LSL HOLDCO 2 LIMITED

York House York House, London, W1H 7LX
StatusDISSOLVED
Company No.06435273
CategoryPrivate Limited Company
Incorporated23 Nov 2007
Age16 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution02 Apr 2013
Years11 years, 1 month, 19 days

SUMMARY

LSL HOLDCO 2 LIMITED is an dissolved private limited company with number 06435273. It was incorporated 16 years, 5 months, 28 days ago, on 23 November 2007 and it was dissolved 11 years, 1 month, 19 days ago, on 02 April 2013. The company address is York House York House, London, W1H 7LX.



Company Fillings

Gazette dissolved voluntary

Date: 02 Apr 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 23 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-23

Documents

View document PDF

Gazette notice voluntary

Date: 18 Dec 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Dec 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company

Date: 06 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2012

Action Date: 06 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Michael John Forshaw

Appointment date: 2012-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2012

Action Date: 06 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean-Marc Vandevivere

Termination date: 2012-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2012

Action Date: 06 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-12-06

Officer name: Stephen Paul Smith

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2012

Action Date: 06 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-12-06

Officer name: Benjamin Toby Grose

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2012

Action Date: 06 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-12-06

Officer name: Anthony Braine

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2012

Action Date: 06 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucinda Margaret Bell

Termination date: 2012-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2012

Action Date: 13 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin Toby Grose

Appointment date: 2012-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2012

Action Date: 13 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-07-13

Officer name: Stephen Paul Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2012

Action Date: 13 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jean-Marc Vandevivere

Appointment date: 2012-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2011

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2010-08-16

Officer name: Peter Courtenay Clarke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 23 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-23

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Roberts

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Roberts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 23 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 23 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed ndiana ekpo

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary rebecca scudamore

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed lucinda margaret bell

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director stephen hester

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA STYLE LIMITED

82 LONDON ROAD,SHEFFIELD,S2 4LR

Number:11570781
Status:ACTIVE
Category:Private Limited Company

COMMUNITIES UNITED PROJECT

ALEXANDRA CHAMBERS,HUDDERSFIELD,HD1 1BG

Number:03605016
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FOREST SPICE LIMITED

1158 CHRISTCHURCH ROAD,BOURNEMOUTH,BH7 6DY

Number:06455947
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GOOD TIMES HOSPITALITY LIMITED

C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR,LONDON,W1G 9DQ

Number:09450935
Status:ACTIVE
Category:Private Limited Company

GRESKETH LIMITED

ANDERSON WORKS,FAIRFIELD BUXTON,SK17 7LN

Number:04900597
Status:ACTIVE
Category:Private Limited Company

ISHYIS LTD

UNIT 14,BURY,BL9 7BE

Number:10952212
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