L R S BUILDERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-05-30 with no updates |
26/05/2526 May 2025 | Total exemption full accounts made up to 2024-05-31 |
11/10/2411 October 2024 | Registered office address changed from D S House, 306 High Street Croydon Surrey CR0 1NG to 80 Glenister Park Road London SW16 5DU on 2024-10-11 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/11/238 November 2023 | Total exemption full accounts made up to 2023-05-31 |
27/06/2327 June 2023 | Confirmation statement made on 2023-05-30 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/10/2118 October 2021 | Unaudited abridged accounts made up to 2021-05-31 |
03/08/213 August 2021 | Confirmation statement made on 2021-05-30 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
06/01/216 January 2021 | 31/05/20 UNAUDITED ABRIDGED |
08/10/208 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 058308980001 |
15/07/2015 July 2020 | SECRETARY'S CHANGE OF PARTICULARS / RITA BANGER / 14/07/2020 |
14/07/2014 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LACHMAN SINGH / 14/07/2020 |
14/07/2014 July 2020 | PSC'S CHANGE OF PARTICULARS / MR LACHMAN SINGH / 14/07/2020 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / RITA SINGH / 12/07/2017 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/02/188 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | PSC'S CHANGE OF PARTICULARS / RITA SINGH / 12/07/2017 |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RITA SINGH |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LACHMAN SINGH |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
14/07/1614 July 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
10/06/1510 June 2015 | Annual return made up to 30 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 |
13/06/1413 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
07/06/137 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/06/1211 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
01/06/111 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
30/07/1030 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LACHMAN SINGH / 01/05/2010 |
30/07/1030 July 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
08/06/108 June 2010 | Annual return made up to 30 May 2009 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
27/11/0827 November 2008 | SECRETARY APPOINTED RITA SINGH |
27/11/0827 November 2008 | APPOINTMENT TERMINATED SECRETARY SUBASH THAKKAR |
18/06/0818 June 2008 | RETURN MADE UP TO 30/05/08; NO CHANGE OF MEMBERS |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
20/09/0720 September 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
18/07/0618 July 2006 | DIRECTOR RESIGNED |
18/07/0618 July 2006 | NEW SECRETARY APPOINTED |
18/07/0618 July 2006 | NEW DIRECTOR APPOINTED |
18/07/0618 July 2006 | SECRETARY RESIGNED |
30/05/0630 May 2006 | 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