LS SECURITY SERVICES (UK) LTD

Company Documents

DateDescription
02/02/232 February 2023 Final Gazette dissolved following liquidation

View Document

02/02/232 February 2023 Final Gazette dissolved following liquidation

View Document

02/11/222 November 2022 Return of final meeting in a members' voluntary winding up

View Document

29/07/2129 July 2021 Liquidators' statement of receipts and payments to 2021-07-05

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM BENCROFT DASSELS BRAUGHING WARE HERTS SG11 2RW

View Document

18/07/2018 July 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

18/07/2018 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/07/2018 July 2020 SPECIAL RESOLUTION TO WIND UP

View Document

09/07/209 July 2020 06/07/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 PREVSHO FROM 31/10/2020 TO 06/07/2020

View Document

06/07/206 July 2020 Annual accounts for year ending 06 Jul 2020

View Accounts

24/06/2024 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

03/07/183 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

10/05/1710 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

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

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

04/11/154 November 2015 SECRETARY APPOINTED MRS ALICE LEMAY

View Document

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

View Accounts

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TYLER JAMES LEMAY / 08/10/2014

View Document

09/10/149 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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