LSI VEHICLE (1) LTD
Status | DISSOLVED |
Company No. | 07487952 |
Category | Private Limited Company |
Incorporated | 11 Jan 2011 |
Age | 13 years, 5 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 24 Mar 2020 |
Years | 4 years, 2 months, 22 days |
SUMMARY
LSI VEHICLE (1) LTD is an dissolved private limited company with number 07487952. It was incorporated 13 years, 5 months, 4 days ago, on 11 January 2011 and it was dissolved 4 years, 2 months, 22 days ago, on 24 March 2020. The company address is 10 New Hall Road, Salford, M7 4EL, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 08 Apr 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 30 Jun 2016
Category: Gazette
Type: DISS40
Documents
Termination director company with name termination date
Date: 29 Jun 2016
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Jonathan Rosenberg
Termination date: 2015-01-01
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Address
Type: AD01
Old address: 65 Stanley Rd Salford Lancs M7 4GT United Kingdom
Change date: 2016-06-29
New address: 10 New Hall Road Salford M7 4EL
Documents
Dissolved compulsory strike off suspended
Date: 03 Apr 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 29 Jul 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 30 Nov 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name
Date: 13 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacob Silverstone
Documents
Dissolved compulsory strike off suspended
Date: 12 Mar 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 11 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-11
Documents
Change person director company with change date
Date: 23 Feb 2012
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jacob Benjamin Silverstone
Change date: 2011-12-01
Documents
Change person director company with change date
Date: 23 Feb 2012
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Aaron Leitner
Change date: 2011-12-01
Documents
Certificate change of name company
Date: 26 Jan 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lightstone investment vehicle (1) LTD\certificate issued on 26/01/11
Documents
Some Companies
16-30 BOSCOMBE AVENUE RESIDENTS ASSOCIATION LIMITED
24 BOSCOMBE AVENUE,,E10 6HY
Number: | 02614483 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREST HILL FARM,ALTON,GU34 4LP
Number: | 05035036 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O NAGLER SIMMONS, 5 BEAUMONT,RADLETT,WD7 7AR
Number: | 03906902 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSVILLE MOTOR SERVICES NO.2 LIMITED
34 BOULEVARD,WESTON-SUPER-MARE,BS23 1NF
Number: | 11920367 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN COMMUNICATION SYSTEMS LIMITED
8 EAST VIEW,BEDLINGTON,NE22 7HD
Number: | 10737999 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARKING HOUSE FARNDON ROAD,LEICESTERSHIRE,LE16 9NP
Number: | 10598250 |
Status: | ACTIVE |
Category: | Private Limited Company |