LSI BELGIUM LIMITED

21 St James's Square, London, SW1Y 4JZ
StatusDISSOLVED
Company No.05872893
CategoryPrivate Limited Company
Incorporated11 Jul 2006
Age17 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution11 Sep 2012
Years11 years, 8 months, 11 days

SUMMARY

LSI BELGIUM LIMITED is an dissolved private limited company with number 05872893. It was incorporated 17 years, 10 months, 11 days ago, on 11 July 2006 and it was dissolved 11 years, 8 months, 11 days ago, on 11 September 2012. The company address is 21 St James's Square, London, SW1Y 4JZ.



Company Fillings

Gazette dissolved voluntary

Date: 11 Sep 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 May 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 May 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2012

Action Date: 09 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-09

Officer name: Martin Francis Mcgann

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-01

Officer name: Mr Stewart Marshall Little

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Francis Mcgann

Change date: 2012-02-01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jacqueline Jessop

Change date: 2012-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 11 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-11

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Marshall Little

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Vaughan

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harold Mould

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Jeremy Bishop

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2010

Action Date: 11 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 05/08/2009 from 21 st james's square london SW1Y 4JZ

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director humphrey price

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed martin francis mcgann

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 01/08/2008 from 21 st james's square london SW1Y 4JZ

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 21/04/2008 from lsi belgium LIMITED 14 half moon street london W1J 7BD

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 11/07/06--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 11 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPITAL BRICKWORK (SOUTHERN) LTD

3 CHESTERTON DRIVE,MERSTHAM,RH1 3NX

Number:06658146
Status:ACTIVE
Category:Private Limited Company

D J PROPERTY CONSULTANTS LIMITED

1 PINNACLE WAY,DERBY,DE24 8ZS

Number:07306040
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DEAN SMITH & GRACE LATHES LIMITED

1 HAMEL HOUSE, CALICO BUSINESS PARK SANDY WAY,TAMWORTH,B77 4BF

Number:07770436
Status:ACTIVE
Category:Private Limited Company

MAINSTREAM CAPITAL PARTNERS LLP

SANDERSON HOUSE STATION ROAD,LEEDS,LS18 5NT

Number:OC404386
Status:ACTIVE
Category:Limited Liability Partnership

NEIL FEEDER CONSULTING LTD

9 BETONY VALE,ROSTON,SG8 9TS

Number:10967679
Status:ACTIVE
Category:Private Limited Company

THE ARAD COLLECTION LIMITED

2ND FLOOR, YORK HOUSE,LONDON,WC2B 6UJ

Number:05108191
Status:ACTIVE
Category:Private Limited Company

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