LS CONSULTANCY SERVICES LTD
Status | ACTIVE |
Company No. | 03912468 |
Category | Private Limited Company |
Incorporated | 24 Jan 2000 |
Age | 24 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
LS CONSULTANCY SERVICES LTD is an active private limited company with number 03912468. It was incorporated 24 years, 4 months, 25 days ago, on 24 January 2000. The company address is Didsbury House 748 Wilmslow Road Didsbury House 748 Wilmslow Road, Manchester, M20 2DW.
Company Fillings
Confirmation statement with no updates
Date: 25 Mar 2024
Action Date: 25 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-25
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2023
Action Date: 25 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-25
Documents
Change to a person with significant control
Date: 27 Mar 2023
Action Date: 23 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-23
Psc name: Mrs Linda Marion Saleh
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2022
Action Date: 25 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-25
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-25
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2015
Action Date: 04 Feb 2015
Category: Address
Type: AD01
New address: Didsbury House 748 Wilmslow Road Didsbury Manchester M20 2DW
Old address: 7 Saint Petersgate Stockport Cheshire SK1 1EB
Change date: 2015-02-04
Documents
Certificate change of name company
Date: 04 Feb 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bennettverby human resources LIMITED\certificate issued on 04/02/15
Documents
Termination secretary company with name termination date
Date: 03 Feb 2015
Action Date: 03 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-02-03
Officer name: Bernard Solomon Verby
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2012
Action Date: 24 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-24
Documents
Accounts with accounts type total exemption small
Date: 06 May 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 24 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-24
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2010
Action Date: 24 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-24
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Linda Saleh
Change date: 2010-02-28
Documents
Legacy
Date: 07 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / linda verby / 28/06/2009
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/09; full list of members
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / bernard verby / 10/02/2009
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 May 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 18 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 29 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 23 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 10 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 29 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 24 Oct 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/00 to 31/01/01
Documents
Legacy
Date: 16 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/01; full list of members
Documents
Legacy
Date: 09 Mar 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/01 to 31/12/00
Documents
Legacy
Date: 09 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 16/02/00 from: 7 saint petersgate stockport cheshire SK1 1EB
Documents
Legacy
Date: 28 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 28/01/00 from: 381 kingsway hove east sussex BN3 4QD
Documents
Some Companies
8 BLANDFIELD ROAD,LONDON,SW12 8BG
Number: | 11570984 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 903 TIMBER COURT,BARKING,IG11 7FA
Number: | 11201395 |
Status: | ACTIVE |
Category: | Private Limited Company |
346 HIGH STREET NORTH,LONDON,E12 6PH
Number: | 07143206 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAMHALL COMMUNICATIONS LIMITED
71 SEAL ROAD,STOCKPORT,SK7 2LB
Number: | 07201678 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSHILL FARM KINGSHILL,BRACKLEY,NN13 5TH
Number: | 06811970 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLSIDE COURT BOWLING HILL,BRISTOL,BS37 6JX
Number: | 02647586 |
Status: | ACTIVE |
Category: | Private Limited Company |