London
EC3A 7BA
Director Name | Richard Till Reiter |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 08 March 2012(same day as company formation) |
Role | President Owner Of L.R.S. |
Country of Residence | Austria |
Correspondence Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 March 2012(same day as company formation) |
Correspondence Address | Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ |
Registered Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Ludwig Reiter Schuhmanufaktur Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£383,782 |
Cash | £11,818 |
Current Liabilities | £628,271 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
28 May 2012 | Delivered on: 31 May 2012 Persons entitled: Mddt Nominees Sa and Wolfe Nominees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its interest in the account including the sum of £48,000.00 see image for full details. Outstanding |
---|
19 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2018 | Application to strike the company off the register (3 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
17 December 2014 | Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page) |
17 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 March 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
21 March 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
8 March 2012 | Incorporation (30 pages) |
8 March 2012 | Incorporation (30 pages) |