PRINCES LHS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2022-03-29

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM UNIT 9 ELLESMERE BUSINESS PARK OSWESTRY ROAD ELLESMERE SHROPSHIRE SY12 0EW

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

12/08/1912 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STEPHEN SMITH / 25/10/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/10/1626 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/10/1613 October 2016 SECRETARY APPOINTED MS CLAIRE LOUISE BURGESS

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, SECRETARY MATTHEW SMITH

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON LEWIS

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 1A STATION BUILDINGS STATION ROAD GOBOWEN OSWESTRY SHROPSHIRE SY11 3LX

View Document

01/04/151 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR DENNIS PRINCE

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR REGINALD PRINCE

View Document

14/05/1314 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEPHEN SMITH / 29/03/2010

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WYNN LEWIS / 29/03/2010

View Document

30/11/1030 November 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

23/11/1023 November 2010 DISS40 (DISS40(SOAD))

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR DENNIS VAUGHAN PRINCE

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR REGINALD PAUL PRINCE

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

23/02/1023 February 2010 COMPANY NAME CHANGED LHS ELECTRICAL LTD CERTIFICATE ISSUED ON 23/02/10

View Document

06/02/106 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/02/106 February 2010 CHANGE OF NAME 18/12/2009

View Document

21/10/0921 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW SMITH / 01/04/2008

View Document

12/01/0912 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEWIS / 01/03/2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 SECRETARY RESIGNED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 NEW SECRETARY APPOINTED

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 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