Company NameLSSM Limited
Company StatusDissolved
Company Number10245378
CategoryPrivate Limited Company
Incorporation Date22 June 2016(7 years, 10 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Leigh Stephen Steed-Middleton
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2016(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 119 Earlsfield Road
London
SW18 3DD
Secretary NameMr Allan David Frost
StatusResigned
Appointed22 June 2016(same day as company formation)
RoleCompany Director
Correspondence Address63 Birchwood Avenue
Sidcup
Kent
DA14 4JZ

Location

Registered Address71 Roundwood Court
3 Meath Crescent
London
E2 0QL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
5 September 2018Application to strike the company off the register (1 page)
16 February 2018Micro company accounts made up to 31 October 2017 (2 pages)
2 January 2018Previous accounting period extended from 31 May 2017 to 31 October 2017 (1 page)
2 January 2018Previous accounting period extended from 31 May 2017 to 31 October 2017 (1 page)
14 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
14 July 2017Notification of Leigh Stephen Middleton as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
14 July 2017Notification of Leigh Stephen Middleton as a person with significant control on 22 June 2016 (2 pages)
14 July 2017Notification of Leigh Stephen Middleton as a person with significant control on 22 June 2016 (2 pages)
19 September 2016Termination of appointment of Allan David Frost as a secretary on 12 September 2016 (1 page)
19 September 2016Termination of appointment of Allan David Frost as a secretary on 12 September 2016 (1 page)
15 September 2016Registered office address changed from 63 Birchwood Avenue Sidcup Kent DA14 4JZ United Kingdom to 71 Roundwood Court 3 Meath Crescent London E2 0QL on 15 September 2016 (1 page)
15 September 2016Registered office address changed from 63 Birchwood Avenue Sidcup Kent DA14 4JZ United Kingdom to 71 Roundwood Court 3 Meath Crescent London E2 0QL on 15 September 2016 (1 page)
4 July 2016Current accounting period shortened from 30 June 2017 to 31 May 2017 (1 page)
4 July 2016Current accounting period shortened from 30 June 2017 to 31 May 2017 (1 page)
22 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-22
  • GBP 1
(27 pages)
22 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-22
  • GBP 1
(27 pages)