Advanced company searchLink opens in new window

LONDON SUPERSTORES LIMITED

Company number 01358349

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)
03 Nov 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
24 Sep 2009 288b Appointment terminated director paul thomas
25 Aug 2009 AA Accounts made up to 31 December 2008
09 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
03 Apr 2009 395 Particulars of a mortgage or charge / charge no: 15
24 Mar 2009 MEM/ARTS Memorandum and Articles of Association
24 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 02/03/2009
06 Mar 2009 288a Director appointed suzanne elizabeth wise
06 Mar 2009 288a Director appointed mr paul leach
20 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
22 Jan 2009 395 Particulars of a mortgage or charge / charge no: 14
16 Oct 2008 363a Return made up to 15/10/08; full list of members
08 Sep 2008 AA Accounts made up to 31 December 2007
01 May 2008 363a Return made up to 01/03/08; full list of members
23 Apr 2008 288a Director appointed mr andrew micheal peeler
22 Apr 2008 288b Appointment terminated director alan panter
27 Mar 2008 288c Secretary's change of particulars / simon wilbraham / 01/02/2008
10 Mar 2008 395 Particulars of a mortgage or charge / charge no: 13
04 Jan 2008 288a New secretary appointed
04 Jan 2008 287 Registered office changed on 04/01/08 from: 28 the green kings norton birmingham B38 8SD
04 Jan 2008 288b Secretary resigned
03 Dec 2007 287 Registered office changed on 03/12/07 from: premier house, griffiths way st. Albans hertfordshire AL1 2RE
23 Nov 2007 287 Registered office changed on 23/11/07 from: 28 the green kings norton birmingham B38 8SD
22 Nov 2007 225 Accounting reference date shortened from 15/03/08 to 31/12/07
22 Nov 2007 288b Director resigned