L S MFG LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Registered office address changed from 29 Waterloo Road Wolverhampton WV1 4DJ to Suite Ga, St. George's House Lever Street Wolverhampton WV2 1EZ on 2025-06-19

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

23/02/2323 February 2023 Director's details changed for Ms Karinder Kaur Mehat on 2023-02-23

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MISS KARINDER MEHAT / 09/02/2018

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CHANGE PERSON AS DIRECTOR

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KARINDER KAUR CLARKSON / 17/11/2017

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KARINDER MEHAT / 17/11/2017

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/02/1626 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/01/1526 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/01/1421 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/01/1324 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/01/1226 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MISS KARINDER MEHAT

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR DALJIT SINGH MEHAT

View Document

22/02/1122 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

04/06/104 June 2010 CURREXT FROM 30/09/2010 TO 31/01/2011

View Document

15/04/1015 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

04/03/104 March 2010 PREVSHO FROM 31/01/2010 TO 30/09/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BALVINDER KAUR MEHAT / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED BALVINDER KAUR MEHAT

View Document

27/01/0927 January 2009 SECRETARY APPOINTED DALJIT SINGH MEHAT

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CARTER

View Document

14/01/0914 January 2009 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