Advanced company searchLink opens in new window

L.I. SHOES LIMITED

Company number 00477021

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2018 DS01 Application to strike the company off the register
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with updates
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Sep 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-19
  • GBP 100
30 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Nov 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
04 Nov 2014 AD01 Registered office address changed from 39 Castle Street Leicester LE1 5WN England to 21 Station Terrace Hucknall Nottingham Nottinghamshire NG15 7TQ on 4 November 2014
30 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jan 2013 AAMD Amended accounts made up to 31 December 2011
28 Sep 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Sep 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
27 Sep 2011 AP03 Appointment of Gerry Higham as a secretary
27 Sep 2011 AD01 Registered office address changed from Meadow View Elm Tree Road Cosby Leicester Leicestershire LE9 1SR on 27 September 2011
27 Sep 2011 TM02 Termination of appointment of Alexis West as a secretary
29 Sep 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders