LS PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 10/06/2510 June 2025 | Confirmation statement made on 2025-05-15 with updates | 
| 28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 | 
| 17/06/2417 June 2024 | Confirmation statement made on 2024-05-15 with no updates | 
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 | 
| 28/03/2428 March 2024 | Micro company accounts made up to 2023-05-31 | 
| 25/01/2425 January 2024 | Registered office address changed from 2 Manor Cottage Hillborough Lane Bidford-on-Avon Alcester Warwickshire B50 4LS to Highfields Holdenby Road East Haddon Northampton NN6 8DW on 2024-01-25 | 
| 20/06/2320 June 2023 | Confirmation statement made on 2023-05-15 with updates | 
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 | 
| 14/02/2314 February 2023 | Total exemption full accounts made up to 2022-05-31 | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 02/02/222 February 2022 | Total exemption full accounts made up to 2021-05-31 | 
| 18/06/2118 June 2021 | Confirmation statement made on 2021-05-15 with updates | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 04/12/194 December 2019 | 31/05/19 TOTAL EXEMPTION FULL | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES | 
| 26/11/1826 November 2018 | 31/05/18 TOTAL EXEMPTION FULL | 
| 31/05/1831 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065940040002 | 
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 | 
| 25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES | 
| 13/12/1713 December 2017 | 31/05/17 TOTAL EXEMPTION FULL | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | 
| 30/08/1630 August 2016 | SECRETARY APPOINTED MRS LISA ELAINE SEWELL | 
| 30/08/1630 August 2016 | DIRECTOR APPOINTED MR ANDREW EDWARD SEWELL | 
| 30/08/1630 August 2016 | APPOINTMENT TERMINATED, DIRECTOR LISA SEWELL | 
| 30/08/1630 August 2016 | APPOINTMENT TERMINATED, SECRETARY ANDREW SEWELL | 
| 25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 06/06/166 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 24/06/1524 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders | 
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 | 
| 21/05/1521 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 065940040003 | 
| 04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 03/10/143 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 065940040002 | 
| 26/08/1426 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 065940040001 | 
| 19/06/1419 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders | 
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 | 
| 15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 | 
| 28/05/1328 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders | 
| 10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 | 
| 29/05/1229 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders | 
| 21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 | 
| 06/06/116 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders | 
| 01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 | 
| 04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LISA ELAINE SEWELL / 14/05/2010 | 
| 04/06/104 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW EDWARD SEWELL / 14/05/2010 | 
| 04/06/104 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders | 
| 21/09/0921 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 | 
| 10/06/0910 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | 
| 15/05/0815 May 2008 | 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