L.S. INTERVAL OWNERSHIP LIMITED

Company Documents

DateDescription
11/03/1311 March 2013 CONFIRMATION OF TRANSFER OF ASSETS AND LIABILITIES

View Document

11/03/1311 March 2013 CONFIRMATION OF COMPLETION OF CROSS BORDER MERGER FROM AN OVERSEAS REGISTRY

View Document

28/02/1328 February 2013 COURT ORDER RE CROSS BORDER MERGER

View Document

08/10/128 October 2012 CB01-CROSS BORDER MERGER NOTICE

View Document

04/10/124 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

16/05/1216 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/11/1125 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS SUSAN CROOK / 15/11/2011

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JAYNE HULME / 15/11/2011

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN CROOK / 15/11/2011

View Document

06/10/116 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/10/1025 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

20/07/1020 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/09/0929 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/10/088 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM
CITRUS HOUSE CATON
CATON ROAD
LANCASTER
LANCASHIRE
LA1 3UA

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HULME / 18/08/2008

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED MS SARAH JAYNE HULME

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN KANDEL

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/06/077 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

22/12/0622 December 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/10/029 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/10/0125 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/10/0030 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 EXEMPTION FROM APPOINTING AUDITORS 19/11/99

View Document

26/11/9926 November 1999 ALTERARTICLES19/11/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/11/9827 November 1998 SECRETARY RESIGNED

View Document

27/11/9827 November 1998 NEW SECRETARY APPOINTED

View Document

15/10/9815 October 1998 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

22/09/9722 September 1997 NEW SECRETARY APPOINTED

View Document

16/09/9716 September 1997 ALTER MEM AND ARTS 28/08/97

View Document

12/09/9712 September 1997 SECRETARY RESIGNED

View Document

12/09/9712 September 1997 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/971 September 1997 S252 DISP LAYING ACC 25/08/97

View Document

01/09/971 September 1997 S386 DISP APP AUDS 25/08/97

View Document

01/09/971 September 1997 S366A DISP HOLDING AGM 25/08/97

View Document

16/06/9716 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

25/06/9625 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/11/9527 November 1995 RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/11/9425 November 1994

View Document

25/11/9425 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9425 November 1994 RETURN MADE UP TO 28/09/94; CHANGE OF MEMBERS

View Document

21/07/9421 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/948 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/12/9324 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/939 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/939 December 1993 RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/10/9314 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/05/9312 May 1993 REGISTERED OFFICE CHANGED ON 12/05/93 FROM:
L S I HOUSE
162-168 HIGH STREET
WALTHAM CROSS
HERTS EN8 7DS

View Document

07/12/927 December 1992 AUDITOR'S RESIGNATION

View Document

17/10/9217 October 1992 REGISTERED OFFICE CHANGED ON 17/10/92

View Document

17/10/9217 October 1992 RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS

View Document

17/10/9217 October 1992

View Document

20/08/9220 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/06/921 June 1992 NEW DIRECTOR APPOINTED

View Document

01/06/921 June 1992

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED

View Document

16/03/9216 March 1992

View Document

17/01/9217 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/914 October 1991 RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS

View Document

04/10/914 October 1991

View Document

04/10/914 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/04/9119 April 1991 NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 DIRECTOR RESIGNED

View Document

23/10/9023 October 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/09/8929 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

29/09/8929 September 1989 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 DIRECTOR RESIGNED

View Document

10/03/8910 March 1989 NEW DIRECTOR APPOINTED

View Document

08/03/898 March 1989 REGISTERED OFFICE CHANGED ON 08/03/89 FROM:
MITRE HOUSE
ABBEY ROAD
ENFIELD
MIDDLESEX EN1 2RQ

View Document

25/10/8825 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/03/882 March 1988 RETURN MADE UP TO 17/02/88; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/09/878 September 1987 RETURN MADE UP TO 17/08/87; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/8627 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/8518 October 1985 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 18/10/85

View Document

02/09/852 September 1985 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