L.S.M. BUILDING CONTRACTORS LTD.

Company Documents

DateDescription
18/08/2418 August 2024 Final Gazette dissolved following liquidation

View Document

18/05/2418 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

16/11/2316 November 2023 Liquidators' statement of receipts and payments to 2023-09-19

View Document

29/09/2129 September 2021 Registered office address changed from 11 Hawthorn Shinfield Reading RG2 9FU England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2021-09-29

View Document

29/09/2129 September 2021 Appointment of a voluntary liquidator

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Statement of affairs

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES

View Document

06/05/216 May 2021 REGISTERED OFFICE CHANGED ON 06/05/2021 FROM 23/24 FIRST FLOOR, 23/24 MARKET PLACE READING RG1 2DE ENGLAND

View Document

06/05/216 May 2021 31/03/20 UNAUDITED ABRIDGED

View Document

18/01/2118 January 2021 REGISTERED OFFICE CHANGED ON 18/01/2021 FROM 49A ST. PETERS ROAD, EARLEY READING BERKSHIRE RG6 1NT

View Document

15/01/2115 January 2021 CESSATION OF CAROLINE MARSHALL AS A PSC

View Document

15/01/2115 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE NORMAN MARSHALL / 14/01/2021

View Document

15/01/2115 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LES NORMAN MARSHALL

View Document

15/01/2115 January 2021 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MARSHALL

View Document

15/01/2115 January 2021 APPOINTMENT TERMINATED, DIRECTOR EMMA RYDZEK

View Document

15/01/2115 January 2021 APPOINTMENT TERMINATED, SECRETARY CAROLINE MARSHALL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

13/09/1913 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

30/10/1830 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

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

View Document

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR LESLIE MARSHALL

View Document

02/03/162 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

22/11/1522 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

29/11/1429 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/07/141 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065063920001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

14/12/1314 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

09/12/129 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

18/12/1118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE MARSHALL / 15/06/2010

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE STEPHEN MARSHALL / 15/06/2010

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARSHALL / 15/06/2010

View Document

02/03/112 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE RYDZEK / 03/12/2009

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/09/0921 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA MARSHALL / 15/08/2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009

View Document

18/02/0818 February 2008 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