LESMAC FLEXIBLE SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/01/2318 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

22/07/2122 July 2021 Director's details changed for Mr Ernest Richards Kneale on 2021-07-22

View Document

22/07/2122 July 2021 Director's details changed for Mr Ernest Richards Kneale on 2021-07-22

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/03/2122 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

23/02/2023 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR CAMPBELL DEVLIN

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

26/02/1726 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/06/154 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/07/1423 July 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/07/135 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

31/05/1231 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/06/1114 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/06/1024 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL ANDREW DEVLIN / 23/05/2010

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ADOPT ARTICLES 23/01/2009

View Document

21/01/0921 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 79 DYKEHEAD STREET QUEENSLIE INDUSTRIAL ESTATE GLASGOW G33 4AQ

View Document

01/07/081 July 2008 DIRECTOR APPOINTED CAMPBELL ANDREW DEVLIN

View Document

01/07/081 July 2008 DIRECTOR APPOINTED ERNEST RICHARDS KNEALE

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

02/06/082 June 2008 ADOPT MEM AND ARTS 23/05/2008

View Document

23/05/0823 May 2008 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