Company NameL.S. Asset Management Limited
Company StatusDissolved
Company Number02896840
CategoryPrivate Limited Company
Incorporation Date10 February 1994(30 years, 2 months ago)
Dissolution Date20 January 1998 (26 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSteven Clark
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1995(1 year after company formation)
Appointment Duration2 years, 11 months (closed 20 January 1998)
RoleInvestment Manager
Correspondence AddressThe Moat House Perrywood Lane
Watton At Stone
Hertford
Hertfordshire
SG14 3RB
Secretary NameOld Jewry Secretarial Limited (Corporation)
StatusClosed
Appointed09 March 1995(1 year after company formation)
Appointment Duration2 years, 10 months (closed 20 January 1998)
Correspondence Address11 Old Jewry
London
EC2R 8DU
Secretary NameDora Farman
NationalityBritish
StatusResigned
Appointed10 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address66 Rowlands Avenue
Pinner
Middlesex
HA5 4BP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address11 Old Jewry
London
EC2R 8DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
30 September 1997First Gazette notice for voluntary strike-off (1 page)
20 August 1997Application for striking-off (1 page)
12 June 1997Full accounts made up to 31 March 1996 (10 pages)
6 March 1997Return made up to 10/02/97; no change of members (4 pages)
21 February 1996Return made up to 10/02/96; no change of members (4 pages)
6 December 1995Full accounts made up to 31 March 1995 (10 pages)
30 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 March 1995Ad 12/01/95--------- £ si 5000@1=5000 £ ic 9902/14902 (2 pages)
13 March 1995Return made up to 10/02/95; full list of members (6 pages)
13 March 1995£ nc 100/10000 07/06/94 (1 page)
13 March 1995Ad 21/07/94--------- £ si 9900@1=9900 £ ic 2/9902 (2 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995£ nc 10000/15000 12/01/95 (1 page)