Advanced company searchLink opens in new window

LS PROPERTY SOLUTIONS LIMITED

Company number 03685524

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Application for strike off/company business 22/11/2019
13 Dec 2019 DS01 Application to strike the company off the register
05 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
12 Nov 2019 MR04 Satisfaction of charge 1 in full
17 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
04 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
09 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
05 Jan 2018 TM01 Termination of appointment of Louise Miller as a director on 1 January 2018
03 Jan 2018 AP01 Appointment of Mrs Elizabeth Miles as a director on 1 January 2018
13 Jul 2017 AA Accounts for a dormant company made up to 31 March 2017
18 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
04 Apr 2017 TM01 Termination of appointment of Michael Arnaouti as a director on 31 March 2017
10 Mar 2017 AP01 Appointment of Louise Miller as a director on 1 March 2017
20 Jan 2017 CH01 Director's details changed for Mr Michael Arnaouti on 16 January 2017
10 Jan 2017 CH02 Director's details changed for Ls Director Limited on 10 January 2017
10 Jan 2017 CH02 Director's details changed for Land Securities Management Services Limited on 10 January 2017
10 Jan 2017 CH04 Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017
10 Jan 2017 AD01 Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017
27 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
11 May 2016 AA Accounts for a dormant company made up to 31 March 2016
02 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
21 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
16 Apr 2015 TM01 Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015