LOGISTICAL BUILDING SERVICES (ELECTRICAL) LIMITED
Status | ACTIVE |
Company No. | 03742805 |
Category | Private Limited Company |
Incorporated | 29 Mar 1999 |
Age | 25 years, 2 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
LOGISTICAL BUILDING SERVICES (ELECTRICAL) LIMITED is an active private limited company with number 03742805. It was incorporated 25 years, 2 months, 4 days ago, on 29 March 1999. The company address is Five Oaks Farm Winchester Road Five Oaks Farm Winchester Road, Southampton, SO32 2HS, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2024
Action Date: 24 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Nov 2023
Action Date: 15 Nov 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 037428050004
Charge creation date: 2023-11-15
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 24 Mar 2023
Action Date: 24 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-24
Documents
Termination director company with name termination date
Date: 24 Mar 2023
Action Date: 23 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-23
Officer name: Benjamin Patrick Jennings
Documents
Change account reference date company current extended
Date: 27 Jan 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2022-09-30
New date: 2023-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2022
Action Date: 29 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-29
Documents
Notification of a person with significant control
Date: 06 Apr 2022
Action Date: 11 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-11-11
Psc name: Logistical Building Services Holdings Ltd
Documents
Cessation of a person with significant control
Date: 06 Apr 2022
Action Date: 11 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-11
Psc name: Colin William Hiscock
Documents
Resolution
Date: 30 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 22 Mar 2022
Action Date: 08 Mar 2022
Category: Capital
Type: SH01
Capital : 130,178 GBP
Date: 2022-03-08
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 29 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-29
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2021
Action Date: 29 Mar 2021
Category: Address
Type: AD01
New address: Five Oaks Farm Winchester Road Shedfield Southampton SO32 2HS
Old address: 4 Unit 4 Eastlands Boatyard Coal Park Lane Swanwick Southampton Hants SO31 7GW England
Change date: 2021-03-29
Documents
Accounts with accounts type full
Date: 15 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Accounts with accounts type full
Date: 07 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts with accounts type full
Date: 17 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Address
Type: AD01
New address: 4 Unit 4 Eastlands Boatyard Coal Park Lane Swanwick Southampton Hants SO31 7GW
Change date: 2019-04-17
Old address: Unit 4 Eastlands Boatyard Coal Park Lane Swanwick Southampton Hants SO31 1GW
Documents
Confirmation statement with no updates
Date: 16 Apr 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Appoint person director company with name date
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-01
Officer name: Mr Benjamin Patrick Jennings
Documents
Accounts with accounts type full
Date: 26 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 06 Apr 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Appoint person director company with name date
Date: 06 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Edward Dade
Appointment date: 2017-10-01
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Accounts with accounts type small
Date: 27 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-29
Documents
Resolution
Date: 02 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 19 Feb 2016
Action Date: 29 Jan 2016
Category: Capital
Type: SH01
Capital : 130,102 GBP
Date: 2016-01-29
Documents
Change person director company with change date
Date: 12 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Hilary Anne Williams
Documents
Change person director company with change date
Date: 12 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Colin William Hiscock
Documents
Accounts with accounts type full
Date: 12 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Termination secretary company with name termination date
Date: 26 Nov 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-09-30
Officer name: Peter Robert Waterer
Documents
Mortgage satisfy charge full
Date: 18 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 18 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 29 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-29
Documents
Resolution
Date: 29 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 18 Jul 2014
Action Date: 18 Jul 2014
Category: Capital
Type: SH01
Capital : 130,002 GBP
Date: 2014-07-18
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-29
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-29
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-29
Documents
Legacy
Date: 30 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 03 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 29 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-29
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 29 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-29
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 18 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-18
Officer name: Hilary Anne Hopgood
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 18 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-18
Officer name: Colin William Hiscock
Documents
Legacy
Date: 07 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2009 to 30/09/2009
Documents
Legacy
Date: 27 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/09; full list of members
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director susan mills
Documents
Accounts with accounts type dormant
Date: 14 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed colin william hiscock
Documents
Legacy
Date: 09 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/08; full list of members
Documents
Legacy
Date: 07 May 2008
Category: Address
Type: 287
Description: Registered office changed on 07/05/2008 from unit 4 eastlands boatyard coal park lane swanwick bishops waltham southampton SO31 1GW
Documents
Legacy
Date: 07 May 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 07 May 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288a
Description: Director appointed susan jane mills
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director malcolm white
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288a
Description: Director appointed hilary anne hopgood
Documents
Accounts with accounts type dormant
Date: 09 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 17 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/07; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 05 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/06; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 19 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/05; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 22 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/04; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 04 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/03; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 08 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/02; full list of members
Documents
Legacy
Date: 20 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 07 Mar 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 24 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/01; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 15 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/00; full list of members
Documents
Legacy
Date: 13 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
REGAL HOUSE,ROCHDALE,OL11 1HY
Number: | 05565620 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 HOO FARM IND. ESTATE MONKTON ROAD,RAMSGATE,CT12 4JB
Number: | 11025374 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELTA 606 WELTON ROAD,SWINDON,SN5 7XF
Number: | 11418956 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONTCLARE HOUSE (EASTBOURNE) RTM LIMITED
PEREGRINE HOUSE,EASTBOURNE,BN21 1EB
Number: | 05898950 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BRITTANIC HOUSE,NORTHAMPTON,NN1 1NB
Number: | 02519463 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3 WELLING HIGH STREET,KENT,DA16 1TR
Number: | 03231343 |
Status: | LIQUIDATION |
Category: | Private Limited Company |