L. & S. BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Registered office address changed from Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG England to 31 31 Woodham Road Woking GU21 4EN on 2022-03-03

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM LYNTON HOUSE STATION APPROACH WOKING SURREY GU22 7PY

View Document

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

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, SECRETARY HARRISON & MCGREAL LLP

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/11/1530 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/12/142 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/02/1420 February 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

19/02/1419 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARRISON & MCGREAL LLP / 01/11/2013

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM UNIT D2 FAIROAKS AIRPORT CHOBHAM SURREY GU24 8HX ENGLAND

View Document

10/12/1210 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/126 September 2012 AUDITORS RESIGNATION

View Document

30/11/1130 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/12/105 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/05/1020 May 2010 AUDITOR'S RESIGNATION

View Document

27/11/0927 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARRISON & MCGREAL LLP / 01/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN HARRISON / 02/10/2009

View Document

25/09/0925 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 4TH FLOOR CROWN HOUSE CHOBHAM ROAD WOKING SURREY GU21 6HR

View Document

01/04/091 April 2009 PREVEXT FROM 30/11/2008 TO 31/12/2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 SECRETARY APPOINTED HARRISON & MCGREAL LLP

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 31 CORSHAM STREET LONDON N1 6DR

View Document

03/07/083 July 2008 DIRECTOR APPOINTED IAN HARRISON

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR L & A REGISTRARS LIMITED

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY L & A SECRETARIAL LIMITED

View Document

26/11/0726 November 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