Advanced company searchLink opens in new window

LSSI IN THE COMMUNITY

Company number 08102612

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)
12 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2015 DS01 Application to strike the company off the register
11 Nov 2014 AA Accounts made up to 31 March 2014
29 Aug 2014 AR01 Annual return made up to 12 June 2014 no member list
29 Aug 2014 AD01 Registered office address changed from Minerva House 5 Montague Close London SE1 9BB to C/O Baker Tilly Davidson House Forbury Square Reading Berkshire RG1 3EU on 29 August 2014
28 Aug 2014 AD02 Register inspection address has been changed to Minerva House 5 Montague Close London SE1 9BB
19 Mar 2014 AA Accounts made up to 31 March 2013
25 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2014 AR01 Annual return made up to 12 June 2013 no member list
13 Dec 2013 AD01 Registered office address changed from 4th Floor 15 Basinghall Street London EC2V 5BR England on 13 December 2013
13 Dec 2013 TM01 Termination of appointment of Stephen Menzies Muir as a director on 13 December 2013
13 Dec 2013 AP01 Appointment of Miss Joanna Margaret Bussell as a director on 13 December 2013
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2012 AA01 Current accounting period shortened from 30 June 2013 to 31 March 2013
12 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)