About

Registered Number: 05774367
Date of Incorporation: 07/04/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years and 2 months ago)
Registered Address: 10 Mercury Quays Ashley Lane, Shipley, West Yorkshire, BD17 7DB

 

Founded in 2006, Lsm (Yorkshire) Ltd are based in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Matthew, Luke, Matthew, Louise for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEW, Luke 07 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MATTHEW, Louise 07 April 2006 03 October 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
DS01 - Striking off application by a company 02 December 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 03 October 2013
TM02 - Termination of appointment of secretary 03 October 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 06 March 2012
CH01 - Change of particulars for director 06 March 2012
CH03 - Change of particulars for secretary 06 March 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 09 April 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 11 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 April 2007
353 - Register of members 11 April 2007
287 - Change in situation or address of Registered Office 11 April 2007
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
NEWINC - New incorporation documents 07 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.