LS ENGINEERING SHROPSHIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/03/2531 March 2025 Director's details changed for Mr Lee Michael Smith on 2025-03-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/05/2410 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/07/236 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/01/2310 January 2023 Registration of charge 065955770007, created on 2022-12-21

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-22 with updates

View Document

30/11/2230 November 2022 Notification of D & S Holdings Shropshire Limited as a person with significant control on 2022-11-22

View Document

30/11/2230 November 2022 Cessation of Lee Michael Smith as a person with significant control on 2022-11-22

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Satisfaction of charge 065955770006 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 065955770003 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 065955770002 in full

View Document

09/02/229 February 2022 Registration of charge 065955770006, created on 2022-02-08

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/07/2024 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/07/1811 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

06/04/186 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065955770003

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065955770002

View Document

19/03/1819 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM UNIT 15 AUDLEY AVENUE ENTERPRISE PARK NEWPORT SHROPSHIRE TF10 7DW ENGLAND

View Document

05/09/175 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MICHAEL SMITH / 18/04/2016

View Document

13/06/1613 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/12/1521 December 2015 CURRSHO FROM 31/03/2015 TO 31/10/2014

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM UNIT 3 & 4 AUDLEY AVENUE INDUSTRIAL ESTATE NEWPORT SHROPSHIRE TF10 7BX

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM UNIT 15 AUDLEY AVENUE ENTERPRISE PARK AUDLEY AVENUE NEWPORT SHROPSHIRE TF10 7DW

View Document

20/07/1520 July 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/09/144 September 2014 SECOND FILING WITH MUD 16/05/14 FOR FORM AR01

View Document

19/06/1419 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

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

View Accounts

13/01/1413 January 2014 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/06/134 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM, UNIT 3 AUDLEY AVENUE INDUSTRIAL ESTATE, NEWPORT, SHROPSHIRE, TF10 7BX, UNITED KINGDOM

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/05/1221 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/05/1123 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL SMITH / 16/05/2010

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM, E-INNOVATION CENTRE PRIORSLEE, TELFORD, SHROPSHIRE, TF2 9FT, UNITED KINGDOM

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/10/105 October 2010 DISS40 (DISS40(SOAD))

View Document

03/10/103 October 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, SECRETARY KAREN HUGHES

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

15/02/1015 February 2010 PREVEXT FROM 31/05/2009 TO 30/06/2009

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR TALBOT & CO NOMINEES LIMITED

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED SECRETARY TALBOT & CO SECRETARIES LIMITED

View Document

31/10/0831 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/07/082 July 2008 SECRETARY APPOINTED KAREN JANE HUGHES

View Document

02/07/082 July 2008 DIRECTOR APPOINTED LEE MICHAEL SMITH

View Document

16/05/0816 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