Advanced company searchLink opens in new window

LSQ2 LIMITED

Company number 05034278

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)
08 May 2017 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
08 Dec 2016 4.68 Liquidators' statement of receipts and payments to 17 October 2016
30 Dec 2015 4.68 Liquidators' statement of receipts and payments to 17 October 2015
23 Dec 2014 4.68 Liquidators' statement of receipts and payments to 17 October 2014
31 Dec 2013 4.68 Liquidators' statement of receipts and payments to 17 October 2013
19 Dec 2012 4.68 Liquidators' statement of receipts and payments to 17 October 2012
23 Dec 2011 4.68 Liquidators' statement of receipts and payments to 17 October 2011
11 Feb 2011 AD01 Registered office address changed from Whistlers Barn Whistlers Lane Silchester Reading RG7 2NE United Kingdom on 11 February 2011
09 Feb 2011 600 Appointment of a voluntary liquidator
09 Feb 2011 4.20 Statement of affairs with form 4.19
09 Feb 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Apr 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
Statement of capital on 2010-04-13
  • GBP 100
12 Apr 2010 CH01 Director's details changed for Mrs Sally Cole on 4 February 2010
12 Apr 2010 CH01 Director's details changed for Mr Anthony Cole on 4 February 2010
12 Apr 2010 AD01 Registered office address changed from 220 South Oak Way Lime Square Green Park Reading Berkshire RG2 6UP on 12 April 2010
26 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
02 May 2009 AA Total exemption small company accounts made up to 30 June 2008
24 Apr 2009 363a Return made up to 04/02/09; full list of members
27 Aug 2008 AA Total exemption small company accounts made up to 30 June 2007
15 Aug 2008 288a Director appointed mrs sally cole
14 Aug 2008 288a Director appointed mr anthony cole
31 Jul 2008 288b Appointment terminated director tony cole
31 Jul 2008 288b Appointment terminated director sally cole
25 Jun 2008 363a Return made up to 04/02/08; full list of members