LSR ELECTRICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Termination of appointment of Theresa Pritchard as a secretary on 2024-11-29

View Document

16/12/2416 December 2024 Change of details for Mr Martin Pritchard as a person with significant control on 2024-11-29

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

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

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

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

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

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

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

18/11/2118 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM WITAN COURT 305 UPPER FOURTH STREET MILTON KEYNES MK9 1EH ENGLAND

View Document

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

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

08/07/168 July 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

22/02/1622 February 2016 25/03/15 STATEMENT OF CAPITAL GBP 1.00

View Document

03/02/163 February 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

02/02/162 February 2016 SAIL ADDRESS CHANGED FROM: LUMINOUS HOUSE 300 SOUTH ROW MILTON KEYNES MK9 2FR UNITED KINGDOM

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PRITCHARD / 01/03/2015

View Document

01/02/161 February 2016 SECRETARY'S CHANGE OF PARTICULARS / THERESA PRITCHARD / 01/03/2015

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM THE COBALT BUILDING 19-20 NOEL STREET LONDON W1F 8GW

View Document

07/01/167 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 19-20 NOEL STREET LONDON W1F 8GW

View Document

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

View Accounts

03/02/153 February 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM ECL HOUSE LAKE STREET LEIGHTON BUZZARD BEDS LU7 1RT

View Document

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

View Accounts

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

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

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/09/111 September 2011 01/04/10 STATEMENT OF CAPITAL GBP 2

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 11 WARREN YARD WOLVERTON MILL MILTON KEYNES BUCKINGHAMSHIRE MK12 5NW

View Document

18/01/1118 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

18/01/1118 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/01/1118 January 2011 SAIL ADDRESS CREATED

View Document

05/05/105 May 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ UNITED KINGDOM

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MARTIN PRITCHARD

View Document

15/04/1015 April 2010 SECRETARY APPOINTED THERESA PRITCHARD

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

03/12/093 December 2009 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