About

Registered Number: 05149639
Date of Incorporation: 09/06/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: 100 Victoria Street, London, SW1E 5JL,

 

Having been setup in 2004, Ls Outlets No 2 Gp Ltd have registered office in London, it has a status of "Dissolved". This company has one director. We don't know the number of employees at Ls Outlets No 2 Gp Ltd.

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.