LS&R LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-25 with updates |
14/11/2414 November 2024 | Change of details for Miss Rachael Newton as a person with significant control on 2024-11-11 |
13/11/2413 November 2024 | Director's details changed for Miss Rachael Newton on 2024-11-11 |
13/11/2413 November 2024 | Total exemption full accounts made up to 2024-09-30 |
13/11/2413 November 2024 | Director's details changed for Mr Alasdair David Newton on 2024-11-11 |
23/10/2423 October 2024 | Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB to Suite 409 Houldsworth Mill Business Centre Reddish Stockport SK5 6DA on 2024-10-23 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
14/08/2414 August 2024 | Compulsory strike-off action has been discontinued |
07/08/247 August 2024 | Confirmation statement made on 2024-05-25 with no updates |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-09-30 |
12/10/2312 October 2023 | Confirmation statement made on 2023-05-25 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
16/09/2216 September 2022 | Confirmation statement made on 2022-09-03 with no updates |
28/03/2228 March 2022 | Notification of Rachael Newton as a person with significant control on 2021-11-18 |
28/03/2228 March 2022 | Cessation of Rachael Newton as a person with significant control on 2021-11-18 |
25/03/2225 March 2022 | Notification of Rachael Newton as a person with significant control on 2021-11-18 |
25/03/2225 March 2022 | Cessation of Alasdair David Newton as a person with significant control on 2021-11-18 |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-09-30 |
18/11/2118 November 2021 | Director's details changed for Miss Rachael Butler on 2021-11-18 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
18/06/2018 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES |
13/06/1713 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
09/12/159 December 2015 | DISS40 (DISS40(SOAD)) |
08/12/158 December 2015 | FIRST GAZETTE |
02/12/152 December 2015 | REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 1 ALPHIN CLOSE MOSSLEY ASHTON-UNDER-LYNE LANCASHIRE OL5 9DX |
02/12/152 December 2015 | Annual return made up to 7 September 2015 with full list of shareholders |
02/12/152 December 2015 | REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 7 ST. PETERSGATE STOCKPORT CHESHIRE SK1 1EB ENGLAND |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
14/01/1514 January 2015 | DISS40 (DISS40(SOAD)) |
13/01/1513 January 2015 | FIRST GAZETTE |
13/01/1513 January 2015 | Annual return made up to 7 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
18/06/1418 June 2014 | NC INC ALREADY ADJUSTED 16/09/2013 |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
22/05/1422 May 2014 | DIRECTOR APPOINTED MR ALASDAIR DAVID NEWTON |
23/10/1323 October 2013 | Annual return made up to 7 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
25/01/1325 January 2013 | REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 24 THE SPINDLES MOSSLEY ASHTON-UNDER-LYNE LANCASHIRE OL5 9SA |
04/10/124 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHAEL BUTLER / 04/10/2012 |
04/10/124 October 2012 | Annual return made up to 7 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
28/03/1228 March 2012 | REGISTERED OFFICE CHANGED ON 28/03/2012 FROM MELBOURNE HOUSE GROSVENOR SQUARE STALYBRIDGE CHESHIRE SK15 2JN ENGLAND |
07/09/117 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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