LSL DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-05 with no updates |
17/03/2517 March 2025 | Micro company accounts made up to 2024-06-30 |
27/10/2427 October 2024 | Resolutions |
18/10/2418 October 2024 | Change of share class name or designation |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-05 with updates |
25/10/2325 October 2023 | Compulsory strike-off action has been discontinued |
25/10/2325 October 2023 | Compulsory strike-off action has been discontinued |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
23/10/2323 October 2023 | Confirmation statement made on 2023-07-30 with no updates |
16/08/2316 August 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/03/2321 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/05/226 May 2022 | Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH England to Admirals Offices the Historic Dockyard Chatham ME4 4TZ on 2022-05-06 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/07/2130 July 2021 | Termination of appointment of Lee Adam Pooley as a director on 2021-07-17 |
30/07/2130 July 2021 | Cessation of Lee Adam Pooley as a person with significant control on 2021-07-12 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-30 with updates |
30/07/2130 July 2021 | Termination of appointment of Scott Beecroft as a director on 2021-07-12 |
09/07/219 July 2021 | Confirmation statement made on 2021-06-27 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/04/2119 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
06/08/186 August 2018 | VARYING SHARE RIGHTS AND NAMES |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
11/07/1811 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE ADAM POOLEY |
10/07/1810 July 2018 | REGISTERED OFFICE CHANGED ON 10/07/2018 FROM LUCKY STONES ROWHILL ROAD DARTFORD KENT DA2 7QQ UNITED KINGDOM |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1728 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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