LS SUBCO LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

01/04/241 April 2024 Application to strike the company off the register

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/11/2319 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

13/04/2313 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/11/2217 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

19/05/2019 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM C/O WATERLINKS INVESTMENTS LTD TS2 PINEWOOD BUSINESS PARK COLESHILL ROAD BIRMINGHAM B37 7HG

View Document

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

17/11/1817 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

12/07/1812 July 2018 CESSATION OF LYLE & SCOTT LIMITED AS A PSC

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN MARGARET WATSON

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

21/07/1721 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

18/11/1518 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

29/07/1529 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM FARADAY WHARF HOLT STREET BIRMINGHAM SCIENCE PARK ASTON BIRMINGHAM WEST MIDLANDS B7 4BB

View Document

19/11/1419 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

18/07/1418 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET WATSON / 29/07/2013

View Document

03/02/143 February 2014 Annual return made up to 17 November 2013 with full list of shareholders

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM UNIT 3 ASHTED LOCK DARTMOUTH MIDDLEWAY ASTON SCIENCE PARK BIRMINGHAM B7 4AZ

View Document

17/07/1317 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

22/05/1322 May 2013 PREVEXT FROM 30/11/2012 TO 31/03/2013

View Document

14/12/1214 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

25/01/1225 January 2012 25/01/12 STATEMENT OF CAPITAL GBP 201

View Document

25/01/1225 January 2012 SHARE PREMIUM CANCELLED 24/01/2012

View Document

25/01/1225 January 2012 18/01/12 STATEMENT OF CAPITAL GBP 201

View Document

25/01/1225 January 2012 SOLVENCY STATEMENT DATED 24/01/12

View Document

25/01/1225 January 2012 STATEMENT BY DIRECTORS

View Document

21/11/1121 November 2011 CERTIFICATE OF FACT - NAME CORRECTION FROM LS SUSCO LIMITED TO LS SUBCO LIMITED

View Document

17/11/1117 November 2011 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