Advanced company searchLink opens in new window

LONDON & STRATEGIC ESTATES LIMITED

Company number 01587092

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)
27 May 2016 AP01 Appointment of Mr Colin Lewington as a director on 27 May 2016
03 Mar 2016 MR01 Registration of charge 015870920019, created on 3 March 2016
23 Dec 2015 MR01 Registration of charge 015870920018, created on 17 December 2015
21 Dec 2015 MR04 Satisfaction of charge 015870920013 in full
05 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
08 Oct 2015 AA Full accounts made up to 31 March 2015
28 Sep 2015 TM01 Termination of appointment of Nicholas Peter Griffith as a director on 28 September 2015
17 Sep 2015 AP01 Appointment of Mr James Millar as a director on 17 September 2015
06 Mar 2015 AUD Auditor's resignation
21 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
03 Sep 2014 AD01 Registered office address changed from 87 Camden St Birmingham B1 3DE to First Floor, 26-30 High Street Sutton Coldfield West Midlands B72 1UP on 3 September 2014
21 Aug 2014 AA Full accounts made up to 31 March 2014
02 Jul 2014 MR01 Registration of charge 015870920016
02 Jul 2014 MR01 Registration of charge 015870920017
14 May 2014 MR04 Satisfaction of charge 5 in full
07 May 2014 MR04 Satisfaction of charge 8 in full
26 Mar 2014 MR01 Registration of charge 015870920015
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
21 Mar 2014 MR01 Registration of charge 015870920014
20 Feb 2014 MR01 Registration of charge 015870920013
20 Feb 2014 MR01 Registration of charge 015870920012
20 Feb 2014 MR04 Satisfaction of charge 015870920011 in full
22 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
28 Aug 2013 AA Full accounts made up to 31 March 2013
23 May 2013 MR01 Registration of charge 015870920011
10 May 2013 AP01 Appointment of Mr Nicholas Peter Griffith as a director