LM BESPOKE SOLUTIONS LIMITED

27-28 Eastcastle Street, London, W1W 8DH
StatusDISSOLVED
Company No.05948673
CategoryPrivate Limited Company
Incorporated27 Sep 2006
Age17 years, 7 months, 17 days
JurisdictionEngland Wales
Dissolution02 Jan 2018
Years6 years, 4 months, 12 days

SUMMARY

LM BESPOKE SOLUTIONS LIMITED is an dissolved private limited company with number 05948673. It was incorporated 17 years, 7 months, 17 days ago, on 27 September 2006 and it was dissolved 6 years, 4 months, 12 days ago, on 02 January 2018. The company address is 27-28 Eastcastle Street, London, W1W 8DH.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jan 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Oct 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Oct 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 20 Sep 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2017-09-20

Documents

View document PDF

Legacy

Date: 20 Sep 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/09/17

Documents

View document PDF

Resolution

Date: 20 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-27

Officer name: Mr Andrews Jean R Goethals

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philippe Jean Marcel Burdeyron

Appointment date: 2015-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan George Jarrett

Termination date: 2014-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Laidlaw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Change person director company with change date

Date: 10 May 2011

Action Date: 09 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-09

Officer name: Mark John Laidlaw

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2011

Action Date: 10 May 2011

Category: Address

Type: AD01

Change date: 2011-05-10

Old address: 90 Long Acre London WC2E 9TF

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fabrice Sauvignon

Documents

View document PDF

Termination secretary company with name

Date: 10 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philippe Ricard

Documents

View document PDF

Termination director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurice Brunet

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Jarrett

Documents

View document PDF

Termination director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippe Ricard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 27 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2009

Action Date: 27 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director graham dumble

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/07; full list of members

Documents

View document PDF

Resolution

Date: 07 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 27 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOMOTIVE DIAGNOSTICS LTD

33 GEORGE LANE,LONDON,E18 1LN

Number:09764046
Status:ACTIVE
Category:Private Limited Company

ICY IDEAS LIMITED

6 BEACON AVENUE,N. LINCS,DN18 5DP

Number:06286405
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INTERNATIONAL SCIENTIFIC SUPPLY LIMITED

100A-102A MILL ROAD,CAMBRIDGE,CB1 2BD

Number:08518986
Status:ACTIVE
Category:Private Limited Company

JACKPOT ARCADES LIMITED

SUITE 2, STABLE COURT HESSLEWOOD BUSINESS PARK,HESSLE,HU13 0LH

Number:07999054
Status:LIQUIDATION
Category:Private Limited Company

LAND INHERITANCE LIMITED

16 RIVERSIDE,ALTON,GU34 2UF

Number:04797417
Status:ACTIVE
Category:Private Limited Company

STORM DYNAMICS LIMITED

14 BARNFIELD RISE,ANDOVER,SP10 2UQ

Number:08325468
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