About

Registered Number: 04996883
Date of Incorporation: 16/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years ago)
Registered Address: 100 Victoria Street, London, SW1E 5JL,

 

Having been setup in 2003, Ls Outlets No 1 Gp Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Ls Outlets No 1 Gp Ltd. There are no directors listed for the organisation.

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.