L & S DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

17/08/2417 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

20/07/2020 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

06/08/196 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

12/09/1812 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

29/09/1729 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 21/03/17 STATEMENT OF CAPITAL GBP 100

View Document

20/02/1720 February 2017 STATEMENT OF FACT - NAME CORRECTION - L & S DEVLOPMENTS LIMITED - L & S DEVELOPMENTS LIMITED

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 13B MILL PARK INDUSTRIAL ESTATE CANNOCK STAFFORDSHIRE WS11 7XT

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/03/1616 March 2016 23/01/16 NO MEMBER LIST

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/04/1510 April 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/02/1417 February 2014 23/01/14 NO CHANGES

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/02/131 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/02/129 February 2012 23/01/12 NO CHANGES

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/02/1114 February 2011 23/01/11 NO CHANGES

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM BANK HOUSE MILL STREET CANNOCK STAFFORDSHIRE WS11 0DW

View Document

26/04/1026 April 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 RETURN MADE UP TO 23/01/08; NO CHANGE OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

07/10/057 October 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06

View Document

11/03/0511 March 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 SECRETARY RESIGNED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

23/01/0423 January 2004 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