LHS LOCKS & HOME SECURITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/01/2125 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM BLACKBERRY BARN THE COMMON FERSFIELD DISS NORFOLK IP22 2BP ENGLAND

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

12/03/2012 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

16/07/1916 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 COMPANY NAME CHANGED R. NEAL SERVICES LIMITED CERTIFICATE ISSUED ON 26/03/19

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

21/06/1821 June 2018 SECRETARY'S CHANGE OF PARTICULARS / SALLY NEAL / 21/06/2018

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL NEAL / 21/06/2018

View Document

29/01/1829 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM CROSSWAYS MEMORIAL GREEN, EAST HARLING NORWICH NORFOLK NR16 2ND

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/08/1330 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/08/1222 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/08/1122 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/08/1024 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL NEAL / 22/08/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/08/0826 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 22/08/03; NO CHANGE OF MEMBERS

View Document

10/09/0310 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

02/11/022 November 2002 RETURN MADE UP TO 22/08/02; NO CHANGE OF MEMBERS

View Document

10/05/0210 May 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/10/01

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 REGISTERED OFFICE CHANGED ON 25/08/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

25/08/0025 August 2000 SECRETARY RESIGNED

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 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