Company NameLSI Vehicle (1) Ltd
Company StatusDissolved
Company Number07487952
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 3 months ago)
Dissolution Date24 March 2020 (4 years ago)
Previous NameLightstone Investment Vehicle (1) Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Aaron Leitner
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Kings Road
Prestwich
Manchester
M25 0LE
Director NameMr Jacob Benjamin Silverstone
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ingledene Avenue
Salford
M7 4GX
Director NameMr David Jonathan Rosenberg
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Shirehall Lane
London
NW4 2PS

Location

Registered Address10 New Hall Road
Salford
M7 4EL
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester

Shareholders

11 at £1Lightstone Investments LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

24 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
30 June 2016Compulsory strike-off action has been discontinued (1 page)
30 June 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Annual return made up to 11 January 2013 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 11
(6 pages)
29 June 2016Termination of appointment of David Jonathan Rosenberg as a director on 1 January 2015 (1 page)
29 June 2016Registered office address changed from 65 Stanley Rd Salford Lancs M7 4GT United Kingdom to 10 New Hall Road Salford M7 4EL on 29 June 2016 (1 page)
29 June 2016Registered office address changed from 65 Stanley Rd Salford Lancs M7 4GT United Kingdom to 10 New Hall Road Salford M7 4EL on 29 June 2016 (1 page)
29 June 2016Annual return made up to 11 January 2013 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 11
(6 pages)
29 June 2016Termination of appointment of David Jonathan Rosenberg as a director on 1 January 2015 (1 page)
3 April 2015Compulsory strike-off action has been suspended (1 page)
3 April 2015Compulsory strike-off action has been suspended (1 page)
17 February 2015First Gazette notice for voluntary strike-off (1 page)
17 February 2015First Gazette notice for voluntary strike-off (1 page)
29 July 2014Compulsory strike-off action has been suspended (1 page)
29 July 2014Compulsory strike-off action has been suspended (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
13 November 2013Termination of appointment of Jacob Silverstone as a director (1 page)
13 November 2013Termination of appointment of Jacob Silverstone as a director (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
23 February 2012Director's details changed for Mr Jacob Benjamin Silverstone on 1 December 2011 (2 pages)
23 February 2012Director's details changed for Mr Aaron Leitner on 1 December 2011 (2 pages)
23 February 2012Annual return made up to 11 January 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 11
(6 pages)
23 February 2012Director's details changed for Mr Aaron Leitner on 1 December 2011 (2 pages)
23 February 2012Annual return made up to 11 January 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 11
(6 pages)
23 February 2012Director's details changed for Mr Aaron Leitner on 1 December 2011 (2 pages)
23 February 2012Director's details changed for Mr Jacob Benjamin Silverstone on 1 December 2011 (2 pages)
23 February 2012Director's details changed for Mr Jacob Benjamin Silverstone on 1 December 2011 (2 pages)
26 January 2011Company name changed lightstone investment vehicle (1) LTD\certificate issued on 26/01/11
  • RES15 ‐ Change company name resolution on 2011-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
26 January 2011Company name changed lightstone investment vehicle (1) LTD\certificate issued on 26/01/11
  • RES15 ‐ Change company name resolution on 2011-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)