Advanced company searchLink opens in new window

LSD MOTORS LIMITED

Company number 09237582

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)
19 May 2021 GAZ2 Final Gazette dissolved following liquidation
19 Feb 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 2 March 2020
08 May 2019 LIQ03 Liquidators' statement of receipts and payments to 2 March 2019
17 Aug 2018 600 Appointment of a voluntary liquidator
17 Aug 2018 LIQ10 Removal of liquidator by court order
23 Jul 2018 AD01 Registered office address changed from C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW to No 6 12 O'clock Court 21 Attercliffe Road Sheffield South Yorkshire S4 7WW on 23 July 2018
15 May 2018 LIQ03 Liquidators' statement of receipts and payments to 2 March 2018
17 Mar 2017 AD01 Registered office address changed from 54 Finchwell Road Handsworth Sheffield South Yorkshire S13 9AS to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 17 March 2017
15 Mar 2017 4.20 Statement of affairs with form 4.19
15 Mar 2017 600 Appointment of a voluntary liquidator
15 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-03
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2016 TM01 Termination of appointment of Sonia Blackmore as a director on 20 September 2016
30 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Nov 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
04 Sep 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 August 2015
24 Apr 2015 MR01 Registration of charge 092375820001, created on 17 April 2015
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 100
26 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-26
  • GBP 50