L & S ACCOUNTING FIRM UMBRELLA LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/11/2421 November 2024 | Liquidators' statement of receipts and payments to 2024-10-01 |
02/03/242 March 2024 | Removal of liquidator by creditors |
02/03/242 March 2024 | Removal of liquidator by creditors |
02/01/242 January 2024 | Amended accounts made up to 2022-01-31 |
29/12/2329 December 2023 | Amended accounts made up to 2019-01-31 |
29/12/2329 December 2023 | Amended accounts made up to 2021-01-31 |
28/12/2328 December 2023 | Amended accounts made up to 2020-01-31 |
28/12/2328 December 2023 | Amended accounts made up to 2018-01-31 |
27/12/2327 December 2023 | Director's details changed for Mrs Idusogie Oronsaye on 2023-10-24 |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-01-31 |
08/11/238 November 2023 | Appointment of a voluntary liquidator |
24/10/2324 October 2023 | Registered office address changed from L & S Accounting Firm 2nd Floor, 2 - 10 st. Johns Street Bedford MK42 0DH England to Prospect House Rouen Road Norwich NR1 1RE on 2023-10-24 |
24/10/2324 October 2023 | Statement of affairs |
14/10/2314 October 2023 | Appointment of a voluntary liquidator |
14/10/2314 October 2023 | Resolutions |
14/10/2314 October 2023 | Resolutions |
21/09/2321 September 2023 | Termination of appointment of Clive Richard as a director on 2021-01-31 |
04/09/234 September 2023 | Confirmation statement made on 2023-09-01 with updates |
04/09/234 September 2023 | Termination of appointment of Laurel Stephen as a director on 2022-11-01 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-01-31 |
08/08/238 August 2023 | Confirmation statement made on 2023-06-23 with no updates |
08/08/238 August 2023 | Appointment of Mrs Idusogie Oronsaye as a director on 2012-10-11 |
28/06/2328 June 2023 | Compulsory strike-off action has been discontinued |
28/06/2328 June 2023 | Compulsory strike-off action has been discontinued |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
15/11/2215 November 2022 | Confirmation statement made on 2022-06-23 with updates |
11/05/2211 May 2022 | Compulsory strike-off action has been discontinued |
11/05/2211 May 2022 | Compulsory strike-off action has been discontinued |
10/05/2210 May 2022 | Unaudited abridged accounts made up to 2021-01-31 |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | Termination of appointment of Stephen Oronsaye as a director on 2020-01-31 |
03/08/213 August 2021 | Cessation of Stephen Oronsaye as a person with significant control on 2020-01-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-04-30 with no updates |
09/04/219 April 2021 | DISS40 (DISS40(SOAD)) |
08/04/218 April 2021 | 31/01/20 UNAUDITED ABRIDGED |
06/04/216 April 2021 | FIRST GAZETTE |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
01/01/201 January 2020 | DISS40 (DISS40(SOAD)) |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/12/1931 December 2019 | FIRST GAZETTE |
04/10/194 October 2019 | REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 1ST & 2ND FLOORS 10A LIME STREET BEDFORD MK40 1LD |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
02/02/192 February 2019 | DISS40 (DISS40(SOAD)) |
01/02/191 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
08/01/198 January 2019 | FIRST GAZETTE |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
21/02/1721 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
20/02/1720 February 2017 | PREVSHO FROM 31/03/2017 TO 31/01/2017 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/11/1510 November 2015 | REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 1 HAZELWOOD ROAD BEDFORD MK42 0HN |
10/11/1510 November 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
31/07/1531 July 2015 | PREVEXT FROM 31/10/2014 TO 31/03/2015 |
14/05/1514 May 2015 | DIRECTOR APPOINTED MR STEPHEN ORONSAYE |
14/05/1514 May 2015 | DIRECTOR APPOINTED MR CLIVE RICHARD |
14/05/1514 May 2015 | DIRECTOR APPOINTED MRS LAUREL STEPHEN |
14/05/1514 May 2015 | APPOINTMENT TERMINATED, DIRECTOR LAUREL ORONSAYE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/10/1413 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
26/05/1426 May 2014 | REGISTERED OFFICE CHANGED ON 26/05/2014 FROM 85 WESTBOURNE ROAD BEDFORD MK40 4LD |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/10/1331 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
11/10/1211 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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