Advanced company searchLink opens in new window

LS SOMERSET LIMITED

Company number 13616608

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 Apr 2024 TM01 Termination of appointment of Robert Lee Jack Bull as a director on 1 December 2023
17 Feb 2024 AM10 Administrator's progress report
30 Sep 2023 AM06 Notice of deemed approval of proposals
14 Sep 2023 AM02 Statement of affairs with form AM02SOA
14 Sep 2023 AM02 Statement of affairs with form AM02SOC
13 Sep 2023 AM03 Statement of administrator's proposal
21 Jul 2023 AD01 Registered office address changed from Royale House 1550 Parkway Whiteley Fareham PO15 7AG England to The Shard 32 London Bridge Street London SE1 9SG on 21 July 2023
21 Jul 2023 AM01 Appointment of an administrator
31 May 2023 MR01 Registration of a charge
28 Mar 2023 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
21 Nov 2022 AP01 Appointment of Mr Jason Mark Williams as a director on 18 November 2022
03 Nov 2022 AA01 Previous accounting period shortened from 30 September 2022 to 31 March 2022
22 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
25 Jan 2022 PSC02 Notification of Lhp Parks Limited as a person with significant control on 21 January 2022
25 Jan 2022 PSC07 Cessation of Wilson Leisure Limited as a person with significant control on 21 January 2022
25 Jan 2022 PSC07 Cessation of Wilson Leisure Ltd as a person with significant control on 21 January 2022
25 Jan 2022 TM01 Termination of appointment of Rory Alan Hardick as a director on 21 January 2022
25 Jan 2022 AP01 Appointment of Mr Robert Lee Jack Bull as a director on 21 January 2022
25 Jan 2022 AD01 Registered office address changed from Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom to Royale House 1550 Parkway Whiteley Fareham PO15 7AG on 25 January 2022
24 Jan 2022 MR01 Registration of charge 136166080001, created on 12 January 2022
21 Jan 2022 TM01 Termination of appointment of John Pio Lennon as a director on 21 January 2022
21 Jan 2022 AP01 Appointment of Mr John Pio Lennon as a director on 21 January 2022
21 Jan 2022 SH01 Statement of capital following an allotment of shares on 21 January 2022
  • GBP 2
21 Jan 2022 PSC02 Notification of Wilson Leisure Limited as a person with significant control on 13 September 2021
13 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-13
  • GBP 1