LS HARLOW NORTH LIMITED

100 Victoria Street, London, SW1E 5JL, United Kingdom
StatusDISSOLVED
Company No.06467903
CategoryPrivate Limited Company
Incorporated09 Jan 2008
Age16 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution24 Jan 2017
Years7 years, 3 months, 22 days

SUMMARY

LS HARLOW NORTH LIMITED is an dissolved private limited company with number 06467903. It was incorporated 16 years, 4 months, 6 days ago, on 09 January 2008 and it was dissolved 7 years, 3 months, 22 days ago, on 24 January 2017. The company address is 100 Victoria Street, London, SW1E 5JL, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-11

Officer name: Mr Martin Reay Wood

Documents

View document PDF

Change corporate director company with change date

Date: 11 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 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 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: 04 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Gazette notice voluntary

Date: 08 Nov 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Resolution

Date: 02 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution application strike off company

Date: 01 Nov 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 01 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-01

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: 13 Jan 2015

Action Date: 01 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 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: 24 Jan 2014

Action Date: 01 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-01

Documents

View document PDF

Miscellaneous

Date: 10 Oct 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Land Securities Management Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Land Securities Management Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 01 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2012

Action Date: 11 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Reay Wood

Change date: 2012-06-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 21 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-21

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ls Company Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 07 Jun 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: 25 Jan 2011

Action Date: 21 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-21

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 15 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-15

Officer name: Martin Reay Wood

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 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: 27 Jan 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Change corporate director company with change date

Date: 27 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Ls Director Limited

Change date: 2010-01-14

Documents

View document PDF

Change corporate director company with change date

Date: 27 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Land Securities Management Limited

Change date: 2010-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed land securities management LIMITED

Documents

View document PDF

Resolution

Date: 13 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed ls director LIMITED

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed martin reay wood

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director land securites management services LIMITED

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/01/08

Documents

View document PDF

Resolution

Date: 06 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 18 Jan 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/09 to 31/03/09

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 16/01/08 from: 5TH floor, northwest wing bush house aldwych london WC2B 4EZ

Documents

View document PDF

Certificate change of name company

Date: 15 Jan 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dunwilco (1524) LIMITED\certificate issued on 15/01/08

Documents

View document PDF

Incorporation company

Date: 09 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AWBEG TECHNOLOGIES LTD.

59A FERNSIDE ROAD,LONDON,SW12 8LN

Number:10685568
Status:ACTIVE
Category:Private Limited Company

GEMINI GRAPHICS LIMITED

21 DERRYLORAN INDUSTRIAL ESTATE,TYRONE,BT80 9LU

Number:NI042372
Status:ACTIVE
Category:Private Limited Company

IBIB INVESTMENT LTD

280 CAMBERWELL ROAD,LONDON,SE5 0DL

Number:11572370
Status:ACTIVE
Category:Private Limited Company

PRT CONSTRUCTION LTD

DEANSCROFT HOUSE HIGH STREET,KING'S LYNN,PE33 9SF

Number:11951895
Status:ACTIVE
Category:Private Limited Company

SCA CONSTRUCTION LTD

34 WESTON DRIVE,STANMORE,HA7 2ET

Number:11495289
Status:ACTIVE
Category:Private Limited Company

SPRINGPATH LIMITED

ST. MARY LE BOW HOUSE,LONDON,EC4M 9DJ

Number:11664539
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