Advanced company searchLink opens in new window

LSLCO UK LIMITED

Company number 05196833

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)
05 Jul 2010 CH01 Director's details changed for Mrs. Caroline Ann Albon on 20 June 2010
05 Jul 2010 AD01 Registered office address changed from Whipsiderry House, Hill Lane Colden Common Winchester Hampshire SO21 1RZ on 5 July 2010
06 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
26 Nov 2009 AR01 Annual return made up to 20 June 2009 with full list of shareholders
25 Nov 2009 MISC Amending 288A
24 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
24 Jul 2009 CERTNM Company name changed albon uk LIMITED\certificate issued on 25/07/09
17 Apr 2009 AA Accounts for a dormant company made up to 31 August 2008
22 Jan 2009 225 Accounting reference date shortened from 31/08/2009 to 31/03/2009
26 Jun 2008 363a Return made up to 20/06/08; full list of members
10 Dec 2007 287 Registered office changed on 10/12/07 from: whipsiderry, hill lane winchester SO21 1RZ
16 Oct 2007 AA Accounts for a dormant company made up to 31 August 2007
16 Oct 2007 288c Secretary's particulars changed;director's particulars changed
09 Oct 2007 288c Director's particulars changed
06 Aug 2007 363a Return made up to 20/06/07; full list of members
04 Jul 2007 AA Accounts for a dormant company made up to 31 August 2006
07 Jun 2007 MEM/ARTS Memorandum and Articles of Association
22 May 2007 CERTNM Company name changed 2E-vote LIMITED\certificate issued on 22/05/07
04 Aug 2006 363a Return made up to 04/08/06; full list of members
04 Aug 2006 288c Director's particulars changed
07 Jul 2006 AA Accounts for a dormant company made up to 31 August 2005
04 Aug 2005 363a Return made up to 04/08/05; full list of members
04 Aug 2004 NEWINC Incorporation