Advanced company searchLink opens in new window

L.S.L HOLDINGS LIMITED

Company number 03120458

Filter by category

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)
04 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
04 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
26 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 22 September 2018
09 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 22 September 2017
13 Oct 2016 AD01 Registered office address changed from 30 Portland Place London W1B 1LZ to One Snowhill Snow Hill Queensway Birmingham B4 6GH on 13 October 2016
10 Oct 2016 600 Appointment of a voluntary liquidator
10 Oct 2016 600 Appointment of a voluntary liquidator
10 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-23
10 Oct 2016 4.70 Declaration of solvency
23 Mar 2016 AP01 Appointment of Armin Heinz Relche as a director on 15 March 2016
08 Mar 2016 TM01 Termination of appointment of Guy Thomas Topping as a director on 1 March 2016
10 Dec 2015 AP01 Appointment of Michaela Ward as a director on 5 November 2015
10 Dec 2015 AP01 Appointment of Mr Gareth Rowlands as a director on 5 November 2015
03 Dec 2015 AR01 Annual return made up to 26 November 2015
Statement of capital on 2015-12-03
  • GBP 100
09 Nov 2015 TM01 Termination of appointment of Thomas Edward Kohut as a director on 9 October 2015
03 Mar 2015 AA Full accounts made up to 31 December 2014
27 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
22 Aug 2014 AP01 Appointment of Mr Guy Thomas Topping as a director on 28 April 2014
19 May 2014 AA Full accounts made up to 31 December 2013
14 Feb 2014 AP01 Appointment of Mr Thomas Edward Kohut as a director
13 Feb 2014 TM01 Termination of appointment of Stephen Drozdow as a director
25 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
19 Aug 2013 AA Full accounts made up to 31 December 2012
22 May 2013 AP01 Appointment of Wayne Brinster as a director
22 May 2013 TM02 Termination of appointment of Danine Freeman as a secretary