About

Registered Number: 04996883
Date of Incorporation: 16/12/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (6 years ago)
Registered Address: 100 Victoria Street, London, SW1E 5JL,

 

Ls Outlets No 1 Gp Ltd was founded on 16 December 2003 and are based in London, it has a status of "Dissolved". We do not know the number of employees at the business. There are no directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
RESOLUTIONS - N/A 17 December 2018
DS01 - Striking off application by a company 14 December 2018
TM01 - Termination of appointment of director 05 January 2018
AP01 - Appointment of director 03 January 2018
AA01 - Change of accounting reference date 18 December 2017
CS01 - N/A 18 December 2017
AA - Annual Accounts 30 August 2017
PSC02 - N/A 07 August 2017
PSC07 - N/A 07 August 2017
RESOLUTIONS - N/A 26 May 2017
CONNOT - N/A 26 May 2017
TM01 - Termination of appointment of director 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
TM02 - Termination of appointment of secretary 18 May 2017
AP01 - Appointment of director 18 May 2017
AP02 - Appointment of corporate director 18 May 2017
AP02 - Appointment of corporate director 18 May 2017
AP04 - Appointment of corporate secretary 18 May 2017
AD01 - Change of registered office address 18 May 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 11 October 2016
TM01 - Termination of appointment of director 11 March 2016
TM01 - Termination of appointment of director 11 March 2016
AR01 - Annual Return 12 January 2016
SH08 - Notice of name or other designation of class of shares 08 October 2015
TM01 - Termination of appointment of director 07 October 2015
AA - Annual Accounts 29 September 2015
CH01 - Change of particulars for director 31 March 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 07 July 2014
AP01 - Appointment of director 24 February 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 19 December 2011
CH01 - Change of particulars for director 05 September 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 05 October 2010
AP01 - Appointment of director 09 June 2010
TM01 - Termination of appointment of director 08 June 2010
AP01 - Appointment of director 04 June 2010
AP01 - Appointment of director 03 June 2010
TM01 - Termination of appointment of director 03 June 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH04 - Change of particulars for corporate secretary 21 December 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 05 August 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 15 November 2007
AA - Annual Accounts 06 September 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 29 November 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
363a - Annual Return 16 December 2005
RESOLUTIONS - N/A 04 August 2005
RESOLUTIONS - N/A 04 August 2005
RESOLUTIONS - N/A 04 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2005
363s - Annual Return 13 January 2005
288c - Notice of change of directors or secretaries or in their particulars 13 October 2004
288c - Notice of change of directors or secretaries or in their particulars 10 September 2004
288c - Notice of change of directors or secretaries or in their particulars 02 September 2004
395 - Particulars of a mortgage or charge 25 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2004
288a - Notice of appointment of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
NEWINC - New incorporation documents 16 December 2003

Mortgages & Charges

Description Date Status Charge by
Charge over partnership interest 12 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.