L & S ACCOUNTING FIRM UMBRELLA LTD

Company Documents

DateDescription
21/11/2421 November 2024 Liquidators' statement of receipts and payments to 2024-10-01

View Document

02/03/242 March 2024 Removal of liquidator by creditors

View Document

02/03/242 March 2024 Removal of liquidator by creditors

View Document

02/01/242 January 2024 Amended accounts made up to 2022-01-31

View Document

29/12/2329 December 2023 Amended accounts made up to 2019-01-31

View Document

29/12/2329 December 2023 Amended accounts made up to 2021-01-31

View Document

28/12/2328 December 2023 Amended accounts made up to 2020-01-31

View Document

28/12/2328 December 2023 Amended accounts made up to 2018-01-31

View Document

27/12/2327 December 2023 Director's details changed for Mrs Idusogie Oronsaye on 2023-10-24

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/11/238 November 2023 Appointment of a voluntary liquidator

View Document

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

View Document

24/10/2324 October 2023 Statement of affairs

View Document

14/10/2314 October 2023 Appointment of a voluntary liquidator

View Document

14/10/2314 October 2023 Resolutions

View Document

14/10/2314 October 2023 Resolutions

View Document

21/09/2321 September 2023 Termination of appointment of Clive Richard as a director on 2021-01-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

04/09/234 September 2023 Termination of appointment of Laurel Stephen as a director on 2022-11-01

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-01-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

08/08/238 August 2023 Appointment of Mrs Idusogie Oronsaye as a director on 2012-10-11

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-06-23 with updates

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 Unaudited abridged accounts made up to 2021-01-31

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 Termination of appointment of Stephen Oronsaye as a director on 2020-01-31

View Document

03/08/213 August 2021 Cessation of Stephen Oronsaye as a person with significant control on 2020-01-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-04-30 with no updates

View Document

09/04/219 April 2021 DISS40 (DISS40(SOAD))

View Document

08/04/218 April 2021 31/01/20 UNAUDITED ABRIDGED

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/01/201 January 2020 DISS40 (DISS40(SOAD))

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 1ST & 2ND FLOORS 10A LIME STREET BEDFORD MK40 1LD

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

02/02/192 February 2019 DISS40 (DISS40(SOAD))

View Document

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 FIRST GAZETTE

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

21/02/1721 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/02/1720 February 2017 PREVSHO FROM 31/03/2017 TO 31/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 1 HAZELWOOD ROAD BEDFORD MK42 0HN

View Document

10/11/1510 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 PREVEXT FROM 31/10/2014 TO 31/03/2015

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR STEPHEN ORONSAYE

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR CLIVE RICHARD

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MRS LAUREL STEPHEN

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR LAUREL ORONSAYE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/10/1413 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/05/1426 May 2014 REGISTERED OFFICE CHANGED ON 26/05/2014 FROM 85 WESTBOURNE ROAD BEDFORD MK40 4LD

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/10/1331 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

11/10/1211 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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