Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Ls Liquidation LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 25, 2011)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

LACEY SIMMONS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 00294543
Record last updated Tuesday, April 4, 2017 4:42:15 AM UTC
Official Address 5 Park Court Pyrford Road West Byfleet
There are 507 companies registered at this street
Postal Code KT146SD
Sector General construction & civil engineering

Charts

Visits

LS LIQUIDATION LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With 50-75% Of Voting Rights and Shareholder (50-75%) Appointment of a man as Individual Or Entity With 50-75% Of Voting Rights and Shareholder (50-75%)
Registry Aug 24, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 24, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jan 15, 2013 Annual return Annual return
Registry Dec 18, 2012 Liquidator's progress report Liquidator's progress report
Registry Nov 28, 2012 Liquidator's progress report 2945... Liquidator's progress report 2945...
Registry Nov 9, 2012 Change of name certificate Change of name certificate
Registry Nov 8, 2012 Company name change Company name change
Registry Nov 8, 2012 Change of name certificate Change of name certificate
Registry Nov 8, 2012 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Financials Oct 19, 2012 Annual accounts Annual accounts
Financials Jun 29, 2012 Annual accounts 1153... Annual accounts 1153...
Registry Jan 5, 2012 Annual return Annual return
Registry Nov 24, 2011 Change of registered office address Change of registered office address
Registry Nov 24, 2011 Statement of company's affairs Statement of company's affairs
Registry Nov 24, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 24, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Financials May 25, 2011 Annual accounts Annual accounts
Registry Apr 4, 2011 Change of particulars for director Change of particulars for director
Registry Apr 4, 2011 Change of particulars for director 1153... Change of particulars for director 1153...
Registry Feb 9, 2011 Annual return Annual return
Registry Jan 11, 2011 Annual return 1153... Annual return 1153...
Financials Oct 12, 2010 Annual accounts Annual accounts
Financials Aug 26, 2010 Annual accounts 2945... Annual accounts 2945...
Financials Jun 16, 2010 Annual accounts Annual accounts
Registry Mar 23, 2010 Annual return Annual return
Registry Mar 23, 2010 Change of particulars for director Change of particulars for director
Registry Feb 15, 2010 Annual return Annual return
Financials Jan 31, 2010 Annual accounts Annual accounts
Registry Jan 22, 2010 Change of particulars for director Change of particulars for director
Registry Sep 30, 2009 Resignation of one Contracts Director and one Director (a man) Resignation of one Contracts Director and one Director (a man)
Registry Sep 30, 2009 Resignation of a director Resignation of a director
Registry Aug 25, 2009 Resignation of a director 2945... Resignation of a director 2945...
Registry Aug 24, 2009 Resignation of a director Resignation of a director
Registry Jul 29, 2009 Resignation of a director 2945... Resignation of a director 2945...
Registry Jul 29, 2009 Change of accounting reference date Change of accounting reference date
Financials Jul 29, 2009 Annual accounts Annual accounts
Registry Jul 29, 2009 Resignation of a secretary Resignation of a secretary
Registry Jul 1, 2009 Resignation of a woman Resignation of a woman
Registry Mar 31, 2009 Resignation of 2 people: one Accountant, one Company Director and one Director (a man) Resignation of 2 people: one Accountant, one Company Director and one Director (a man)
Registry Feb 27, 2009 Annual return Annual return
Registry Feb 10, 2009 Annual return 1153... Annual return 1153...
Financials Apr 18, 2008 Annual accounts Annual accounts
Financials Apr 18, 2008 Annual accounts 1153... Annual accounts 1153...
Registry Jan 18, 2008 Annual return Annual return
Registry Jan 2, 2008 Annual return 1153... Annual return 1153...
Financials Jul 20, 2007 Annual accounts Annual accounts
Financials May 21, 2007 Annual accounts 2945... Annual accounts 2945...
Registry Mar 24, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 25, 2007 Annual return Annual return
Registry Jan 2, 2007 Annual return 1153... Annual return 1153...
Registry Nov 16, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 4, 2006 Annual accounts Annual accounts
Financials Aug 4, 2006 Annual accounts 1153... Annual accounts 1153...
Registry Apr 13, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 3, 2006 Annual return Annual return
Registry Mar 3, 2006 Resignation of a secretary Resignation of a secretary
Registry Mar 3, 2006 Annual return Annual return
Registry Mar 3, 2006 Resignation of a secretary Resignation of a secretary
Registry Oct 11, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 4, 2005 Change of accounting reference date Change of accounting reference date
Registry Oct 4, 2005 Change of accounting reference date 1153... Change of accounting reference date 1153...
Registry Sep 2, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 31, 2005 Particulars of a mortgage or charge 2945... Particulars of a mortgage or charge 2945...
Registry Feb 23, 2005 Annual return Annual return
Registry Feb 14, 2005 Appointment of a director Appointment of a director
Registry Feb 14, 2005 Annual return Annual return
Registry Feb 14, 2005 Appointment of a secretary Appointment of a secretary
Financials Dec 30, 2004 Annual accounts Annual accounts
Registry Dec 24, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 17, 2004 Particulars of a mortgage or charge 2945... Particulars of a mortgage or charge 2945...
Financials Nov 2, 2004 Annual accounts Annual accounts
Registry Oct 18, 2004 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry Oct 18, 2004 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 1, 2004 Resignation of a director Resignation of a director
Registry Sep 10, 2004 Resignation of a director 2945... Resignation of a director 2945...
Registry Aug 5, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 10, 2004 Particulars of a mortgage or charge 2945... Particulars of a mortgage or charge 2945...
Registry Jun 17, 2004 Appointment of a secretary Appointment of a secretary
Registry Jun 17, 2004 Resignation of a director Resignation of a director
Registry May 26, 2004 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 7, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 30, 2004 Resignation of a woman Resignation of a woman
Registry Apr 19, 2004 Annual return Annual return
Registry Apr 19, 2004 Annual return 1153... Annual return 1153...
Registry Feb 12, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jan 24, 2004 Annual accounts Annual accounts
Registry Jan 13, 2004 Resignation of a director Resignation of a director
Registry Dec 31, 2003 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Nov 1, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 6, 2003 Annual accounts Annual accounts
Registry Oct 3, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 20, 2003 Appointment of a secretary Appointment of a secretary
Registry Aug 11, 2003 Appointment of a director Appointment of a director
Registry Jul 29, 2003 Resignation of a director Resignation of a director
Registry Jul 29, 2003 Resignation of a director 1153... Resignation of a director 1153...
Registry Jun 30, 2003 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Jun 30, 2003 Resignation of one Director (a man) and one Company Secretary Resignation of one Director (a man) and one Company Secretary
Registry Jun 26, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 26, 2003 Notice of change of directors or secretaries or in their particulars 1153... Notice of change of directors or secretaries or in their particulars 1153...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy