Advanced company searchLink opens in new window

LE SHORT LIMITED

Company number 07101016

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2017 DS01 Application to strike the company off the register
14 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Mar 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
25 Feb 2015 AD01 Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to 21 Favart Road London SW6 4AX on 25 February 2015
21 Oct 2014 TM02 Termination of appointment of Jd Secretariat Limited as a secretary on 21 October 2014
07 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
04 Aug 2014 CH01 Director's details changed for Marie Caroline Lichine on 4 August 2014
04 Aug 2014 CH01 Director's details changed for Marie Caroline Lichine on 4 August 2014
16 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
24 May 2013 AA Total exemption full accounts made up to 31 December 2012
11 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
01 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
13 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
03 Oct 2011 TM01 Termination of appointment of Lumley Management Limited as a director
13 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
16 Dec 2010 AR01 Annual return made up to 10 December 2010 with full list of shareholders
23 Dec 2009 AP01 Appointment of Marie Caroline Lichine as a director
23 Dec 2009 TM01 Termination of appointment of Mark Fowler as a director
10 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted