L S S PROPERTIES (LEEDS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
20/05/2220 May 2022 | Termination of appointment of Robert Waters as a director on 2021-07-12 |
18/05/2218 May 2022 | Appointment of Mr Robert Waters as a director on 2021-07-12 |
18/05/2218 May 2022 | Termination of appointment of Brian Mccabe as a director on 2021-07-12 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-13 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/10/216 October 2021 | Accounts for a small company made up to 2020-12-31 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
17/06/1517 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 050113640003 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
16/01/1516 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
14/01/1414 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
20/12/1320 December 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
09/01/139 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHARLES WOOLFORD / 09/01/2013 |
09/01/139 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
29/02/1229 February 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
24/01/1124 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 January 2009 |
25/01/1025 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
26/02/0926 February 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
26/08/0826 August 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
19/04/0719 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
11/04/0711 April 2007 | REGISTERED OFFICE CHANGED ON 11/04/07 FROM: G OFFICE CHANGED 11/04/07 BELL HILL INDUSTRIAL ESTATE WOOD LANE, ROTHWELL LEEDS WEST YORKSHIRE LS26 0RS |
23/02/0723 February 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
17/11/0517 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
21/01/0521 January 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
20/04/0420 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
20/04/0420 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
29/01/0429 January 2004 | REGISTERED OFFICE CHANGED ON 29/01/04 FROM: G OFFICE CHANGED 29/01/04 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
29/01/0429 January 2004 | SECRETARY RESIGNED |
29/01/0429 January 2004 | DIRECTOR RESIGNED |
29/01/0429 January 2004 | NEW SECRETARY APPOINTED |
29/01/0429 January 2004 | NEW DIRECTOR APPOINTED |
09/01/049 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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