Advanced company searchLink opens in new window

LNE (CLEMENT STREET) LIMITED

Company number 05346873

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)
20 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2011 DS01 Application to strike the company off the register
06 Apr 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
Statement of capital on 2011-04-06
  • GBP 2
30 Aug 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
30 Aug 2010 CH01 Director's details changed for Bernadette Bolger on 10 January 2010
25 Mar 2010 AR01 Annual return made up to 31 January 2009 with full list of shareholders
13 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2010 AR01 Annual return made up to 31 January 2008 with full list of shareholders
15 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
29 May 2009 AA Accounts made up to 30 April 2009
20 Nov 2008 AA Accounts made up to 30 April 2008
14 Apr 2008 225 Accounting reference date extended from 31/01/2008 to 30/04/2008
16 Jan 2008 AA Accounts made up to 31 January 2007
17 Dec 2007 MA Memorandum and Articles of Association
12 Dec 2007 CERTNM Company name changed cornerstone property (uk) limite d\certificate issued on 12/12/07
09 Mar 2007 363s Return made up to 31/01/07; full list of members
27 Jul 2006 AA Accounts made up to 31 January 2006
28 Jun 2006 363a Return made up to 31/01/06; full list of members; amend
13 Mar 2006 363s Return made up to 31/01/06; full list of members
18 Mar 2005 288b Secretary resigned
14 Mar 2005 288a New director appointed
14 Mar 2005 288a New secretary appointed
02 Mar 2005 288a New director appointed
17 Feb 2005 288a New secretary appointed