L4AP SOLUTIONS LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/12/1416 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/12/148 December 2014 APPLICATION FOR STRIKING-OFF

View Document

24/11/1424 November 2014 DISS REQUEST WITHDRAWN

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/08/1412 August 2014 APPLICATION FOR STRIKING-OFF

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM
4 FITZHARDINGE STREET
LONDON
W1H 6EG

View Document

02/05/142 May 2014 COMPANY NAME CHANGED LOOK4APROPERTY.COM LIMITED
CERTIFICATE ISSUED ON 02/05/14

View Document

13/03/1413 March 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 DISS REQUEST WITHDRAWN

View Document

17/12/1317 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/12/134 December 2013 APPLICATION FOR STRIKING-OFF

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES CAAN

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW ROMANO

View Document

06/03/136 March 2013 SECRETARY APPOINTED MR AARON REISS TURNER

View Document

05/02/135 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM
36 PARK STREET
MAYFAIR
LONDON
W1K 2JE
UNITED KINGDOM

View Document

16/01/1216 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/10/1130 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROMANO

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR SAMEER MAHOMED

View Document

04/02/114 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOWLES / 05/08/2010

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW BOWLES / 05/08/2010

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/02/1019 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT SENDALL

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BURCHELL

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW BOWLES / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MR SAMEER MAHOMED

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MR TIMOTHY JOHN BURCHELL

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MR ROBERT SENDALL

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MR AARON REISS TURNER

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MR JAMES CAAN

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOWLES / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON REISS TURNER / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMEER MAHOMED / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SENDALL / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOWLES / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BURCHELL / 01/02/2010

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR SAMEER MAHOMED

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR JAMES CAAN

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM
26 YORK STREET
LONDON
W1U 6PZ
UNITED KINGDOM

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM
36 PARK STREET
MAYFAIR
LONDON
W1K 2JE
UNITED KINGDOM

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM
26 YORK STREET
LONDON
W1U 6PZ

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 GBP NC 10000/42000
10/03/09

View Document

21/04/0921 April 2009 NC INC ALREADY ADJUSTED
10/03/2009

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED SECRETARY AARON TURNER

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR AARON TURNER

View Document

13/04/0913 April 2009 SECRETARY APPOINTED MR ANDREW BOWLES

View Document

20/01/0920 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED MR JAMES CAAN

View Document

03/12/083 December 2008 DIRECTOR APPOINTED MR SAMEER MOHOMED

View Document

03/12/083 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SAMEER MOHOMED / 01/12/2008

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED SECRETARY LAVINIA JONES

View Document

20/11/0820 November 2008 SECRETARY APPOINTED MR AARON REISS TURNER

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED MR AARON REISS TURNER

View Document

08/10/088 October 2008 DIRECTOR APPOINTED MR ANDREW BOWLES

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM JONES

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR AARON TURNER

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/08/0815 August 2008 GBP NC 1000/10000
01/08/2008

View Document

15/08/0815 August 2008 NC INC ALREADY ADJUSTED 01/08/08

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED MR AARON REISS TURNER

View Document

06/05/086 May 2008 DIRECTOR APPOINTED MR WILLIAM JOHN JONES

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR AARON TURNER

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

05/02/085 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 COMPANY NAME CHANGED
RAINBOW PROJECTS LIMITED
CERTIFICATE ISSUED ON 16/10/06

View Document

05/09/065 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 NEW SECRETARY APPOINTED

View Document

27/01/0627 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0530 November 2005 SECRETARY RESIGNED

View Document

30/11/0530 November 2005 NEW SECRETARY APPOINTED

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

14/11/0514 November 2005 SECRETARY RESIGNED

View Document

14/11/0514 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 SECRETARY RESIGNED

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 NEW SECRETARY APPOINTED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 SECRETARY RESIGNED

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM:
26 YORK STREET
LONDON
W1U 6PZ

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM:
MARCHANT HOUSE, 10 CHURCH STREET
ALCESTER
WARWICKSHIRE
B49 5AJ

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/059 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/059 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/058 March 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 COMPANY NAME CHANGED
WWW.FINDATENANT.COM LIMITED
CERTIFICATE ISSUED ON 14/09/04

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04 FROM:
14 DUNWORTH MEWS
NOTTING HILL
LONDON
W11 1LE

View Document

10/02/0410 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 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