LS SUKH SERVICES LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-04-06

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

06/04/246 April 2024 Annual accounts for year ending 06 Apr 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-04-06

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

04/10/234 October 2023 Statement of capital following an allotment of shares on 2023-10-01

View Document

05/06/235 June 2023 Director's details changed for Mr Lakhwinder Singh on 2022-04-07

View Document

05/06/235 June 2023 Director's details changed for Mrs Satnam Singh on 2022-04-07

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

06/04/236 April 2023 Annual accounts for year ending 06 Apr 2023

View Accounts

02/12/222 December 2022 Unaudited abridged accounts made up to 2022-04-06

View Document

06/04/226 April 2022 Annual accounts for year ending 06 Apr 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-04-06

View Document

06/04/216 April 2021 Annual accounts for year ending 06 Apr 2021

View Accounts

09/03/219 March 2021 06/04/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

06/04/206 April 2020 Annual accounts for year ending 06 Apr 2020

View Accounts

19/12/1919 December 2019 06/04/19 TOTAL EXEMPTION FULL

View Document

06/04/196 April 2019 Annual accounts for year ending 06 Apr 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

10/09/1810 September 2018 06/04/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 Annual accounts for year ending 06 Apr 2018

View Accounts

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SATNAM SINGH

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAKHWINDER SINGH

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

06/06/176 June 2017 06/04/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAKHWINDER SINGH / 12/04/2017

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SATNAM SINGH / 12/04/2017

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAKHWINDER SINGH / 12/04/2017

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SATNAM SINGH / 12/04/2017

View Document

06/04/176 April 2017 Annual accounts for year ending 06 Apr 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 6 April 2016

View Document

04/05/164 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

06/04/166 April 2016 Annual accounts for year ending 06 Apr 2016

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 6 April 2015

View Document

14/04/1514 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

06/04/156 April 2015 Annual accounts for year ending 06 Apr 2015

View Accounts

10/09/1410 September 2014 Annual accounts small company total exemption made up to 6 April 2014

View Document

11/04/1411 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 6 April 2013

View Document

22/04/1322 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM OCEAN WORLD HOUSE 1 PAYNE'S ROAD SOUTHAMPTON HAMPSHIRE SO15 3DL ENGLAND

View Document

06/04/136 April 2013 Annual accounts for year ending 06 Apr 2013

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 6 April 2012

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 96 PARKVIEV 5 HANDEL ROAD SOUTHAMPTON HAMPSHIRE SO15 2NZ

View Document

17/04/1217 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 6 April 2011

View Document

10/05/1110 May 2011 SECOND FILING WITH MUD 07/04/11 FOR FORM AR01

View Document

07/04/117 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SATNAM SINGH / 07/04/2011

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LAKHWINDER SINGH / 07/04/2011

View Document

07/12/107 December 2010 06/04/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

12/04/1012 April 2010 PREVSHO FROM 30/04/2010 TO 06/04/2010

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

07/04/107 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

07/04/097 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company