LS EVENTS LTD

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

01/08/231 August 2023 Accounts for a small company made up to 2022-10-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

27/10/2227 October 2022 Certificate of change of name

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

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

View Accounts

18/05/2118 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 SECRETARY APPOINTED MRS JOANNE SARA JOHNSTON

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES

View Document

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

View Accounts

07/07/207 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM SUITE 604A COTTON EXCHANGE BIXTETH SREET LIVERPOOL L3 9LQ

View Document

20/11/1920 November 2019 SUB-DIVISION 06/11/19

View Document

20/11/1920 November 2019 06/11/2019

View Document

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

View Accounts

16/07/1916 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

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

View Accounts

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

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

View Accounts

26/07/1726 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

14/05/1714 May 2017 APPOINTMENT TERMINATED, SECRETARY DAVID GRINDLE

View Document

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/04/1630 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/04/1522 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/05/1420 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM 8 FALKNER STREET LIVERPOOL L8 7PZ ENGLAND

View Document

14/05/1314 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD KING / 01/08/2011

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/04/133 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES GRINDLE / 01/10/2012

View Document

12/12/1212 December 2012 PREVSHO FROM 31/03/2013 TO 31/10/2012

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

07/04/127 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/10/1129 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

22/02/1122 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES GRINDLE / 07/02/2011

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/07/1015 July 2010 TERMINATE SEC APPOINTMENT

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 1-3 PARR STREET LIVERPOOL L1 4JJ UNITED KINGDOM

View Document

06/05/106 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KING / 16/04/2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED SECRETARY DENIS LUNN

View Document

21/01/0921 January 2009 SECRETARY APPOINTED MR DAVID JAMES GRINDLE

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

09/09/089 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KING / 30/01/2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 NEW SECRETARY APPOINTED

View Document

06/12/046 December 2004 REGISTERED OFFICE CHANGED ON 06/12/04 FROM: NEXUS SOLICITORS CARLTON HOUSE, 16-18 ALBERT SQUARE, MANCHESTER M2 5PE

View Document

06/12/046 December 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

30/03/0430 March 2004 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