Advanced company searchLink opens in new window

LITSL REALISATIONS LIMITED

Company number 08719305

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)
20 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
28 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 15 November 2018
24 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 15 November 2017
12 Dec 2016 AD01 Registered office address changed from 11 the Avenue Southampton SO17 1XF England to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds Yorkshire LS11 5QR on 12 December 2016
12 Dec 2016 AD02 Register inspection address has been changed from C/O Moore Blatch Llp 11 the Avenue Southampton SO17 1XF England to 11 the Avenue Southampton England SO17 1XF
07 Dec 2016 4.70 Declaration of solvency
07 Dec 2016 600 Appointment of a voluntary liquidator
07 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-16
19 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-04
17 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-28
12 Aug 2016 AP03 Appointment of Mr Martin John Trainer as a secretary on 12 August 2016
12 Aug 2016 TM02 Termination of appointment of Peter Charles Mills as a secretary on 12 August 2016
04 Aug 2016 AD01 Registered office address changed from 1st Floor 100 Wood Street London EC2V 7AN to 11 the Avenue Southampton SO17 1XF on 4 August 2016
27 Jul 2016 AA Full accounts made up to 31 December 2015
28 Jun 2016 MR04 Satisfaction of charge 087193050002 in full
23 May 2016 TM01 Termination of appointment of James Christopher Michael Woolley as a director on 23 May 2016
06 Jan 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
08 Jul 2015 AA Full accounts made up to 31 December 2014
08 Jun 2015 TM01 Termination of appointment of Neil Martin Simpson as a director on 26 May 2015
08 Jun 2015 TM01 Termination of appointment of Allan George Jackson as a director on 26 May 2015
04 Feb 2015 MA Memorandum and Articles of Association
04 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Feb 2015 AD01 Registered office address changed from 4Th Floor 246 High Holborn London WC1V 7EX to 1St Floor 100 Wood Street London EC2V 7AN on 2 February 2015
08 Jan 2015 MR04 Satisfaction of charge 087193050001 in full