LS SUKH SERVICES LIMITED
Status | ACTIVE |
Company No. | 06872115 |
Category | Private Limited Company |
Incorporated | 07 Apr 2009 |
Age | 15 years, 1 month, 16 days |
Jurisdiction | England 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
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
Capital allotment shares
Date: 04 Oct 2023
Action Date: 01 Oct 2023
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2023-10-01
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 02 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-04-06
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 08 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jordan Company Secretaries Limited
Documents
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
Some Companies
LANGDON MANOR FARM,FAVERSHAM,ME13 9DA
Number: | 09982018 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 EASEDALE ROAD,,BL1 5LL
Number: | 04749490 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 BACHELOR GARDENS,HARROGATE,HG1 3EA
Number: | 04924165 |
Status: | ACTIVE |
Category: | Private Limited Company |
156 ST. HELENS ROAD,SWANSEA,SA1 4DG
Number: | 09981979 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 7,LONDON,EC4M 7JN
Number: | 09406316 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NOVA CENTRE,NORTHAMPTON,NN1 4PG
Number: | 10730065 |
Status: | ACTIVE |
Category: | Private Limited Company |