About

Registered Number: 06197727
Date of Incorporation: 02/04/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (4 years and 7 months ago)
Registered Address: 424 Margate Road Westwood, Ramsgate, Kent, CT12 6JS

 

Established in 2007, Lsm (Kent) Ltd has its registered office in Ramsgate, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. There is only one director listed for Lsm (Kent) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Ross Daniel 23 March 2014 20 May 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 June 2019
DS01 - Striking off application by a company 24 May 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 10 September 2018
AP01 - Appointment of director 10 September 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 26 September 2016
RESOLUTIONS - N/A 16 July 2016
CONNOT - N/A 16 July 2016
TM01 - Termination of appointment of director 25 May 2016
RESOLUTIONS - N/A 05 May 2016
CONNOT - N/A 05 May 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 09 November 2015
TM01 - Termination of appointment of director 04 June 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 18 December 2014
AP01 - Appointment of director 06 November 2014
AA01 - Change of accounting reference date 20 June 2014
AD01 - Change of registered office address 06 May 2014
AP01 - Appointment of director 23 April 2014
AR01 - Annual Return 09 April 2014
SH01 - Return of Allotment of shares 27 February 2014
AA - Annual Accounts 23 October 2013
RESOLUTIONS - N/A 09 July 2013
CERTNM - Change of name certificate 01 July 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 26 April 2012
AD01 - Change of registered office address 25 April 2012
TM01 - Termination of appointment of director 25 April 2012
TM02 - Termination of appointment of secretary 25 April 2012
TM01 - Termination of appointment of director 25 April 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 04 April 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 15 January 2009
225 - Change of Accounting Reference Date 22 December 2008
363a - Annual Return 29 April 2008
288b - Notice of resignation of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
287 - Change in situation or address of Registered Office 03 May 2007
NEWINC - New incorporation documents 02 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.