LS ENGINEERING SHROPSHIRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Total exemption full accounts made up to 2024-10-31 |
31/03/2531 March 2025 | Director's details changed for Mr Lee Michael Smith on 2025-03-31 |
27/11/2427 November 2024 | Confirmation statement made on 2024-11-22 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/05/2410 May 2024 | Total exemption full accounts made up to 2023-10-31 |
24/11/2324 November 2023 | Confirmation statement made on 2023-11-22 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
06/07/236 July 2023 | Total exemption full accounts made up to 2022-10-31 |
10/01/2310 January 2023 | Registration of charge 065955770007, created on 2022-12-21 |
01/12/221 December 2022 | Confirmation statement made on 2022-11-22 with updates |
30/11/2230 November 2022 | Notification of D & S Holdings Shropshire Limited as a person with significant control on 2022-11-22 |
30/11/2230 November 2022 | Cessation of Lee Michael Smith as a person with significant control on 2022-11-22 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/10/2212 October 2022 | Satisfaction of charge 065955770006 in full |
21/02/2221 February 2022 | Satisfaction of charge 065955770003 in full |
21/02/2221 February 2022 | Satisfaction of charge 065955770002 in full |
09/02/229 February 2022 | Registration of charge 065955770006, created on 2022-02-08 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-10-31 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/07/2024 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/07/1924 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/07/1811 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
06/04/186 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 065955770003 |
05/04/185 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 065955770002 |
19/03/1819 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/09/1713 September 2017 | REGISTERED OFFICE CHANGED ON 13/09/2017 FROM UNIT 15 AUDLEY AVENUE ENTERPRISE PARK NEWPORT SHROPSHIRE TF10 7DW ENGLAND |
05/09/175 September 2017 | VARYING SHARE RIGHTS AND NAMES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/06/1613 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MICHAEL SMITH / 18/04/2016 |
13/06/1613 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 31 October 2014 |
21/12/1521 December 2015 | CURRSHO FROM 31/03/2015 TO 31/10/2014 |
30/11/1530 November 2015 | REGISTERED OFFICE CHANGED ON 30/11/2015 FROM UNIT 3 & 4 AUDLEY AVENUE INDUSTRIAL ESTATE NEWPORT SHROPSHIRE TF10 7BX |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
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 |
20/07/1520 July 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
04/09/144 September 2014 | SECOND FILING WITH MUD 16/05/14 FOR FORM AR01 |
19/06/1419 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/01/1413 January 2014 | CURRSHO FROM 30/06/2014 TO 31/03/2014 |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
04/06/134 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
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 |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
21/05/1221 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
23/05/1123 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
23/05/1123 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL SMITH / 16/05/2010 |
04/04/114 April 2011 | REGISTERED OFFICE CHANGED ON 04/04/2011 FROM, E-INNOVATION CENTRE PRIORSLEE, TELFORD, SHROPSHIRE, TF2 9FT, UNITED KINGDOM |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
05/10/105 October 2010 | DISS40 (DISS40(SOAD)) |
03/10/103 October 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
28/09/1028 September 2010 | APPOINTMENT TERMINATED, SECRETARY KAREN HUGHES |
14/09/1014 September 2010 | FIRST GAZETTE |
15/02/1015 February 2010 | PREVEXT FROM 31/05/2009 TO 30/06/2009 |
15/02/1015 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
03/06/093 June 2009 | APPOINTMENT TERMINATED DIRECTOR TALBOT & CO NOMINEES LIMITED |
03/06/093 June 2009 | APPOINTMENT TERMINATED SECRETARY TALBOT & CO SECRETARIES LIMITED |
31/10/0831 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/07/082 July 2008 | SECRETARY APPOINTED KAREN JANE HUGHES |
02/07/082 July 2008 | DIRECTOR APPOINTED LEE MICHAEL SMITH |
16/05/0816 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LS ENGINEERING SHROPSHIRE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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