Advanced company searchLink opens in new window

LONDON & LOCHSIDE SERVICES LIMITED

Company number 06488875

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)
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2016 SOAS(A) Voluntary strike-off action has been suspended
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2016 DS01 Application to strike the company off the register
03 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
15 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
03 Aug 2015 CH01 Director's details changed for Andrew Christopher Dickson on 1 June 2015
17 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
11 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Apr 2014 MR04 Satisfaction of charge 1 in full
11 Mar 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
03 Feb 2014 AD01 Registered office address changed from 6Th Floor Hammer House 117 Wardour Street London W1F 0UN United Kingdom on 3 February 2014
10 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
01 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
03 Jan 2013 AA Full accounts made up to 31 March 2012
27 Nov 2012 TM01 Termination of appointment of Andrew Benns as a director
10 Sep 2012 CH01 Director's details changed for Andrew Christopher Dickson on 1 September 2012
30 May 2012 CH01 Director's details changed for Alison Mcwalter on 1 May 2012
01 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
29 Dec 2011 AA Full accounts made up to 31 March 2011
01 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
09 Dec 2010 AA Full accounts made up to 31 March 2010
05 Mar 2010 CERTNM Company name changed fleming media (management) LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-03-03
05 Mar 2010 CONNOT Change of name notice
25 Feb 2010 AD01 Registered office address changed from Ely House 37 Dover Street London W1S 4NJ on 25 February 2010