LS SECURITY SERVICES (UK) LTD
Company Documents
Date | Description |
---|---|
02/02/232 February 2023 | Final Gazette dissolved following liquidation |
02/02/232 February 2023 | Final Gazette dissolved following liquidation |
02/11/222 November 2022 | Return of final meeting in a members' voluntary winding up |
29/07/2129 July 2021 | Liquidators' statement of receipts and payments to 2021-07-05 |
27/07/2027 July 2020 | REGISTERED OFFICE CHANGED ON 27/07/2020 FROM BENCROFT DASSELS BRAUGHING WARE HERTS SG11 2RW |
18/07/2018 July 2020 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
18/07/2018 July 2020 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
18/07/2018 July 2020 | SPECIAL RESOLUTION TO WIND UP |
09/07/209 July 2020 | 06/07/20 TOTAL EXEMPTION FULL |
09/07/209 July 2020 | PREVSHO FROM 31/10/2020 TO 06/07/2020 |
06/07/206 July 2020 | Annual accounts for year ending 06 Jul 2020 |
24/06/2024 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
03/07/183 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
10/05/1710 May 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/11/154 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
04/11/154 November 2015 | SECRETARY APPOINTED MRS ALICE LEMAY |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/10/149 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TYLER JAMES LEMAY / 08/10/2014 |
09/10/149 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
08/10/148 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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