L P ELECTRICAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/03/2525 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
| 14/01/2514 January 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 18/03/2418 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
| 02/11/232 November 2023 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 05/04/235 April 2023 | Confirmation statement made on 2023-03-15 with updates |
| 04/10/224 October 2022 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 07/10/217 October 2021 | Total exemption full accounts made up to 2021-05-31 |
| 05/07/215 July 2021 | Change of details for Mrs Lisa Jane Patterson as a person with significant control on 2016-06-30 |
| 24/06/2124 June 2021 | Confirmation statement made on 2021-05-27 with updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 11/02/2111 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 21/10/1921 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 13/11/1813 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 19/02/1819 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 08/06/168 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 03/06/153 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 09/06/149 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 24/02/1424 February 2014 | DIRECTOR APPOINTED MRS LISA JANE PATTERSON |
| 10/06/1310 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
| 10/06/1310 June 2013 | APPOINTMENT TERMINATED, SECRETARY JOSEPH DONOHUE |
| 11/03/1311 March 2013 | REGISTERED OFFICE CHANGED ON 11/03/2013 FROM C/O CHARTWELL FINANCIAL LTD SURCON HOUSE COPSON STREET MANCHESTER M20 3HE UNITED KINGDOM |
| 01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 29/05/1229 May 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 23/06/1123 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
| 22/06/1122 June 2011 | DISS40 (DISS40(SOAD)) |
| 21/06/1121 June 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 31/05/1131 May 2011 | FIRST GAZETTE |
| 06/10/106 October 2010 | DISS40 (DISS40(SOAD)) |
| 05/10/105 October 2010 | REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 5 EGERTON CRESCENT WITHINGTON MANCHESTER LANCASHIRE M20 4PN |
| 05/10/105 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE PATTERSON / 01/05/2010 |
| 05/10/105 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH DONOHUE / 01/05/2010 |
| 05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 05/10/105 October 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
| 06/08/106 August 2010 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 01/06/101 June 2010 | FIRST GAZETTE |
| 06/07/096 July 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
| 20/02/0920 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 27/05/0827 May 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
| 27/05/0827 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LEE PATTERSON / 27/05/2008 |
| 30/05/0730 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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