LS STUART LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

25/07/2425 July 2024 Registered office address changed from 99 Great North Road Woodlands Doncaster DN6 7NH United Kingdom to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2024-07-25

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Confirmation statement made on 2022-11-02 with updates

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

27/01/2227 January 2022 Appointment of Ms J-Lo Batuto as a director on 2021-12-10

View Document

27/01/2227 January 2022 Notification of J-Lo Batuto as a person with significant control on 2021-12-10

View Document

27/01/2227 January 2022 Cessation of J-Lo Batuto as a person with significant control on 2021-12-10

View Document

27/01/2227 January 2022 Cessation of Leah Cotgrave as a person with significant control on 2021-12-10

View Document

27/01/2227 January 2022 Termination of appointment of Leah Cotgrave as a director on 2021-12-10

View Document

26/01/2226 January 2022 Notification of J-Lo Batuto as a person with significant control on 2021-12-10

View Document

20/01/2220 January 2022 Registered office address changed from 99 Great North Road Woodlands Doncaster DN6 7NH United Kingdom to 99 Great North Road Woodlands Doncaster DN6 7NH on 2022-01-20

View Document

20/01/2220 January 2022 Registered office address changed from Flat 14 Ryan House 33a Grosvenor Road Prenton CH43 1TJ United Kingdom to 99 Great North Road Woodlands Doncaster DN6 7NH on 2022-01-20

View Document

03/11/213 November 2021 Incorporation

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