LG/SL PROPERTIES LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1225 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/09/1218 September 2012 APPLICATION FOR STRIKING-OFF

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR COSTAS MICHAELIDES

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MICHEL JUDET

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR SUSANNAH ALIKER

View Document

14/11/1114 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/11/1019 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED SUSANNAH LOUISE ALIKER

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW REID

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN STUDD

View Document

09/02/109 February 2010 DIRECTOR APPOINTED PAUL EDWARD HARE

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LESTER STUDD / 01/10/2009

View Document

21/11/0921 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COSTAS MICHAELIDES / 01/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COSTAS MICHAELIDES / 01/10/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL EDWARD HARE / 01/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM REID / 01/10/2009

View Document

24/07/0924 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/03/081 March 2008 DIRECTOR APPOINTED COSTAS P MICHAELIDES

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

22/11/0722 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 NEW SECRETARY APPOINTED

View Document

28/07/0428 July 2004 SECRETARY RESIGNED

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/10/0322 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM:
BROOKFIELD HOUSE
44 DAVIES STREET
LONDON
W1K 5JA

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 NEW SECRETARY APPOINTED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/028 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/12/0119 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

19/12/0119 December 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/014 October 2001 COMPANY NAME CHANGED
SOVEREIGN LAND PROPERTIES LIMITE
D
CERTIFICATE ISSUED ON 04/10/01

View Document

28/08/0128 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/00

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM:
9 GROSVENOR STREET
LONDON
W1X 9FB

View Document

02/07/012 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0119 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0126 April 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 REGISTERED OFFICE CHANGED ON 30/11/00

View Document

30/11/0030 November 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 COMPANY NAME CHANGED
LIONSGATE PROPERTIES LIMITED
CERTIFICATE ISSUED ON 09/03/00

View Document

20/01/0020 January 2000 ALTERARTICLES23/12/99

View Document

20/01/0020 January 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/01/0020 January 2000 ￯﾿ᄑ NC 100/20408037
23/12/99

View Document

20/01/0020 January 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/12/99

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/10/9929 October 1999 ALTER MEM AND ARTS 21/10/99

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/08/993 August 1999 ALTER MEM AND ARTS 19/07/99

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

01/08/991 August 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 SECRETARY RESIGNED

View Document

17/06/9917 June 1999 NEW SECRETARY APPOINTED

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

06/01/996 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9815 December 1998 RETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/9818 May 1998 S366A DISP HOLDING AGM 11/05/98

View Document

18/05/9818 May 1998 S252 DISP LAYING ACC 11/05/98

View Document

18/05/9818 May 1998 S386 DISP APP AUDS 11/05/98

View Document

20/03/9820 March 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

19/03/9819 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9813 February 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/02/9813 February 1998 ALTER MEM AND ARTS 09/02/98

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 SECRETARY RESIGNED

View Document

11/02/9811 February 1998 REGISTERED OFFICE CHANGED ON 11/02/98 FROM:
6 NEW SQUARE
LINCOLNS INN
LONDON
WC2A 3RP

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 30/06/98

View Document

20/01/9820 January 1998 NEW SECRETARY APPOINTED

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 SECRETARY RESIGNED

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 REGISTERED OFFICE CHANGED ON 19/01/98 FROM:
16 ST JOHN STREET
LONDON
EC1M 4AY

View Document

13/11/9713 November 1997 Incorporation

View Document

13/11/9713 November 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company