LSUK 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 |
---|---|
26/07/2526 July 2025 New | Compulsory strike-off action has been discontinued |
26/07/2526 July 2025 New | Compulsory strike-off action has been discontinued |
25/07/2525 July 2025 New | Total exemption full accounts made up to 2024-06-30 |
11/06/2511 June 2025 New | Compulsory strike-off action has been suspended |
11/06/2511 June 2025 New | Compulsory strike-off action has been suspended |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
21/01/2521 January 2025 | Change of details for Mr Christopher John Twist as a person with significant control on 2025-01-21 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
30/05/2430 May 2024 | Total exemption full accounts made up to 2023-06-30 |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-16 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
20/06/2320 June 2023 | Unaudited abridged accounts made up to 2022-06-30 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
06/10/226 October 2022 | Registered office address changed from Arundel House Ackhurst Business Park Foxhole Road Chorley Lancashire PR7 1NY United Kingdom to 1 Stanley Lane Aspull Wigan WN2 1WT on 2022-10-06 |
06/10/226 October 2022 | Change of details for Mr Jonathan Bracegirdle as a person with significant control on 2022-10-06 |
06/10/226 October 2022 | Change of details for Mr Christopher John Twist as a person with significant control on 2022-10-06 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-16 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/01/2119 January 2021 | 30/06/20 UNAUDITED ABRIDGED |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/10/1916 October 2019 | DIRECTOR APPOINTED MR JONATHAN BRACEGIRDLE |
16/10/1916 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN BRACEGIRDLE |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
16/10/1916 October 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TWIST / 15/10/2019 |
15/10/1915 October 2019 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
06/06/196 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TWIST / 01/01/2019 |
02/01/192 January 2019 | 30/06/18 UNAUDITED ABRIDGED |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES |
09/08/189 August 2018 | COMPANY NAME CHANGED SITE EXIT LIMITED CERTIFICATE ISSUED ON 09/08/18 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/03/1816 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN TWIST |
29/06/1729 June 2017 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TWIST / 12/07/2016 |
09/06/179 June 2017 | REGISTERED OFFICE CHANGED ON 09/06/2017 FROM SYCAMORE SUITE WESTGATE HOUSE WESTGATE AVENUE BOLTON LANCASHIRE BL1 4RF ENGLAND |
23/11/1623 November 2016 | REGISTERED OFFICE CHANGED ON 23/11/2016 FROM HAZLEMERE 70 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4BY ENGLAND |
12/07/1612 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TWIST / 12/07/2016 |
28/06/1628 June 2016 | 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