Advanced company searchLink opens in new window

LONDON & STAMFORD INVESTMENTS LIMITED

Company number 05491360

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 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2016 DS01 Application to strike the company off the register
21 Sep 2015 AA Full accounts made up to 31 March 2015
09 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
06 May 2015 MR05 All of the property or undertaking has been released from charge 3
01 Oct 2014 AA Full accounts made up to 31 March 2014
21 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
15 Jul 2014 MISC Section 519
14 Jul 2014 MISC Sect 519
23 Jan 2014 AP01 Appointment of Mr Mark Andrew Stirling as a director
22 Jan 2014 TM01 Termination of appointment of Thomas Bishop as a director
22 Jan 2014 TM01 Termination of appointment of Stewart Little as a director
02 Oct 2013 AA Full accounts made up to 31 March 2013
11 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
23 May 2013 AD01 Registered office address changed from One Curzon Street London W1J 5HB England on 23 May 2013
23 May 2013 AD01 Registered office address changed from 21 St James's Square London SW1Y 4JZ on 23 May 2013
25 Sep 2012 AA Full accounts made up to 31 March 2012
11 Jul 2012 MEM/ARTS Memorandum and Articles of Association
11 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
09 Mar 2012 CH01 Director's details changed for Martin Francis Mcgann on 9 March 2012
01 Feb 2012 CH01 Director's details changed for Mr Stewart Marshall Little on 1 February 2012
01 Feb 2012 CH03 Secretary's details changed for Jacqueline Jessop on 1 February 2012
01 Feb 2012 CH01 Director's details changed for Martin Francis Mcgann on 1 February 2012