Advanced company searchLink opens in new window

LSUK 2009 LIMITED

Company number 02456232

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)
22 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
22 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
20 Oct 2011 4.68 Liquidators' statement of receipts and payments to 25 August 2011
26 Aug 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
27 Jul 2010 2.24B Administrator's progress report to 21 June 2010
28 Jun 2010 AD01 Registered office address changed from 43-45 Portman Square London W1H 6LY on 28 June 2010
04 Mar 2010 2.23B Result of meeting of creditors
17 Feb 2010 2.16B Statement of affairs with form 2.14B
16 Feb 2010 2.17B Statement of administrator's proposal
16 Feb 2010 2.17B Statement of administrator's proposal
25 Jan 2010 TM02 Termination of appointment of Simon Wellings as a secretary
25 Jan 2010 TM01 Termination of appointment of Simon Wellings as a director
25 Jan 2010 TM01 Termination of appointment of Edward Williams as a director
15 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-30
15 Jan 2010 CONNOT Change of name notice
13 Jan 2010 AD01 Registered office address changed from Litho Supplies Longmoor Lane Breaston Derby Derbyshire DE72 3BQ Uk on 13 January 2010
12 Jan 2010 2.12B Appointment of an administrator
07 Jan 2010 2.12B Appointment of an administrator
18 Dec 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 03/12/2009
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 7
04 Nov 2009 AA Full accounts made up to 31 December 2008
12 May 2009 395 Particulars of a mortgage or charge / charge no: 6
26 Jan 2009 363a Return made up to 29/12/08; full list of members
16 Oct 2008 287 Registered office changed on 16/10/2008 from unit 2 chapel way avon valley business park st annes bristol BS4 4EU
16 Oct 2008 288a Secretary appointed mr simon james wellings