LSK BUILDING CONTRACTORS LTD

40 Venn Grove, Plymouth, PL3 5PH
StatusACTIVE
Company No.07271818
CategoryPrivate Limited Company
Incorporated02 Jun 2010
Age13 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

LSK BUILDING CONTRACTORS LTD is an active private limited company with number 07271818. It was incorporated 13 years, 11 months, 14 days ago, on 02 June 2010. The company address is 40 Venn Grove, Plymouth, PL3 5PH.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stuart Nicholas Watts

Change date: 2021-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Nicholas Watts

Change date: 2021-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-04

Psc name: Mr Stuart Watts

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-04

Officer name: Mr Stuart Nicholas Watts

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Jun 2016

Category: Address

Type: AD02

New address: 40 Venn Grove Plymouth PL3 5PH

Old address: Office 303 Bridge House Station Road Westbury Wiltshire BA13 4HR England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Jun 2015

Category: Address

Type: AD02

New address: Office 303 Bridge House Station Road Westbury Wiltshire BA13 4HR

Old address: 1 Sandalwood Road Leigh Park Westbury Wiltshire BA13 3UP

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Nicholas Watts

Change date: 2015-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Address

Type: AD01

Old address: 36 Frobisher Approach Plymouth PL5 3UD United Kingdom

Change date: 2013-01-08

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2012

Action Date: 08 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-08

Old address: 12 Station Road Westbury Wiltshire BA13 3JH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Move registers to registered office company

Date: 14 Jun 2012

Category: Address

Type: AD04

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2012

Action Date: 26 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-26

Officer name: Mr Stuart Nicholas Watts

Documents

View document PDF

Move registers to sail company

Date: 24 May 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 May 2012

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Mar 2012

Action Date: 13 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-13

Old address: , 27a High Street, Wootton Bassett, Swindon, Wilts, SN4 7AF

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2012

Action Date: 05 Mar 2012

Category: Address

Type: AD01

Old address: , 16 the Beeches, Warminster, Wiltshire, BA12 8LD, United Kingdom

Change date: 2012-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Incorporation company

Date: 02 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

360 DEGREE CONSTRUCTION LTD

174 B ROMFORD ROAD,LONDON,E7 9HY

Number:11414414
Status:ACTIVE
Category:Private Limited Company
Number:CS000522
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

ADAPTING LIMITED

EDEN POINT,CHEADLE HULME,SK8 6RL

Number:11312666
Status:ACTIVE
Category:Private Limited Company

GOLD PARTNER TECHNOLOGY CO., LTD

ROOM519.SKETCH HOUSE,,LONDON,N4 3JP

Number:11841350
Status:ACTIVE
Category:Private Limited Company

MARBELLA 13 LTD

32 BELVEDERE ROAD,LONDON,E10 7NP

Number:11829458
Status:ACTIVE
Category:Private Limited Company

TAFSTER LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:07986301
Status:LIQUIDATION
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