Advanced company searchLink opens in new window

LS SAMUEL HOUSE LIMITED

Company number 04165802

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)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2017 CH02 Director's details changed for Land Securities Management Services Limited on 10 January 2017
11 Jan 2017 CH02 Director's details changed for Ls Director Limited on 10 January 2017
10 Jan 2017 CH04 Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017
10 Jan 2017 AD01 Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Application to stike off company 14/10/2016
01 Nov 2016 DS01 Application to strike the company off the register
14 Jul 2016 TM01 Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016
04 Jul 2016 AP01 Appointment of Mr Michael Arnaouti as a director on 1 July 2016
28 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
12 Jan 2016 MR04 Satisfaction of charge 3 in full
16 Dec 2015 AA Full accounts made up to 31 March 2015
27 Feb 2015 SH20 Statement by Directors
27 Feb 2015 SH19 Statement of capital on 27 February 2015
  • GBP 1.00
27 Feb 2015 CAP-SS Solvency Statement dated 26/02/15
27 Feb 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10,000
30 Aug 2014 AA Full accounts made up to 31 March 2014
25 Feb 2014 SH20 Statement by directors
25 Feb 2014 SH19 Statement of capital on 25 February 2014
  • GBP 10,000
25 Feb 2014 CAP-SS Solvency statement dated 24/02/14
25 Feb 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
08 Oct 2013 MISC Section 519