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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILMAN, Kirsty Ann-Marie | 05 July 2016 | 15 May 2017 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over partnership interest | 25 June 2004 | Fully Satisfied |
N/A |