LUSSAC INVESTMENTS LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.07885212
CategoryPrivate Limited Company
Incorporated16 Dec 2011
Age12 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution05 Jun 2015
Years9 years, 1 month, 3 days

SUMMARY

LUSSAC INVESTMENTS LIMITED is an dissolved private limited company with number 07885212. It was incorporated 12 years, 6 months, 23 days ago, on 16 December 2011 and it was dissolved 9 years, 1 month, 3 days ago, on 05 June 2015. The company address is Hill House Hill House, London, EC4A 3TR.



Company Fillings

Gazette dissolved liquidation

Date: 05 Jun 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation resolution miscellaneous

Date: 05 Mar 2015

Category: Insolvency

Sub Category: Resolution

Type: LIQ MISC RES

Description: Resolution insolvency:res re statement of account

Documents

View document PDF

Change sail address company with new address

Date: 22 Aug 2014

Category: Address

Type: AD02

New address: Barclays Group Archives Dallimore Road Wythenshawe Greater Manchester M23 9JA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-05

Old address: 1 Churchill Place London England E14 5HP

New address: Hill House 1 Little New Street London EC4A 3TR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078852120001

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 21 May 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 078852120001

Documents

View document PDF

Legacy

Date: 19 Mar 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Mar 2014

Action Date: 19 Mar 2014

Category: Capital

Type: SH19

Date: 2014-03-19

Capital : 0.02 GBP

Documents

View document PDF

Legacy

Date: 19 Mar 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 17/03/14

Documents

View document PDF

Resolution

Date: 19 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 19 Mar 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 078852120001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2014

Action Date: 09 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078852120001

Charge creation date: 2014-01-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-31

Officer name: Patrick Brittain Voisey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2013

Action Date: 18 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Brittain Voisey

Appointment date: 2012-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2011-12-31

Documents

View document PDF

Incorporation company

Date: 16 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARTER BLINDS LIMITED

16 ALLENBY GROVE,FAREHAM,PO16 9RP

Number:08316194
Status:ACTIVE
Category:Private Limited Company

CONROY CONSTRUCTION LTD

WARWICK HOUSE SPITFIRE CLOSE,HUNTINGDON,PE29 6XY

Number:01144304
Status:ACTIVE
Category:Private Limited Company

IVY LEAGUE NOTTINGHAM SUMMER LEYS LIMITED

71 GLOUCESTER PLACE,LONDON,W1U 8JW

Number:10518846
Status:ACTIVE
Category:Private Limited Company

NEWMARK & PLUM LIMITED

SCOTTISH MUTUAL HOUSE 3RD FLOOR,HORNCHURCH,RM11 1RS

Number:09265434
Status:ACTIVE
Category:Private Limited Company

PACKAGING AIDS LIMITED

1 LORDS WAY,ESSEX,SS13 1TN

Number:01091465
Status:ACTIVE
Category:Private Limited Company

RADIOACTIVE CLOTHING LIMITED

50A WELLINGTON ROAD,MIDDLESEX,EN1 2PG

Number:03069867
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source