LSC BUILDING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/07/2410 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/05/2126 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/07/2021 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

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

View Accounts

22/05/1922 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

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

View Accounts

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

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

View Accounts

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

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

View Accounts

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/03/168 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/03/154 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/02/1426 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM C/O WILKINS KENNEDY ACCOUNTANTS PARMENTER HOUSE TOWER STREET WINCHESTER HAMPSHIRE SO23 8TD ENGLAND

View Document

19/03/1319 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/03/128 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLOYD / 01/03/2011

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/03/1125 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 59 AVENUE ROAD SOUTHAMPTON HAMPSHIRE SO14 6TW

View Document

01/04/101 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLOYD / 20/02/2010

View Document

04/03/104 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES SIMMONDS

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STEVENS

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, SECRETARY JAMES SIMMONDS

View Document

01/07/091 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 CURREXT FROM 30/04/2008 TO 31/10/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

13/05/0813 May 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

28/01/0628 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

06/04/046 April 2004 MEMORANDUM OF ASSOCIATION

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 COMPANY NAME CHANGED CYCLEPAPER LIMITED CERTIFICATE ISSUED ON 29/03/04

View Document

25/03/0425 March 2004 SECRETARY RESIGNED

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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