L P S CONTRACTS LTD.

Company Documents

DateDescription
10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 7TH FLOOR 90 ST. VINCENT STREET GLASGOW G2 5UB

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM, DALZIEL BUILDING SUITE 1/8 SCOTT STREET, MOTHERWELL, LANARKSHIRE, ML1 1PN

View Document

10/10/1810 October 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/06/1819 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/05/1719 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

26/10/1626 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2448030001

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/03/164 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/03/153 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/03/143 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/02/1328 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/03/121 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK DIMMOCK / 27/02/2011

View Document

22/09/1122 September 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN LESLEY DIMMOCK / 27/02/2011

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM, SUITE 2/2 DALZIEL BUILDING, SCOTT STREET, MOTHERWELL, LANARKSHIRE, ML1 1PN, SCOTLAND

View Document

27/05/1027 May 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR KAREN DIMMOCK

View Document

14/12/0914 December 2009 Annual return made up to 27 February 2009 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/04/084 April 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM, SUITE 1/19, DALZIEL WORKSPACE, MASON STREET, MOTHERWELL, LANARKSHIRE, ML1 1YE

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/08/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

07/03/057 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/048 April 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 REGISTERED OFFICE CHANGED ON 28/08/03 FROM: 190 MAIN STREET, CAMELON, FALKIRK, FK1 4DY

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 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