LSS RELOCATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom to 3 Newhouse Business Centre Old Crawley Road Faygate Horsham RH12 4RU on 2024-04-08

View Document

25/01/2425 January 2024 Satisfaction of charge 045133360002 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-08-16 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

28/05/2028 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 045133360002

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

13/08/1813 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CORPORATE SECRETARY APPOINTED CARPENTER BOX TRUSTEES LLP

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, SECRETARY SPRINGFIELD SECRETARIAL SERVICES LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPRINGFIELD SECRETARIAL SERVICES LIMITED / 29/11/2017

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 20 SPRINGFIELD ROAD CRAWLEY WEST SUSSEX RH11 8AD

View Document

20/07/1720 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/09/1313 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/08/1222 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/02/1217 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/12/1122 December 2011 14/12/11 STATEMENT OF CAPITAL GBP 5000

View Document

02/09/112 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/02/1119 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/12/1017 December 2010 CORPORATE SECRETARY APPOINTED SPRINGFIELD SECRETARIAL SERVICES LIMITED

View Document

17/12/1017 December 2010 REGISTERED OFFICE CHANGED ON 17/12/2010 FROM HIGHWAY FARM HORSLEY ROAD COBHAM SURREY KT11 3JZ

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/11/1015 November 2010 CURRSHO FROM 30/04/2011 TO 31/12/2010

View Document

31/10/1031 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARETHA MOES

View Document

31/10/1031 October 2010 APPOINTMENT TERMINATED, SECRETARY GERLACUS MOES

View Document

14/09/1014 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

31/03/1031 March 2010 19/03/10 STATEMENT OF CAPITAL GBP 6

View Document

12/03/1012 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 03/03/2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MR. ANTONIO BALDASSARRO

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED MRS. JULIA SERENA CLAYDEN

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR GERLACUS MOES

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR FLORENTINE MOES

View Document

21/08/0921 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/09/0611 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/09/0514 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/10/0430 October 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 ACC. REF. DATE SHORTENED FROM 30/05/03 TO 30/04/03

View Document

08/07/038 July 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/05/03

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: WOODLANDS POINTERS ROAD, HATCHFORD COBHAM SURREY KT11 1PQ

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 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