LS EXPRESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

03/10/183 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

31/07/1731 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

01/03/161 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

18/03/1518 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

18/03/1518 March 2015 SAIL ADDRESS CHANGED FROM: 1 DEANWAY TRADING ESTATE WILMSLOW ROAD HANDFORTH WILMSLOW CHESHIRE SK9 3HW UNITED KINGDOM

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 1 DEANWAY TRADING ESTATE WILMSLOW ROAD HANDFORTH WILMSLOW SK9 3HW

View Document

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

View Accounts

04/03/144 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/02/1327 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

27/02/1327 February 2013 SAIL ADDRESS CHANGED FROM: STANMORE HOUSE 64-68 BLACKBURN STREET RADCLIFFE GREATER MANCHESTER M262JS UNITED KINGDOM

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1215 March 2012 25/02/12 NO CHANGES

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL DEAN

View Document

05/04/115 April 2011 25/02/11 NO CHANGES

View Document

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

View Document

25/05/1025 May 2010 ADOPT ARTICLES 20/05/2010

View Document

18/05/1018 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

18/05/1018 May 2010 SAIL ADDRESS CHANGED FROM: GORTONS STANMORE HOUSE 64-68 BLACKBURN STREET RADCLIFFE MANCHESTER M262JS ENGLAND

View Document

18/05/1018 May 2010 SAIL ADDRESS CREATED

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL DEAN / 04/05/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN DEAN / 04/05/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES DEAN / 04/05/2010

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY JOHN POWELL

View Document

05/05/105 May 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 DIRECTOR APPOINTED PAUL JAMES DEAN

View Document

02/06/092 June 2009 DIRECTOR APPOINTED JULIE ANN DEAN

View Document

18/03/0918 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

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

View Document

05/03/085 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: ROOMS 207 & 208 BUILDING 309 WORLD FREIGHT TERMINAL MANCHESTER AIRPORT M90 5PH

View Document

13/03/0713 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/09/051 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/056 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED

View Document

18/05/0418 May 2004 SECRETARY RESIGNED

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/12/0316 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM: ROOM 103 BUILDING 309, WORLD FREIGHT TERMINAL MANCHESTER AIRPORT M90 5PH

View Document

27/03/0327 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 NEW SECRETARY APPOINTED

View Document

14/03/0214 March 2002 SECRETARY RESIGNED

View Document

11/03/0211 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/05/0129 May 2001 REGISTERED OFFICE CHANGED ON 29/05/01 FROM: 8 HUXLEY DRIVE BRAMHALL STOCKPORT CHESHIRE SK7 2PH

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

17/04/9917 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/9917 April 1999 NEW DIRECTOR APPOINTED

View Document

17/04/9917 April 1999 S366A DISP HOLDING AGM 25/02/99

View Document

17/04/9917 April 1999 SECRETARY RESIGNED

View Document

17/04/9917 April 1999 REGISTERED OFFICE CHANGED ON 17/04/99 FROM: 1 ASHFIELD ROAD DAVENPORT STOCKPORT CHESHIRE SK3 8UD

View Document

17/04/9917 April 1999 S386 DISP APP AUDS 25/02/99

View Document

17/04/9917 April 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 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