L.S. POW & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Cancellation of shares. Statement of capital on 2025-03-25

View Document

20/06/2520 June 2025 Purchase of own shares.

View Document

15/04/2515 April 2025 Termination of appointment of Stuart Adrian Pow as a director on 2025-03-25

View Document

15/04/2515 April 2025 Cessation of Stuart Adrian Pow as a person with significant control on 2025-03-21

View Document

15/04/2515 April 2025 Change of details for Mr William Laurence Pow as a person with significant control on 2025-03-21

View Document

12/03/2512 March 2025 Termination of appointment of Norah Eleanor Pow as a director on 2025-03-07

View Document

12/03/2512 March 2025 Notification of William Lawrence Pow as a person with significant control on 2025-03-07

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/05/2424 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-20 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/06/2315 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

20/02/2320 February 2023 Termination of appointment of Michael Pow as a director on 2022-08-17

View Document

20/02/2320 February 2023 Termination of appointment of Michael Pow as a secretary on 2022-08-17

View Document

03/02/233 February 2023 Registration of charge 012573360008, created on 2023-02-03

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

23/02/2223 February 2022 Notification of Stuart Adrian Pow as a person with significant control on 2021-03-22

View Document

23/02/2223 February 2022 Withdrawal of a person with significant control statement on 2022-02-23

View Document

22/02/2222 February 2022 Termination of appointment of Diane Wendy Pow as a director on 2021-11-13

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/05/2128 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR GERALD POW

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/06/1921 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/05/184 May 2018 CURREXT FROM 31/05/2018 TO 30/09/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

26/02/1826 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

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 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

21/04/1621 April 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

07/05/157 May 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

10/03/1510 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

06/03/146 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

14/01/1414 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

09/05/139 May 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

23/04/1223 April 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

26/01/1226 January 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

14/01/1114 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LAWRENCE POW / 20/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORAH ELEANOR POW / 20/02/2010

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL POW / 20/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD POW / 20/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL POW / 20/02/2010

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM INGLESTBATCH FARM INGLESBATCH BATH BA2 9DZ

View Document

03/03/103 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE WENDY POW / 20/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ADRIAN POW / 20/02/2010

View Document

05/01/105 January 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

28/05/0828 May 2008 RETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

05/03/045 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

03/03/043 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 RETURN MADE UP TO 20/02/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

27/02/9527 February 1995 RETURN MADE UP TO 20/02/95; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

08/03/948 March 1994 RETURN MADE UP TO 20/02/94; FULL LIST OF MEMBERS

View Document

08/03/948 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

18/02/9318 February 1993 RETURN MADE UP TO 22/02/93; FULL LIST OF MEMBERS

View Document

21/04/9221 April 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

07/03/927 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/927 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9225 February 1992 RETURN MADE UP TO 22/02/92; FULL LIST OF MEMBERS

View Document

07/03/917 March 1991 RETURN MADE UP TO 22/02/91; NO CHANGE OF MEMBERS

View Document

07/03/917 March 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

10/04/9010 April 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

16/05/8916 May 1989 RETURN MADE UP TO 10/04/89; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

13/02/8813 February 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

13/02/8813 February 1988 RETURN MADE UP TO 28/01/88; FULL LIST OF MEMBERS

View Document

01/12/871 December 1987 WD 11/11/87 AD 29/06/87--------- £ SI 8700@1=8700 £ IC 1150/9850

View Document

23/10/8723 October 1987 WD 14/10/87 AD 26/06/87--------- £ SI 150@1=150 £ IC 1000/1150

View Document

27/02/8727 February 1987 RETURN MADE UP TO 20/02/87; FULL LIST OF MEMBERS

View Document

27/02/8727 February 1987 FULL ACCOUNTS MADE UP TO 31/05/86

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