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.
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over partnership interest | 12 March 2004 | Fully Satisfied |
N/A |