L&S REIT AM LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 Application to strike the company off the register

View Document

27/06/2427 June 2024 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

06/03/246 March 2024 Termination of appointment of Steven William Griffiths as a director on 2023-12-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-10-18 with updates

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

13/04/2313 April 2023 Appointment of Mr Roun Brendan Barry as a director on 2023-04-06

View Document

13/04/2313 April 2023 Memorandum and Articles of Association

View Document

13/04/2313 April 2023 Resolutions

View Document

13/04/2313 April 2023 Satisfaction of charge SC5181850002 in full

View Document

13/04/2313 April 2023 Appointment of Mark Lothar Ebbinghaus as a director on 2023-04-06

View Document

13/04/2313 April 2023 Resolutions

View Document

05/12/225 December 2022 Accounts for a small company made up to 2022-03-31

View Document

05/12/225 December 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

15/11/2215 November 2022 Second filing of Confirmation Statement dated 2021-10-18

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

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

View Document

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

View Document

02/11/212 November 2021 Accounts for a small company made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

28/10/1928 October 2019 18/10/19 Statement of Capital gbp 101.18

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ALEXANDER CUMINE / 21/10/2015

View Document

23/10/1523 October 2015 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

19/10/1519 October 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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