L&S REIT AM LIMITED
Company Documents
Date | Description |
---|---|
24/09/2424 September 2024 | Final Gazette dissolved via voluntary strike-off |
06/08/246 August 2024 | Voluntary strike-off action has been suspended |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
02/07/242 July 2024 | Application to strike the company off the register |
27/06/2427 June 2024 | Current accounting period extended from 2023-12-31 to 2024-06-30 |
06/03/246 March 2024 | Termination of appointment of Steven William Griffiths as a director on 2023-12-31 |
14/12/2314 December 2023 | Confirmation statement made on 2023-10-18 with updates |
10/10/2310 October 2023 | Accounts for a small company made up to 2022-12-31 |
13/04/2313 April 2023 | Appointment of Mr Roun Brendan Barry as a director on 2023-04-06 |
13/04/2313 April 2023 | Memorandum and Articles of Association |
13/04/2313 April 2023 | Resolutions |
13/04/2313 April 2023 | Satisfaction of charge SC5181850002 in full |
13/04/2313 April 2023 | Appointment of Mark Lothar Ebbinghaus as a director on 2023-04-06 |
13/04/2313 April 2023 | Resolutions |
05/12/225 December 2022 | Accounts for a small company made up to 2022-03-31 |
05/12/225 December 2022 | Current accounting period shortened from 2023-03-31 to 2022-12-31 |
15/11/2215 November 2022 | Second filing of Confirmation Statement dated 2021-10-18 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-18 with no updates |
02/12/212 December 2021 | Change of details for London & Scottish Property Investment Management Ltd as a person with significant control on 2021-11-22 |
22/11/2122 November 2021 | Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 300 Bath Street 1st Floor West Glasgow G2 4JR on 2021-11-22 |
02/11/212 November 2021 | Accounts for a small company made up to 2021-03-31 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-18 with no updates |
28/10/1928 October 2019 | 18/10/19 Statement of Capital gbp 101.18 |
23/10/1523 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ALEXANDER CUMINE / 21/10/2015 |
23/10/1523 October 2015 | CURREXT FROM 31/10/2016 TO 31/03/2017 |
19/10/1519 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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