L S CUSTOMS MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

24/01/2424 January 2024 Termination of appointment of Duncan Francis Christie as a director on 2023-11-24

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

30/05/2330 May 2023 Appointment of Mr Andrew Robert Ellis as a director on 2023-03-09

View Document

10/10/2210 October 2022 Appointment of Mr Gordon Arthur Matson as a director on 2022-10-01

View Document

10/10/2210 October 2022 Termination of appointment of Andrew Patterson as a director on 2022-10-01

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

01/02/221 February 2022 Director's details changed for Mr Duncan Francis Christie on 2022-02-01

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

25/08/2025 August 2020 DIRECTOR APPOINTED MR ANDREW JAMES MACDONALD

View Document

25/08/2025 August 2020 DIRECTOR APPOINTED MR DUNCAN FRANCIS CHRISTIE

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR STUART WHITE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / PETERSON FREIGHT MANAGEMENT LIMITED / 28/02/2019

View Document

25/04/1925 April 2019 CESSATION OF ELIZABETH SMITH AS A PSC

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SMITH

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR STUART ALEXANDER WHITE

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

12/02/1812 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 17/10/2017

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / PETERSON FREIGHT MANAGEMENT LIMITED / 17/10/2017

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETERSON FREIGHT MANAGEMENT LIMITED

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

28/02/1728 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 18 POLMUIR ROAD ABERDEEN AB11 7SY

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED ANDREW PATTERSON

View Document

23/01/1723 January 2017 CORPORATE SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, SECRETARY IAN SMITH

View Document

09/01/179 January 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

09/01/179 January 2017 ADOPT ARTICLES 21/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

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

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/10/1523 October 2015 SECOND FILING WITH MUD 14/09/14 FOR FORM AR01

View Document

23/10/1523 October 2015 SECOND FILING WITH MUD 14/09/13 FOR FORM AR01

View Document

23/10/1523 October 2015 SECOND FILING WITH MUD 14/09/12 FOR FORM AR01

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR IAN SMITH

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 18 POLMUIR ROAD POLMUIR ROAD ABERDEEN AB11 7SY

View Document

12/10/1512 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH SMITH / 14/09/2015

View Document

12/10/1512 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR IAN SMITH / 14/09/2015

View Document

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

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/09/1425 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/10/1314 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH SMITH / 01/09/2013

View Document

14/10/1314 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR IAN SMITH / 01/09/2013

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 50 SCHOOL ROAD PETERCULTER ABERDEEN AB14 0RE

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 18 POLMUIR ROAD POLMUIR ROAD ABERDEEN ABERDEEN AB11 7SY SCOTLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/10/1112 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/10/1024 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/11/093 November 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

14/09/0414 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document


More Company Information