LSC PROPERTY SEARCHES LIMITED
Status | ACTIVE |
Company No. | 06933995 |
Category | Private Limited Company |
Incorporated | 15 Jun 2009 |
Age | 14 years, 11 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
LSC PROPERTY SEARCHES LIMITED is an active private limited company with number 06933995. It was incorporated 14 years, 11 months, 29 days ago, on 15 June 2009. The company address is 3rd Floor Butt Dyke House 3rd Floor Butt Dyke House, Nottingham, NG1 6EE.
Company Fillings
Confirmation statement with no updates
Date: 13 Jun 2024
Action Date: 13 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-13
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Appoint person director company with name date
Date: 26 Sep 2023
Action Date: 22 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rory Alexander Charles Ludbrook
Appointment date: 2023-09-22
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Change person director company with change date
Date: 15 Jun 2022
Action Date: 08 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-08
Officer name: Mr Howard Charles Ludbrook
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Appoint person director company with name date
Date: 19 Aug 2021
Action Date: 18 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-18
Officer name: Mrs Cynthia Jane Ludbrook
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Change to a person with significant control
Date: 16 Jun 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Howard Charles Ludbrook
Change date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Change registered office address company with date old address
Date: 28 Mar 2012
Action Date: 28 Mar 2012
Category: Address
Type: AD01
Old address: 2a Peveril Drive Nottingham NG7 1DE
Change date: 2012-03-28
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 15 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-15
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 15 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-15
Documents
Some Companies
1 ELMFIELD AVENUE,NEWRY,BT34 3HQ
Number: | NI650778 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8TH FLOOR 167,LONDON,EC4A 2EA
Number: | 06482818 |
Status: | ACTIVE |
Category: | Private Limited Company |
F.A.S BUILDING & REFURBISHMENT LIMITED
UNIT 4 HOLLES HOUSE,LONDON,SW9 7AP
Number: | 09813232 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERSEY INDUSTRIAL ESTATE,HEATON MERSEY STOCKPORT,SK4 3EQ
Number: | 02040222 |
Status: | ACTIVE |
Category: | Private Limited Company |
KARPA ENGINEERING SOLUTIONS LTD.
KARPA ENGINEERING SOLUTIONS LTD WELVIC SITE,THORNTON-CLEVELEYS,FY5 4QD
Number: | 09294692 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11853536 |
Status: | ACTIVE |
Category: | Private Limited Company |