LS SUKH SERVICES LIMITED

191 Shirley Road, Southampton, SO15 3FG, England
StatusACTIVE
Company No.06872115
CategoryPrivate Limited Company
Incorporated07 Apr 2009
Age15 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

LS SUKH SERVICES LIMITED is an active private limited company with number 06872115. It was incorporated 15 years, 1 month, 16 days ago, on 07 April 2009. The company address is 191 Shirley Road, Southampton, SO15 3FG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Dec 2023

Action Date: 06 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2023

Action Date: 01 Oct 2023

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2023-10-01

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2023

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-07

Officer name: Mrs Satnam Singh

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2023

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-07

Officer name: Mr Lakhwinder Singh

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Address

Type: AD01

New address: 191 Shirley Road Southampton SO15 3FG

Old address: 12 - 14 Carlton Place Southampton Hampshire SO15 2EA

Change date: 2022-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 06 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2021

Action Date: 06 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 06 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2018

Action Date: 06 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lakhwinder Singh

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Satnam Singh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2017

Action Date: 06 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-06

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-12

Officer name: Mr Lakhwinder Singh

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-12

Officer name: Mr Lakhwinder Singh

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Satnam Singh

Change date: 2017-04-12

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Satnam Singh

Change date: 2017-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 06 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 06 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2014

Action Date: 06 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 07 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 06 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 07 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-07

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2013

Action Date: 22 Apr 2013

Category: Address

Type: AD01

Old address: Ocean World House 1 Payne's Road Southampton Hampshire SO15 3DL England

Change date: 2013-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 06 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-06

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2012

Action Date: 18 Apr 2012

Category: Address

Type: AD01

Old address: 96 Parkviev 5 Handel Road Southampton Hampshire SO15 2NZ

Change date: 2012-04-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 07 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2011

Action Date: 06 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-06

Documents

View document PDF

Second filing of form with form type made up date

Date: 10 May 2011

Action Date: 07 Apr 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-04-07

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2011

Action Date: 07 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-07

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2011

Action Date: 07 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Satnam Singh

Change date: 2011-04-07

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2011

Action Date: 07 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-07

Officer name: Mr Lakhwinder Singh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2010

Action Date: 06 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-06

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2010

Action Date: 12 Apr 2010

Category: Address

Type: AD01

Old address: 21 St Thomas Street Bristol BS1 6JS

Change date: 2010-04-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Apr 2010

Action Date: 06 Apr 2010

Category: Accounts

Type: AA01

New date: 2010-04-06

Made up date: 2010-04-30

Documents

View document PDF

Termination secretary company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 07 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-07

Documents

View document PDF

Incorporation company

Date: 07 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B R BROOKS AND SON LIMITED

LANGDON MANOR FARM,FAVERSHAM,ME13 9DA

Number:09982018
Status:ACTIVE
Category:Private Limited Company

D A LITTLE LIMITED

5 EASEDALE ROAD,,BL1 5LL

Number:04749490
Status:ACTIVE
Category:Private Limited Company

JULIAN STOCKS LIMITED

76 BACHELOR GARDENS,HARROGATE,HG1 3EA

Number:04924165
Status:ACTIVE
Category:Private Limited Company

PURPLE PANDA LIMITED

156 ST. HELENS ROAD,SWANSEA,SA1 4DG

Number:09981979
Status:ACTIVE
Category:Private Limited Company

RYZ CONSULTANCY LTD

OFFICE 7,LONDON,EC4M 7JN

Number:09406316
Status:ACTIVE
Category:Private Limited Company

THE OTHER LABEL LTD

THE NOVA CENTRE,NORTHAMPTON,NN1 4PG

Number:10730065
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source