L&S (BRIDGE OF WEIR) LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

13/03/2513 March 2025 Registered office address changed from One Lochrin Square 92 Fountainbridge Edinburgh Edinburgh, City of EH3 9QA United Kingdom to One Lochrin Square C/O London and Scottish Investments Ltd 92 Fountainbridge Edinburgh EH3 9QA on 2025-03-13

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Registered office address changed from 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland to One Lochrin Square 92 Fountainbridge Edinburgh Edinburgh, City of EH3 9QA on 2024-08-23

View Document

12/06/2412 June 2024 Termination of appointment of Jonathan Malcolm Law as a director on 2024-04-18

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Change of details for L&S Homes Group Limited as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA United Kingdom to 300 Bath Street 1st Floor West Glasgow G2 4JR on 2021-11-22

View Document

30/03/2030 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL L&S HOMES GROUP LIMITED

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

30/03/2030 March 2020 CESSATION OF LONDON & SCOTTISH RESIDENTIAL LIMITED AS A PSC

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR RONALD BARRIE CLAPHAM

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH CAMPBELL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

09/03/179 March 2017 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

07/02/177 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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