- Company Overview for LSG CORPORATE SERVICES LIMITED (07053951)
- Filing history for LSG CORPORATE SERVICES LIMITED (07053951)
- People for LSG CORPORATE SERVICES LIMITED (07053951)
- More for LSG CORPORATE SERVICES LIMITED (07053951)
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 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Feb 2021 | DS01 | Application to strike the company off the register | |
19 Jun 2020 | AD01 | Registered office address changed from Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 19 June 2020 | |
15 Jun 2020 | AD01 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 15 June 2020 | |
20 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
23 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
24 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
30 May 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
19 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
28 Oct 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
28 Oct 2015 | CH01 | Director's details changed for Richard David Leigh on 15 June 2015 | |
27 Oct 2015 | CH01 | Director's details changed for Mr Timothy Lewis Saxton on 15 June 2015 | |
15 Jun 2015 | AD01 | Registered office address changed from Clear Water House 4/7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 | |
08 May 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
11 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
09 Dec 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
17 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
16 Jul 2013 | AA01 | Previous accounting period extended from 31 October 2012 to 31 March 2013 | |
31 Oct 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
05 Dec 2011 | AA | Accounts for a dormant company made up to 31 October 2011 |