23LSI LIMITED
Company Documents
Date | Description |
---|---|
05/04/245 April 2024 | Final Gazette dissolved following liquidation |
05/04/245 April 2024 | Final Gazette dissolved following liquidation |
05/01/245 January 2024 | Return of final meeting in a creditors' voluntary winding up |
27/02/2327 February 2023 | Liquidators' statement of receipts and payments to 2022-12-14 |
10/02/2210 February 2022 | Satisfaction of charge 072461620001 in full |
23/12/2123 December 2021 | Resolutions |
23/12/2123 December 2021 | Appointment of a voluntary liquidator |
23/12/2123 December 2021 | Resolutions |
23/12/2123 December 2021 | Statement of affairs |
23/12/2123 December 2021 | Registered office address changed from Mft Commercials Middlemore Lane Aldridge Walsall WS9 8DL England to C/O Quantuma 14 Derby Road Stapleford Nottingham NG9 7AA on 2021-12-23 |
17/03/2117 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES |
13/07/2013 July 2020 | REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 158 HALTON ROAD SUTTON COLDFIELD B73 6NZ ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/11/1914 November 2019 | REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 56 MARSH LANE HEADINGTON OXFORD OX3 0NQ ENGLAND |
23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/09/187 September 2018 | CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/01/182 January 2018 | CESSATION OF JULIAN GAL AS A PSC |
02/01/182 January 2018 | APPOINTMENT TERMINATED, DIRECTOR IULIAN GAL |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/12/173 December 2017 | REGISTERED OFFICE CHANGED ON 03/12/2017 FROM 52 ARNSIDE COURT NORTH PARK ROAD BIRMINGHAM B23 7YG |
08/11/178 November 2017 | APPOINTMENT TERMINATED, DIRECTOR LACRAMIOARA GAL |
08/11/178 November 2017 | DIRECTOR APPOINTED MR NILTON LI |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES |
08/11/178 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NILTON LI |
08/11/178 November 2017 | CESSATION OF LACRAMIOARA GAL AS A PSC |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/04/1626 April 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/10/158 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072461620001 |
22/04/1522 April 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/05/143 May 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
03/05/143 May 2014 | DIRECTOR APPOINTED MRS LACRAMIOARA GAL |
15/04/1415 April 2014 | 01/04/14 STATEMENT OF CAPITAL GBP 100 |
15/04/1415 April 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/02/147 February 2014 | PREVSHO FROM 31/05/2013 TO 31/03/2013 |
19/06/1319 June 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/08/1225 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
06/08/126 August 2012 | REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 104 ST. SAVIOURS ROAD BIRMINGHAM MIDLANDS B8 1HH UNITED KINGDOM |
01/06/121 June 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
17/01/1217 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
11/08/1111 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR IULIAN GAL / 10/08/2011 |
10/05/1110 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
29/09/1029 September 2010 | REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 9 STUKELEY ROAD HUNTINGDON CAMBRIDGESHIRE PE29 6HG UNITED KINGDOM |
14/09/1014 September 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
13/09/1013 September 2010 | SAIL ADDRESS CREATED |
07/05/107 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of 23LSI LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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