Advanced company searchLink opens in new window

LSL HOLDCO 2 LIMITED

Company number 06435273

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)
02 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
Statement of capital on 2012-12-20
  • GBP 1
18 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2012 DS01 Application to strike the company off the register
06 Dec 2012 TM01 Termination of appointment of a director
06 Dec 2012 AP01 Appointment of Mr Christopher Michael John Forshaw as a director on 6 December 2012
06 Dec 2012 TM01 Termination of appointment of Jean-Marc Vandevivere as a director on 6 December 2012
06 Dec 2012 TM01 Termination of appointment of Stephen Paul Smith as a director on 6 December 2012
06 Dec 2012 TM01 Termination of appointment of Benjamin Toby Grose as a director on 6 December 2012
06 Dec 2012 TM01 Termination of appointment of Anthony Braine as a director on 6 December 2012
06 Dec 2012 TM01 Termination of appointment of Lucinda Margaret Bell as a director on 6 December 2012
31 Oct 2012 AP01 Appointment of Benjamin Toby Grose as a director on 13 July 2012
10 Oct 2012 AP01 Appointment of Stephen Paul Smith as a director on 13 July 2012
30 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
01 Aug 2012 AP01 Appointment of Jean-Marc Vandevivere as a director on 13 July 2012
19 Dec 2011 TM01 Termination of appointment of Peter Courtenay Clarke as a director on 16 August 2010
13 Dec 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
30 Aug 2011 TM01 Termination of appointment of Graham Roberts as a director
17 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
05 Jul 2011 TM01 Termination of appointment of Graham Roberts as a director
14 Dec 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
16 Sep 2010 AA Accounts for a dormant company made up to 30 November 2009
17 Dec 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders
13 Nov 2009 AA Accounts for a dormant company made up to 30 November 2008
18 Aug 2009 363a Return made up to 23/11/08; full list of members; amend