DORMANT LST LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 Application to strike the company off the register

View Document

25/05/2125 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

04/09/194 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

23/07/1823 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE ANTHONY WILLSEY / 27/10/2016

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

27/01/1627 January 2016 SECRETARY APPOINTED MR LAWRENCE ANTHONY WILLSEY

View Document

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, SECRETARY EDWARD KNIGHT

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/04/1523 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

13/07/1213 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

23/09/1123 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

22/03/1022 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

13/01/1013 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/04/098 April 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE WILLSEY / 31/12/2008

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM UNIT C,WHITE OAK TECHNOLOGY PARK LONDON ROAD SWANLEY KENT BR8 7AN

View Document

26/08/0826 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

07/04/087 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

18/03/0418 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0330 December 2003 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0330 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

28/01/0128 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

10/01/0010 January 2000 EXEMPTION FROM APPOINTING AUDITORS 23/12/99

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

13/04/9913 April 1999 NEW SECRETARY APPOINTED

View Document

13/04/9913 April 1999 SECRETARY RESIGNED

View Document

01/04/991 April 1999 AUDITOR'S RESIGNATION

View Document

09/02/999 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 ADOPT MEM AND ARTS 01/10/97

View Document

20/11/9720 November 1997 DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 ALTER MEM AND ARTS 20/08/97

View Document

19/01/9719 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

20/11/9620 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/9426 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

06/01/946 January 1994 DIRECTOR RESIGNED

View Document

06/01/946 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

24/03/9324 March 1993 S369(4) SHT NOTICE MEET 04/03/93

View Document

19/03/9319 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

08/01/928 January 1992 DIRECTOR RESIGNED

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/91

View Document

08/09/918 September 1991 REGISTERED OFFICE CHANGED ON 08/09/91 FROM: 1/5 LEATHER MARKET STREET LONDON SE1 3HN

View Document

04/06/914 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9111 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

15/11/9015 November 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/90

View Document

07/11/907 November 1990 REGISTERED OFFICE CHANGED ON 07/11/90 FROM: 269 KINGSLAND ROAD LONDON E2 8AS

View Document

07/11/907 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9010 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 REGISTERED OFFICE CHANGED ON 09/07/90 FROM: 191 SHOREDITCH HIGH STREET LONDON E1 6HU

View Document

26/01/9026 January 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/89

View Document

15/08/8915 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

25/04/8925 April 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/87

View Document

25/04/8925 April 1989 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

25/04/8925 April 1989 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/84

View Document

25/04/8925 April 1989 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

13/01/8913 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/8826 August 1988 ANNUAL ACCOUNT DELIVERY EXTENDED BY 05 WEEKS

View Document

21/06/8821 June 1988 ANNUAL ACCOUNT DELIVERY EXTENDED BY 20 WEEKS

View Document

03/03/883 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/09/8715 September 1987 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

15/09/8715 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/8715 September 1987 ALTER MEM AND ARTS 060387

View Document

15/09/8715 September 1987 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 060387

View Document

22/07/8722 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

07/04/877 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/8728 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/84

View Document

05/08/865 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

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