L P ELECTRICAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-03-15 with updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/10/217 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

05/07/215 July 2021 Change of details for Mrs Lisa Jane Patterson as a person with significant control on 2016-06-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-27 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/02/2111 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/10/1921 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/11/1813 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/02/1819 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/149 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MRS LISA JANE PATTERSON

View Document

10/06/1310 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, SECRETARY JOSEPH DONOHUE

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM C/O CHARTWELL FINANCIAL LTD SURCON HOUSE COPSON STREET MANCHESTER M20 3HE UNITED KINGDOM

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/05/1229 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/06/1123 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DISS40 (DISS40(SOAD))

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

06/10/106 October 2010 DISS40 (DISS40(SOAD))

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 5 EGERTON CRESCENT WITHINGTON MANCHESTER LANCASHIRE M20 4PN

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE PATTERSON / 01/05/2010

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH DONOHUE / 01/05/2010

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/10/105 October 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

06/08/106 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

06/07/096 July 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE PATTERSON / 27/05/2008

View Document

30/05/0730 May 2007 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