-
LSF9 ROBIN INVESTMENTS LIMITED - Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 09770848
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Gladstone Place
- 36-38 Upper Marlborough Road
- St Albans
- Hertfordshire
- AL1 3UU
- United Kingdom Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, AL1 3UU, United Kingdom UK
Management
- Managing Directors
- BANNISTER, William Bahlsen
- BIGGART, Thomas Mckenzie
- CLARKE, Jeremy
- LANE, Simon Paul
- Company secretaries
- PINSENT MASONS SECRETARIAL LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-09-10
- Dissolved on
- 2021-12-07
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Lsf9 Robin Newco 2 Limited
- -
- -
Jurisdiction Particularities
- Company Name (english)
- Lsf9 Robin Investments Limited
- Additional Status Details
- Dissolved
- Legal Entity Identifier (LEI)
- 549300T2F3LMLG2GY404
- Filing of Accounts
- Due Date: 2021-12-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2022-09-23
- Last Date: 2021-09-09
-
LSF9 ROBIN INVESTMENTS LIMITED Company Description
- LSF9 ROBIN INVESTMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 09770848. Its current trading status is "closed". It was registered 2015-09-10. It has declared SIC or NACE codes as "70100". It has 4 directors and 1 secretary. The latest accounts are filed up to 2019-12-31.It can be contacted at Gladstone Place .
Get LSF9 ROBIN INVESTMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lsf9 Robin Investments Limited - Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
Did you know? kompany provides original and official company documents for LSF9 ROBIN INVESTMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-voluntary (2021-12-07) - GAZ2(A)
-
dissolution-application-strike-off-company (2021-08-24) - DS01
-
gazette-notice-voluntary (2021-08-31) - GAZ1(A)
-
confirmation-statement-with-updates (2021-09-16) - CS01
-
dissolution-voluntary-strike-off-suspended (2021-10-12) - SOAS(A)
-
capital-statement-capital-company-with-date-currency-figure (2021-02-11) - SH19
-
legacy (2021-02-11) - SH20
-
legacy (2021-02-11) - CAP-SS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-01-26) - MR01
-
resolution (2021-02-11) - RESOLUTIONS
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-04-29) - MR01
-
confirmation-statement-with-no-updates (2020-09-10) - CS01
-
legacy (2020-12-09) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-12-09) - AA
-
legacy (2020-12-09) - AGREEMENT2
-
legacy (2020-12-09) - GUARANTEE2
keyboard_arrow_right 2019
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-10-22) - AA
-
legacy (2019-10-22) - PARENT_ACC
-
legacy (2019-10-22) - AGREEMENT2
-
legacy (2019-10-22) - GUARANTEE2
-
confirmation-statement-with-updates (2019-09-10) - CS01
-
appoint-person-director-company-with-name-date (2019-04-18) - AP01
-
change-to-a-person-with-significant-control (2019-03-11) - PSC05
-
termination-director-company-with-name-termination-date (2019-02-25) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-11) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-12) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-13) - CS01
-
termination-director-company-with-name-termination-date (2018-07-27) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-30) - AD01
-
termination-director-company-with-name-termination-date (2018-07-30) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-21) - MR01
-
appoint-person-director-company-with-name-date (2018-12-03) - AP01
-
change-account-reference-date-company-current-extended (2018-09-25) - AA01
-
termination-director-company-with-name-termination-date (2018-11-05) - TM01
-
appoint-person-director-company-with-name-date (2018-11-30) - AP01
-
appoint-corporate-secretary-company-with-name-date (2018-12-05) - AP04
-
appoint-person-director-company-with-name-date (2018-09-25) - AP01
-
accounts-with-accounts-type-full (2018-07-03) - AA
-
mortgage-satisfy-charge-full (2018-07-06) - MR04
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-10-31) - PSC02
-
resolution (2017-03-23) - RESOLUTIONS
-
legacy (2017-03-23) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2017-03-23) - SH19
-
legacy (2017-03-23) - SH20
-
accounts-with-accounts-type-full (2017-06-09) - AA
-
resolution (2017-01-06) - RESOLUTIONS
-
move-registers-to-sail-company-with-new-address (2017-10-11) - AD03
-
cessation-of-a-person-with-significant-control (2017-10-30) - PSC07
-
cessation-of-a-person-with-significant-control (2017-10-31) - PSC07
-
confirmation-statement-with-updates (2017-10-03) - CS01
-
change-sail-address-company-with-new-address (2017-10-11) - AD02
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-14) - MR01
-
legacy (2016-12-12) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2016-12-12) - SH19
-
legacy (2016-12-12) - CAP-SS
-
resolution (2016-12-12) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2016-10-07) - AP01
-
confirmation-statement-with-updates (2016-09-21) - CS01
-
capital-allotment-shares (2016-02-11) - SH01
keyboard_arrow_right 2015
-
incorporation-company (2015-09-10) - NEWINC