LG/SL LAND LIMITED

57/63 Line Wall Road, Gibraltar, Gibraltar
StatusCONVERTED-CLOSED
Company No.FC021566
Category
Incorporated15 Jun 1998
Age25 years, 10 months, 23 days
JurisdictionUnited Kingdom
Dissolution16 May 2014
Years9 years, 11 months, 23 days

SUMMARY

LG/SL LAND LIMITED is an converted-closed with number FC021566. It was incorporated 25 years, 10 months, 23 days ago, on 15 June 1998 and it was dissolved 9 years, 11 months, 23 days ago, on 16 May 2014. The company address is 57/63 Line Wall Road, Gibraltar, Gibraltar.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 16 May 2014

Category: Dissolution

Type: OSDS01

Company number: FC021566

Close date: 2013-02-06

Branch number: BR012360

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return update with change details

Date: 22 Jun 2011

Category: Annual-return

Type: OSTN01-CHNG

Branch number: BR012360

Representative details: Business Change Null

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 22 Jun 2011

Category: Annual-return

Type: OSTN01-PAR

Representative details: Susannah Aliker One Cabot Square London United Kingdome14 4Qj

Branch number: BR012360

Documents

View document PDF

Annual return overseas company

Date: 22 Jun 2011

Category: Annual-return

Type: OSTN01

Documents

View document PDF

Annual return update with change details

Date: 22 Jun 2011

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Address Change Lg/Sl (Property Management) Ltd, 1 Cabot Square, London, E14 4QJ, Gibraltar

Branch number: BR012360

Documents

View document PDF

Annual return add person authorised to accept service to uk establishment

Date: 22 Jun 2011

Category: Annual-return

Type: OSTN01-PAR

Branch number: BR012360

Representative details: Paul Hare One Cabot Square London United Kingdome14 4Qj

Documents

View document PDF

Annual return update with change details

Date: 22 Jun 2011

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Change of Address Lg/Sl (Property Management) Ltd, 1 Cabot Square, London, E14 4QJ, Gibraltar

Branch number: FC021566

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2007

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2007

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Officers

Type: FPA

Description: First pa details changed sovereign land property managmnt brookfield house 44 davies street london W1K 5JA

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2002

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2002

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/02 to 31/12/01

Documents

View document PDF

Legacy

Date: 28 Nov 2001

Category: Officers

Type: 692(2)

Description: Name changed westminster land securities limi ted

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Officers

Type: FPA

Description: First pa details changed 9 grosvenor st london W1X 9PA

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Certificate

Type: 692(1)(c)

Description: Pa:par

Documents

View document PDF

Legacy

Date: 11 Jul 2001

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 08 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Apr 2001

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2001

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Officers

Type: FPA

Description: First pa details changed lionsgate management LIMITED

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Legacy

Date: 08 May 2000

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2000

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 29 Oct 1999

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 1999

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 1999

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 1999

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 1999

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 1999

Category: Address

Type: BUSADD

Description: Business address 9 grosvenor street london W1X 9PA

Documents

View document PDF

Legacy

Date: 29 Jan 1999

Category: Incorporation

Type: 691

Description: Place of business registration

Documents

View document PDF


Some Companies

AFRICA WORD

109 DOUGLAS STREET,GLASGOW,G2 4HB

Number:SC555855
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DR MAASSARANI & PARTNERS LTD

ORIEL HOUSE,BOOTLE,L20 7EP

Number:07629051
Status:ACTIVE
Category:Private Limited Company

HEATON FLATS LIMITED

GROUND FLOOR, DISCOVERY HOUSE,STOCKPORT,SK4 5BH

Number:05198589
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PMY SERVICES LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:10526459
Status:ACTIVE
Category:Private Limited Company

PORTFOLIO VENTURES (READING) LP

GRANVILLE HOUSE,LONDON,SW1X 9AX

Number:LP006466
Status:ACTIVE
Category:Limited Partnership

THE WILLIAM BANCROFT APARTMENTS MANAGEMENT COMPANY LIMITED

FAIRFIELDS 39 MAIN STREET,NOTTINGHAM,NG11 6QU

Number:04708395
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