LG/SL (H INVESTMENT) LIMITED

Register to unlock more data on OkredoRegister

LG/SL (H INVESTMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03468246

Incorporation date

18/11/1997

Size

Dormant

Contacts

Registered address

Registered address

1 Cabot Square, London, E14 4QJCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1997)
dot icon24/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2011
First Gazette notice for voluntary strike-off
dot icon03/07/2011
Application to strike the company off the register
dot icon18/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon13/07/2010
Appointment of Susannah Louise Aliker as a director
dot icon20/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/06/2010
Termination of appointment of Andrew Reid as a director
dot icon14/06/2010
Termination of appointment of Kevin Studd as a director
dot icon08/02/2010
Appointment of Paul Edward Hare as a director
dot icon21/12/2009
Director's details changed for Kevin Lester Studd on 2009-10-01
dot icon22/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon12/11/2009
Director's details changed for Costas Michaelides on 2009-10-01
dot icon12/11/2009
Director's details changed for Costas Michaelides on 2009-10-01
dot icon11/11/2009
Secretary's details changed for Paul Edward Hare on 2009-10-01
dot icon11/11/2009
Director's details changed for Andrew William Reid on 2009-10-01
dot icon23/07/2009
Accounts made up to 2008-12-31
dot icon02/12/2008
Return made up to 19/11/08; full list of members
dot icon17/08/2008
Accounts made up to 2007-12-31
dot icon29/02/2008
Director appointed costas p michaelides
dot icon15/01/2008
Director resigned
dot icon09/01/2008
New director appointed
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon21/11/2007
Return made up to 19/11/07; full list of members
dot icon21/09/2007
Accounts made up to 2006-12-31
dot icon14/12/2006
Return made up to 19/11/06; full list of members
dot icon17/10/2006
Full accounts made up to 2005-12-31
dot icon21/12/2005
New director appointed
dot icon11/12/2005
Return made up to 19/11/05; full list of members
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon26/05/2005
New director appointed
dot icon26/05/2005
New director appointed
dot icon13/04/2005
Director resigned
dot icon14/12/2004
Return made up to 19/11/04; full list of members
dot icon27/07/2004
Accounts made up to 2003-12-31
dot icon27/07/2004
Secretary resigned
dot icon27/07/2004
New secretary appointed
dot icon30/12/2003
Full accounts made up to 2002-12-31
dot icon16/12/2003
Return made up to 19/11/03; full list of members
dot icon21/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon15/11/2002
Return made up to 19/11/02; full list of members
dot icon15/11/2002
Location of register of members address changed
dot icon24/06/2002
Registered office changed on 25/06/02 from: brookfield house 44 davies street london W1K 5JA
dot icon24/06/2002
New secretary appointed
dot icon24/06/2002
New director appointed
dot icon24/06/2002
New director appointed
dot icon24/06/2002
Secretary resigned
dot icon24/06/2002
Director resigned
dot icon24/06/2002
Director resigned
dot icon24/06/2002
Director resigned
dot icon24/06/2002
Director resigned
dot icon28/03/2002
Director's particulars changed
dot icon07/03/2002
Full accounts made up to 2001-12-31
dot icon18/12/2001
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon18/12/2001
Full accounts made up to 2001-06-30
dot icon21/11/2001
Return made up to 19/11/01; full list of members
dot icon23/10/2001
Declaration of satisfaction of mortgage/charge
dot icon03/10/2001
Certificate of change of name
dot icon03/09/2001
Declaration of mortgage charge released/ceased
dot icon20/08/2001
Registered office changed on 21/08/01 from: 9 grosvenor street london W1X 9FB
dot icon01/08/2001
Full accounts made up to 2000-06-30
dot icon01/07/2001
Director's particulars changed
dot icon18/06/2001
Director's particulars changed
dot icon25/04/2001
Delivery ext'd 3 mth 30/06/00
dot icon12/04/2001
Director resigned
dot icon17/01/2001
Return made up to 19/11/00; full list of members
dot icon17/01/2001
Registered office changed on 18/01/01
dot icon29/11/2000
Director's particulars changed
dot icon03/05/2000
New director appointed
dot icon24/04/2000
Director resigned
dot icon07/03/2000
Certificate of change of name
dot icon06/01/2000
Full accounts made up to 1999-06-30
dot icon25/11/1999
Return made up to 19/11/99; full list of members
dot icon01/11/1999
Declaration of satisfaction of mortgage/charge
dot icon01/09/1999
New director appointed
dot icon18/08/1999
Memorandum and Articles of Association
dot icon02/08/1999
Resolutions
dot icon01/08/1999
New director appointed
dot icon01/08/1999
New director appointed
dot icon31/07/1999
New director appointed
dot icon26/07/1999
Director resigned
dot icon16/06/1999
New secretary appointed
dot icon16/06/1999
Secretary resigned
dot icon16/06/1999
Director resigned
dot icon16/06/1999
New director appointed
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon21/01/1999
Particulars of mortgage/charge
dot icon30/12/1998
Particulars of mortgage/charge
dot icon20/12/1998
Resolutions
dot icon14/12/1998
Return made up to 19/11/98; full list of members
dot icon25/08/1998
Location of register of members
dot icon17/05/1998
Resolutions
dot icon17/05/1998
Resolutions
dot icon17/05/1998
Resolutions
dot icon19/03/1998
Location of register of members (non legible)
dot icon18/03/1998
Particulars of mortgage/charge
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon12/02/1998
Memorandum and Articles of Association
dot icon12/02/1998
Resolutions
dot icon10/02/1998
Director resigned
dot icon10/02/1998
Secretary resigned
dot icon10/02/1998
New secretary appointed;new director appointed
dot icon10/02/1998
Accounting reference date shortened from 30/11/98 to 30/06/98
dot icon10/02/1998
Registered office changed on 11/02/98 from: 6 new square lincolns inn london WC2A 3RP
dot icon08/01/1998
Certificate of change of name
dot icon09/12/1997
Secretary resigned
dot icon09/12/1997
Director resigned
dot icon09/12/1997
New director appointed
dot icon09/12/1997
New secretary appointed
dot icon09/12/1997
Registered office changed on 10/12/97 from: 1 mitchell lane bristol BS1 6BU
dot icon18/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aliker, Susannah Louise
Director
18/06/2010 - Present
37
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/11/1997 - 20/11/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
18/11/1997 - 20/11/1997
43699
T&H SECRETARIAL SERVICES LIMITED
Corporate Secretary
06/06/1999 - 17/06/2002
176
Binnington, Timothy John
Director
08/07/1999 - 17/06/2002
29

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LG/SL (H INVESTMENT) LIMITED

LG/SL (H INVESTMENT) LIMITED is an(a) Dissolved company incorporated on 18/11/1997 with the registered office located at 1 Cabot Square, London, E14 4QJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LG/SL (H INVESTMENT) LIMITED?

toggle

LG/SL (H INVESTMENT) LIMITED is currently Dissolved. It was registered on 18/11/1997 and dissolved on 24/10/2011.

Where is LG/SL (H INVESTMENT) LIMITED located?

toggle

LG/SL (H INVESTMENT) LIMITED is registered at 1 Cabot Square, London, E14 4QJ.

What does LG/SL (H INVESTMENT) LIMITED do?

toggle

LG/SL (H INVESTMENT) LIMITED operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for LG/SL (H INVESTMENT) LIMITED?

toggle

The latest filing was on 24/10/2011: Final Gazette dissolved via voluntary strike-off.