Company NameL.S.L.A. Limited
Company StatusDissolved
Company Number02498106
CategoryPrivate Limited Company
Incorporation Date2 May 1990(34 years ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSimon Davis
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(15 years, 1 month after company formation)
Appointment Duration3 years, 12 months (closed 26 May 2009)
RoleSolicitor
Correspondence Address32 Dalebury Road
London
SW17 7HH
Director NameGraham Paul Kingsby Huntley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(15 years, 1 month after company formation)
Appointment Duration3 years, 12 months (closed 26 May 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Cheltenham Terrace
London
SW3 4RD
Director NameAnthony Maton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(15 years, 1 month after company formation)
Appointment Duration3 years, 12 months (closed 26 May 2009)
RoleSolicitor
Correspondence AddressWest End House
Urchfont
Wiltshire
SN10 4RB
Secretary NameThomas Eggar Secretaries Limited (Corporation)
StatusClosed
Appointed18 December 2006(16 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 26 May 2009)
Correspondence AddressThomas Eggar
The Corn Exchange Baffins Lane
Chichester
West Sussex
PO19 1GE
Director NameBasil James Burnett-Hitchcock
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(2 years after company formation)
Appointment Duration11 months (resigned 31 March 1993)
RoleSolicitor
Correspondence AddressThree Chimneys
Cousley Wood
Wadhurst
East Sussex
TN5 6QU
Director NameThomas William McKeown
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(2 years after company formation)
Appointment Duration13 years, 1 month (resigned 31 May 2005)
RoleSolicitor
Correspondence Address15 The Green
Twickenham
Middlesex
TW2 5TU
Director NameMichael John Seymour
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(2 years after company formation)
Appointment Duration13 years, 1 month (resigned 31 May 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSpringdale Cottage Friary Road
South Ascot
Ascot
Berkshire
SL5 9HD
Director NameMr Arthur Buchanan Spottiswoode Weir
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(2 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 May 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Maidensgrove
Stonor
Henley On Thames
Oxfordshire
RG9 6EX
Secretary NameCatsec Limited (Corporation)
StatusResigned
Appointed02 May 1992(2 years after company formation)
Appointment Duration14 years, 7 months (resigned 18 December 2006)
Correspondence AddressThe Corn Exchange
Baffins Lane
Chichester
West Sussex
PO19 1GE

Location

Registered AddressC/O Thomas Eggar
75-76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
22 January 2009Application for striking-off (1 page)
19 June 2008Return made up to 02/05/08; full list of members (6 pages)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
24 May 2007Return made up to 02/05/07; no change of members (7 pages)
18 May 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
29 December 2006New secretary appointed (2 pages)
1 June 2006Return made up to 02/05/06; full list of members (7 pages)
28 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
29 June 2005New director appointed (2 pages)
18 June 2005Director resigned (1 page)
18 June 2005New director appointed (2 pages)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
18 June 2005New director appointed (2 pages)
8 June 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
26 May 2005Return made up to 02/05/05; full list of members (7 pages)
10 May 2004Return made up to 02/05/04; full list of members (7 pages)
29 March 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
16 June 2003Return made up to 02/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 April 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
13 May 2002Return made up to 02/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/05/02
(7 pages)
27 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
15 October 2001Return made up to 02/05/01; full list of members
  • 363(287) ‐ Registered office changed on 15/10/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 March 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
16 March 2001Registered office changed on 16/03/01 from: fulwood house fulwood place london WC1V 6HR (1 page)
31 July 2000Return made up to 02/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 July 2000Secretary's particulars changed (1 page)
30 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
28 May 1999Return made up to 02/05/99; full list of members (6 pages)
29 March 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
28 May 1998Director's particulars changed (1 page)
28 May 1998Return made up to 02/05/98; full list of members (6 pages)
9 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
9 May 1997Return made up to 02/05/97; full list of members (6 pages)
12 March 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
12 March 1997Director's particulars changed (1 page)
10 May 1996Return made up to 02/05/96; no change of members (5 pages)
4 May 1995Return made up to 02/05/95; no change of members (10 pages)
27 March 1995Accounts for a dormant company made up to 31 May 1994 (1 page)
2 May 1990Incorporation (15 pages)