Advanced company searchLink opens in new window

LSM PROFESSIONAL LIMITED

Company number 02610143

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)
19 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
14 Nov 2012 4.68 Liquidators' statement of receipts and payments to 28 October 2012
29 Dec 2011 4.68 Liquidators' statement of receipts and payments to 28 October 2011
14 Nov 2011 4.33 Resignation of a liquidator
12 Nov 2010 2.24B Administrator's progress report to 26 October 2010
29 Oct 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
11 May 2010 2.24B Administrator's progress report to 4 May 2010
22 Jan 2010 2.17B Statement of administrator's proposal
21 Jan 2010 2.23B Result of meeting of creditors
11 Nov 2009 AD01 Registered office address changed from 2 Gees Court St Christophers Place London W1U 1JA on 11 November 2009
11 Nov 2009 2.12B Appointment of an administrator
15 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2009 288b Appointment Terminated Secretary mary hunter
20 Apr 2009 288a Secretary appointed lsm trustees LIMITED
11 Dec 2008 AA Total exemption full accounts made up to 31 October 2007
04 Jun 2008 363a Return made up to 13/05/08; full list of members
06 Sep 2007 AA Total exemption small company accounts made up to 31 October 2006
15 Aug 2007 363a Return made up to 13/05/07; full list of members
01 Jun 2007 395 Particulars of mortgage/charge
04 Apr 2007 403a Declaration of satisfaction of mortgage/charge
19 Feb 2007 225 Accounting reference date extended from 30/06/06 to 31/10/06
31 Oct 2006 288a New secretary appointed
11 Oct 2006 288b Director resigned
11 Oct 2006 288b Director resigned