LS BANBRIDGE LIMITED

100 Victoria Street, London, SW1E 5JL, United Kingdom
StatusDISSOLVED
Company No.05283346
CategoryPrivate Limited Company
Incorporated10 Nov 2004
Age19 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution26 Mar 2019
Years5 years, 1 month, 21 days

SUMMARY

LS BANBRIDGE LIMITED is an dissolved private limited company with number 05283346. It was incorporated 19 years, 6 months, 6 days ago, on 10 November 2004 and it was dissolved 5 years, 1 month, 21 days ago, on 26 March 2019. The company address is 100 Victoria Street, London, SW1E 5JL, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 26 Mar 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Resolution

Date: 17 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution application strike off company

Date: 14 Dec 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 06 Dec 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Capital

Type: SH19

Date: 2018-12-06

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 06 Dec 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/11/18

Documents

View document PDF

Resolution

Date: 06 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Miller

Termination date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mrs Elizabeth Miles

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2017

Action Date: 10 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-01-10

Psc name: Land Securities Property Holdings Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Michael Arnaouti

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louise Miller

Appointment date: 2017-03-01

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Arnaouti

Change date: 2017-01-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-01-10

Officer name: Ls Company Secretaries Limited

Documents

View document PDF

Change corporate director company with change date

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Ls Director Limited

Change date: 2017-01-10

Documents

View document PDF

Change corporate director company with change date

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Land Securities Management Services Limited

Change date: 2017-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Address

Type: AD01

New address: 100 Victoria Street London SW1E 5JL

Old address: 5 Strand London WC2N 5AF

Change date: 2017-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Adrian Michael De Souza

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Arnaouti

Appointment date: 2015-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Change corporate director company with change date

Date: 16 Oct 2014

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Land Securities Management Services Limited

Change date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Miscellaneous

Date: 01 Jul 2013

Category: Miscellaneous

Type: MISC

Description: Section 519 ca 2006

Documents

View document PDF

Termination director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ls Retail Director Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Ls Director Limited

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2012

Action Date: 30 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrian Michael De Souza

Change date: 2012-03-30

Documents

View document PDF

Legacy

Date: 07 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian Michael De Souza

Documents

View document PDF

Termination director company with name

Date: 27 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Dudgeon

Documents

View document PDF

Appoint corporate secretary company with name

Date: 27 May 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ls Company Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 27 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Dudgeon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 10 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-10

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/08; full list of members

Documents

View document PDF

Resolution

Date: 21 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed peter maxwell dudgeon

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed ls retail director LIMITED

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 22/02/06--------- £ si 990000@1=990000 £ ic 10000/1000000

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/07/05

Documents

View document PDF

Memorandum articles

Date: 25 Aug 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 25 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 Aug 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 26 Jul 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blaxmill (thirty-five) LIMITED\certificate issued on 26/07/05

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 13/07/05 from: 85 fleet street london EC4P 4AJ

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 31/03/06

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 25/10/04--------- £ si 9999@1=9999 £ ic 1/10000

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 06 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 24/11/04

Documents

View document PDF

Resolution

Date: 30 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 29/11/04 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 22 Nov 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed groovetape LIMITED\certificate issued on 22/11/04

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

DARKWOOD CONSULTING LIMITED

7 DORSET PARK,LAUNCESTON,PL15 9RF

Number:06996988
Status:ACTIVE
Category:Private Limited Company

DATACAVE LIMITED

158 COULSDON ROAD,SURREY,CR5 2LE

Number:01337941
Status:ACTIVE
Category:Private Limited Company

MACHINE SCREWS LIMITED

BRUNSWICK HOUSE,REDDITCH,B97 6DY

Number:03238310
Status:ACTIVE
Category:Private Limited Company

PLUMBING HEATING AND GAS LTD

9 FOLKESTONE ROAD,PORTSMOUTH,PO3 6LP

Number:08976135
Status:ACTIVE
Category:Private Limited Company

RB CREATIVE GROUP LTD

C/O CRISP CONTRACTOR LTD 5 FORUM PLACE,HATFIELD,AL10 0RN

Number:09952485
Status:ACTIVE
Category:Private Limited Company

SHENLEY CHRISTIAN FELLOWSHIP

THE OAK TREE CENTRE WALLINGER DRIVE,MILTON KEYNES,MK5 7GZ

Number:08148539
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source