Lsf9 Robin Newco 1 Limited

DataGardener
dissolved

Lsf9 Robin Newco 1 Limited

10491759Private Limited With Share Capital

Gladstone Place, 36-38 Upper Marlborough Road, St Albans, AL13UU
Incorporated

22/11/2016

Company Age

9 years

Directors

5

Employees

SIC Code

70100

Risk

Company Overview

Registration, classification & business activity

Lsf9 Robin Newco 1 Limited (10491759) is a private limited with share capital incorporated on 22/11/2016 (9 years old) and registered in st albans, AL13UU. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Incorporated 22/11/2016
AL13UU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

1

Shareholders

Board of Directors

4

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

52
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-04-2026
Legacy
Category:Accounts
Date:21-04-2026
Legacy
Category:Other
Date:21-04-2026
Legacy
Category:Other
Date:21-04-2026
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-04-2026
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-04-2026
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-04-2026
Restoration Order Of Court
Category:Restoration
Date:21-04-2026
Gazette Dissolved Voluntary
Category:Gazette
Date:07-12-2021
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:12-10-2021
Gazette Notice Voluntary
Category:Gazette
Date:31-08-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:24-08-2021
Resolution
Category:Resolution
Date:12-02-2021
Legacy
Category:Capital
Date:12-02-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:12-02-2021
Legacy
Category:Insolvency
Date:12-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-09-2020
Legacy
Category:Accounts
Date:15-09-2020
Legacy
Category:Other
Date:15-09-2020
Legacy
Category:Other
Date:15-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-10-2019
Legacy
Category:Accounts
Date:21-10-2019
Legacy
Category:Other
Date:21-10-2019
Legacy
Category:Other
Date:21-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-12-2018
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:05-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:29-06-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2017
Resolution
Category:Resolution
Date:06-01-2017
Capital Allotment Shares
Category:Capital
Date:05-01-2017
Incorporation Company
Category:Incorporation
Date:22-11-2016

Risk Assessment

Not Rated

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2021
Filing Date08/09/2020
Latest Accounts31/12/2019

Trading Addresses

Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, AL13UURegistered

Contact

Gladstone Place, 36-38 Upper Marlborough Road, St Albans, AL13UU