Advanced company searchLink opens in new window

LERMAN OAKLAND LIFTS LIMITED

Company number 01173398

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2014 DS01 Application to strike the company off the register
21 Nov 2014 TM01 Termination of appointment of Bjoern Molzahn as a director on 10 October 2014
19 Nov 2014 SH01 Statement of capital following an allotment of shares on 12 November 2014
  • GBP 101
19 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2014 CC04 Statement of company's objects
13 Nov 2014 TM01 Termination of appointment of Lindsay Eric Harvey as a director on 10 October 2014
06 Nov 2014 AP01 Appointment of Mr Evan Francis Smith as a director on 10 October 2014
06 Nov 2014 AP01 Appointment of Rajinder Singh Kullar as a director on 10 October 2014
06 Nov 2014 AP01 Appointment of Christian Bruno Jean Idczak as a director on 10 October 2014
03 Sep 2014 AA Accounts made up to 30 November 2013
22 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
19 Apr 2014 MR05 All of the property or undertaking has been released from charge 1
13 Dec 2013 AP01 Appointment of Mr Bjoern Molzahn as a director on 30 November 2013
13 Dec 2013 TM01 Termination of appointment of James Terence George Laurence as a director on 30 November 2013
19 Aug 2013 AA Accounts made up to 30 November 2012
25 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
25 Apr 2013 CH01 Director's details changed for Mr James Terence George Laurence on 31 March 2013
23 Oct 2012 AP03 Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on 19 October 2012
23 Oct 2012 TM02 Termination of appointment of Carolyn Pate as a secretary on 18 October 2012
31 Aug 2012 AA Accounts made up to 30 November 2011
18 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
18 Apr 2012 AD01 Registered office address changed from Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 18 April 2012
08 Sep 2011 AD01 Registered office address changed from Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011