L&S SIMPSON HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewDirector's details changed for Mr Stuart Simpson on 2025-06-19

View Document

20/08/2520 August 2025 NewChange of details for Mr Stuart Simpson as a person with significant control on 2025-08-19

View Document

19/08/2519 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with updates

View Document

19/06/2519 June 2025 Registered office address changed from 1st & 2nd Floor 2 West Street Ware Hertfordshire SG12 9EE United Kingdom to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 2025-06-19

View Document

12/06/2512 June 2025 Termination of appointment of Laura Elizabeth Simpson as a director on 2024-05-01

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

23/09/2423 September 2024 Certificate of change of name

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/01/2426 January 2024 Previous accounting period shortened from 2023-04-28 to 2023-04-27

View Document

22/09/2322 September 2023 Second filing of Confirmation Statement dated 2023-09-05

View Document

20/09/2320 September 2023 Change of details for Mr Stuart Simpson as a person with significant control on 2023-07-03

View Document

19/09/2319 September 2023 Notification of Laura Elizabeth Simpson as a person with significant control on 2023-07-03

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

19/09/2319 September 2023 Appointment of Mrs Laura Elizabeth Simpson as a director on 2023-07-03

View Document

03/07/233 July 2023 Appointment of Complete Hgv Solutions Group Limited as a director on 2023-06-30

View Document

03/07/233 July 2023 Termination of appointment of Stuart Simpson as a director on 2023-06-30

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/01/2228 January 2022 Previous accounting period shortened from 2021-04-29 to 2021-04-28

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART SIMPSON / 05/09/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/01/2030 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM GAINSBOROUGH HOUSE SHEERING LOWER ROAD SAWBRIDGEWORTH CM21 9RG ENGLAND

View Document

09/10/199 October 2019 CESSATION OF COMPLETE HGV SOLUTIONS GROUP LIMITED AS A PSC

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

09/10/199 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART SIMPSON

View Document

07/08/197 August 2019 COMPANY NAME CHANGED ALL TRUCK & TAIL LIFT REPAIRS LTD CERTIFICATE ISSUED ON 07/08/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR STUART SIMPSON

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR DANNY JONES

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM UNIT 5 HOME FARM INDUSTRIAL ESTATE, HUNSDON ROAD STANSTEAD ABBOTTS WARE SG12 8LA ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR COMPLETE HGV SOLUTIONS GROUP LIMITED

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR DANNY JOHN JONES

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / CTLR HOLDINGS LIMITED / 01/07/2017

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

05/09/175 September 2017 CORPORATE DIRECTOR APPOINTED COMPLETE HGV SOLUTIONS GROUP LIMITED

View Document

05/09/175 September 2017 CESSATION OF MARK JAMES KNIGHT AS A PSC

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARK KNIGHT

View Document

11/08/1711 August 2017 COMPANY NAME CHANGED MOBILE HGV REPAIRS LIMITED CERTIFICATE ISSUED ON 11/08/17

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM UNIT 5B, LITTLE HADHAM INDUSTRIAL ESTATE CHURCH END LITTLE HADHAM WARE HERTFORDSHIRE SG11 2DY ENGLAND

View Document

12/06/1712 June 2017 COMPANY NAME CHANGED CTLR MOBILE LIMITED CERTIFICATE ISSUED ON 12/06/17

View Document

28/05/1728 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR MARK JAMES KNIGHT

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR STUART SIMPSON

View Document

24/04/1724 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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