Advanced company searchLink opens in new window

LS BRAINTREE AND CASTLEFORD GP LIMITED

Company number 04996908

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
07 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
07 Aug 2019 PSC07 Cessation of Ls Outlets No 1 Gp Limited as a person with significant control on 23 November 2018
07 Aug 2019 PSC02 Notification of Land Securities Spv's Limited as a person with significant control on 23 November 2018
24 Dec 2018 AA Full accounts made up to 31 March 2018
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
05 Jan 2018 TM01 Termination of appointment of Louise Miller as a director on 1 January 2018
04 Jan 2018 AP01 Appointment of Mrs Elizabeth Miles as a director on 1 January 2018
18 Dec 2017 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
24 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with updates
04 Sep 2017 AA Full accounts made up to 31 December 2016
07 Aug 2017 PSC05 Change of details for Hermes Factory Outlets Gp Limited as a person with significant control on 26 May 2017
26 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-26
26 May 2017 CONNOT Change of name notice
19 May 2017 TM02 Termination of appointment of Hermes Secretariat Limited as a secretary on 15 May 2017
19 May 2017 TM01 Termination of appointment of Paul Thomas Wray as a director on 15 May 2017
19 May 2017 TM01 Termination of appointment of Christopher Raymond Andrew Darroch as a director on 15 May 2017
19 May 2017 AP02 Appointment of Ls Director Limited as a director on 15 May 2017
19 May 2017 AP01 Appointment of Louise Miller as a director on 15 May 2017
19 May 2017 AP04 Appointment of Ls Company Secretaries Limited as a secretary on 15 May 2017
19 May 2017 AP02 Appointment of Land Securities Management Services Limited as a director on 15 May 2017
18 May 2017 AD01 Registered office address changed from C/O Hermes Administration Services Ltd Lloyds Chambers 1 Portsoken Street London E1 8HZ to 100 Victoria Street London SW1E 5JL on 18 May 2017