Advanced company searchLink opens in new window

LSR 2015 LIMITED

Company number 05631194

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)
18 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 30 October 2017
18 Nov 2016 2.24B Administrator's progress report to 31 October 2016
17 Nov 2016 600 Appointment of a voluntary liquidator
31 Oct 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
29 Jun 2016 2.24B Administrator's progress report to 16 May 2016
10 Mar 2016 TM01 Termination of appointment of Timothy Patrick Kelly as a director on 17 February 2016
04 Feb 2016 2.23B Result of meeting of creditors
05 Jan 2016 2.16B Statement of affairs with form 2.14B/2.15B
04 Jan 2016 2.17B Statement of administrator's proposal
30 Dec 2015 CERTNM Company name changed lifesaver systems LIMITED\certificate issued on 30/12/15
  • RES15 ‐ Change company name resolution on 2015-12-10
30 Dec 2015 CONNOT Change of name notice
30 Nov 2015 AD01 Registered office address changed from Albion Works Uttoxeter Road Longton Stoke - on - Trent Staffordshire ST3 1PH to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 30 November 2015
27 Nov 2015 2.12B Appointment of an administrator
24 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2015 MR04 Satisfaction of charge 056311940001 in full
12 Oct 2015 MR01 Registration of charge 056311940004, created on 12 October 2015
26 Aug 2015 MR01 Registration of charge 056311940002, created on 26 August 2015
26 Aug 2015 MR01 Registration of charge 056311940003, created on 26 August 2015
19 Aug 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
31 Jul 2015 AUD Auditor's resignation
23 Jul 2015 AUD Auditor's resignation
08 Jul 2015 AP01 Appointment of Michael William Pritchard as a director on 4 June 2015
08 Jul 2015 TM01 Termination of appointment of Brian Martin Lee as a director on 30 June 2015