LSL HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
03/09/193 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/06/1911 June 2019 APPLICATION FOR STRIKING-OFF

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

26/03/1926 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR SOPHIE MARTIN

View Document

10/12/1810 December 2018 PREVEXT FROM 31/03/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

28/09/1628 September 2016 COMPANY NAME CHANGED LSL HANDYMAN SERVICES LIMITED CERTIFICATE ISSUED ON 28/09/16

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 16 ELSTREE COURT KINSTON PARK NEWCASTLE UPON TYNE NE3 2YA UNITED KINGDOM

View Document

16/03/1616 March 2016 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