Active - Proposal to Strike off
Company Information for LSD CREATIVE LIMITED
OAKRIDGE CHAMBERS, 1-3 OAKRIDGE ROAD, BROMLEY, KENT, BR1 5QW,
|
Company Registration Number
07616804
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
LSD CREATIVE LIMITED | ||
Legal Registered Office | ||
OAKRIDGE CHAMBERS 1-3 OAKRIDGE ROAD BROMLEY KENT BR1 5QW Other companies in BR1 | ||
Previous Names | ||
|
Company Number | 07616804 | |
---|---|---|
Company ID Number | 07616804 | |
Date formed | 2011-04-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 27/04/2016 | |
Return next due | 25/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB153422926 |
Last Datalog update: | 2018-10-04 16:42:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID HELLYER |
||
STEPHEN PAUL LANSDELL |
||
LEE MORRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KARL PENDRY |
Director | ||
GRANT STURMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
16 PLUS TEAM LIMITED | Director | 2012-06-01 | CURRENT | 2005-01-12 | Active | |
THE ARTEMIS TEAM LIMITED | Director | 2011-03-14 | CURRENT | 2003-05-02 | Dissolved 2014-03-12 | |
ARTEMIS 24 LIMITED | Director | 2010-03-22 | CURRENT | 2010-03-22 | Dissolved 2017-02-21 | |
THE HEATHERS RESIDENTIAL CARE HOME LIMITED | Director | 2005-12-19 | CURRENT | 2005-12-19 | Active | |
IAW CREATIVITY LIMITED | Director | 2001-03-05 | CURRENT | 2001-03-05 | Dissolved 2014-01-16 | |
16 PLUS TEAM LIMITED | Director | 2012-06-01 | CURRENT | 2005-01-12 | Active | |
THE ARTEMIS TEAM LIMITED | Director | 2011-03-14 | CURRENT | 2003-05-02 | Dissolved 2014-03-12 | |
ARTEMIS 24 LIMITED | Director | 2010-03-22 | CURRENT | 2010-03-22 | Dissolved 2017-02-21 | |
ST PAULS SQUARE (BROMLEY) RTM COMPANY LIMITED | Director | 2008-05-01 | CURRENT | 2007-03-08 | Active | |
THE HEATHERS RESIDENTIAL CARE HOME LIMITED | Director | 2005-12-19 | CURRENT | 2005-12-19 | Active | |
IAW CREATIVITY LIMITED | Director | 2001-03-05 | CURRENT | 2001-03-05 | Dissolved 2014-01-16 |
Date | Document Type | Document Description |
---|---|---|
AA | 31/03/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/04/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HELLYER / 01/05/2015 | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 17/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/04/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/04/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 27/04/13 FULL LIST | |
SH01 | 28/02/13 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR DAVID HELLYER | |
AA01 | CURRSHO FROM 30/04/2013 TO 31/03/2013 | |
RES15 | CHANGE OF NAME 20/11/2012 | |
CERTNM | COMPANY NAME CHANGED HONEYBEE WARDROBES LIMITED CERTIFICATE ISSUED ON 14/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 23 FAIRFAX AVENUE EPSOM SURREY KT17 2QN UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR STEVEN LANSDELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT STURMAN | |
AP01 | DIRECTOR APPOINTED MR LEE MORRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARL PENDRY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 27/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KARL PENDRY | |
SH01 | 28/04/11 STATEMENT OF CAPITAL GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LSD CREATIVE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |