About

Registered Number: 06543876
Date of Incorporation: 26/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2016 (7 years and 7 months ago)
Registered Address: 49 Post Street, Godmanchester, Huntingdon, Cambridgeshire, PE29 2AQ

 

Based in Huntingdon, L S O Services Ltd was founded on 26 March 2008, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. There are 2 directors listed as Daynes, Stuart, Daynes, Liza Marie for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAYNES, Stuart 26 March 2008 - 1
Secretary Name Appointed Resigned Total Appointments
DAYNES, Liza Marie 26 March 2008 27 October 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 September 2016
GAZ1 - First notification of strike-off action in London Gazette 21 June 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 29 June 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 19 June 2012
CH01 - Change of particulars for director 19 June 2012
TM02 - Termination of appointment of secretary 31 October 2011
CH01 - Change of particulars for director 27 July 2011
AA - Annual Accounts 15 July 2011
AD01 - Change of registered office address 15 July 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH03 - Change of particulars for secretary 16 April 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 30 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
287 - Change in situation or address of Registered Office 15 April 2008
CERTNM - Change of name certificate 11 April 2008
NEWINC - New incorporation documents 26 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.