About

Registered Number: 05149639
Date of Incorporation: 09/06/2004 (20 years and 10 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 2 Gp Ltd was founded on 09 June 2004 and has its registered office in London, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILMAN, Kirsty Ann-Marie 05 July 2016 15 May 2017 1

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
CS01 - N/A 01 May 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
AA - Annual Accounts 30 August 2017
CS01 - N/A 22 June 2017
RESOLUTIONS - N/A 26 May 2017
CONNOT - N/A 26 May 2017
TM02 - Termination of appointment of secretary 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
AP02 - Appointment of corporate director 19 May 2017
AP02 - Appointment of corporate director 19 May 2017
AP01 - Appointment of director 19 May 2017
AP04 - Appointment of corporate secretary 19 May 2017
AD01 - Change of registered office address 18 May 2017
AA - Annual Accounts 11 October 2016
TM01 - Termination of appointment of director 13 July 2016
AP01 - Appointment of director 13 July 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 16 June 2014
CH01 - Change of particulars for director 10 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 05 October 2010
TM01 - Termination of appointment of director 27 September 2010
AR01 - Annual Return 11 June 2010
CH04 - Change of particulars for corporate secretary 11 June 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 29 June 2007
363a - Annual Return 14 June 2007
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
363a - Annual Return 12 July 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
AA - Annual Accounts 09 November 2005
RESOLUTIONS - N/A 04 August 2005
RESOLUTIONS - N/A 04 August 2005
RESOLUTIONS - N/A 04 August 2005
363s - Annual Return 17 June 2005
225 - Change of Accounting Reference Date 05 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2004
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 02 September 2004
395 - Particulars of a mortgage or charge 08 July 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
NEWINC - New incorporation documents 09 June 2004

Mortgages & Charges

Description Date Status Charge by
Charge over partnership interest 25 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.