steven John Back) 1 Buy now
25 Sep 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Sep 2018 officers Appointment of director (Mr Graham Paul Timbers) 2 Buy now
21 Aug 2018 mortgage Registration of a charge 13 Buy now
07 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Jul 2018 officers Termination of appointment of director (Karen Juanita Dickens) 1 Buy now
27 Jul 2018 officers Termination of appointment of director (Kambiz Nourbakhsh) 1 Buy now
27 Jul 2018 officers Termination of appointment of director (Donald John Quintin) 1 Buy now
29 Jun 2018 accounts Annual Accounts 17 Buy now
04 Jun 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2017 resolution Resolution 16 Buy now
05 Jan 2017 capital Return of Allotment of shares 4 Buy now
22 Nov 2016 incorporation Incorporation Company 25 Buy now