LSB CARPENTRY LIMITED
Status | ACTIVE |
Company No. | 07649064 |
Category | Private Limited Company |
Incorporated | 26 May 2011 |
Age | 13 years, 6 days |
Jurisdiction | England Wales |
Dissolution | 01 Nov 2022 |
Years | 1 year, 7 months |
SUMMARY
LSB CARPENTRY LIMITED is an active private limited company with number 07649064. It was incorporated 13 years, 6 days ago, on 26 May 2011 and it was dissolved 1 year, 7 months ago, on 01 November 2022. The company address is 17 Meadway, Dunstable, LU6 3JT, Bedfordshire.
Company Fillings
Confirmation statement with updates
Date: 16 Oct 2023
Action Date: 16 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-16
Documents
Resolution
Date: 27 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 27 Sep 2023
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Confirmation statement with updates
Date: 15 Jun 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 26 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-26
Documents
Accounts with accounts type micro entity
Date: 12 May 2023
Action Date: 28 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-28
Documents
Change account reference date company previous shortened
Date: 13 Feb 2023
Action Date: 28 May 2022
Category: Accounts
Type: AA01
Made up date: 2022-05-29
New date: 2022-05-28
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2022
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2022
Action Date: 26 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-26
Documents
Administrative restoration company
Date: 22 Dec 2022
Category: Restoration
Type: RT01
Documents
Change account reference date company current shortened
Date: 30 May 2022
Action Date: 29 May 2021
Category: Accounts
Type: AA01
New date: 2021-05-29
Made up date: 2021-05-30
Documents
Change account reference date company previous shortened
Date: 28 Feb 2022
Action Date: 30 May 2021
Category: Accounts
Type: AA01
New date: 2021-05-30
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 26 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-26
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2020
Action Date: 26 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-26
Documents
Accounts with accounts type unaudited abridged
Date: 22 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 26 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-26
Documents
Accounts with accounts type unaudited abridged
Date: 08 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 26 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-26
Documents
Accounts with accounts type unaudited abridged
Date: 19 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 01 Aug 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lee Beament
Notification date: 2016-07-01
Documents
Confirmation statement with no updates
Date: 01 Aug 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 26 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-26
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 26 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-26
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 26 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-26
Documents
Change person director company with change date
Date: 10 Jun 2014
Action Date: 08 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Beament
Change date: 2013-08-08
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 26 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-26
Documents
Change registered office address company with date old address
Date: 13 Jul 2013
Action Date: 13 Jul 2013
Category: Address
Type: AD01
Old address: 129 Washington Avenue Grovehill, Hemel Hempstead, Herts. HP2 6AT United Kingdom
Change date: 2013-07-13
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 26 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-26
Documents
Appoint person director company with name
Date: 08 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Beament
Documents
Termination director company with name
Date: 26 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ela Shah
Documents
Some Companies
FLAT 331 PINNACLE APARTMENTS,CROYDON,CR0 2GJ
Number: | 10190809 |
Status: | ACTIVE |
Category: | Private Limited Company |
"NORMANS",YALDING,ME18 6EY
Number: | 08996617 |
Status: | ACTIVE |
Category: | Private Limited Company |
COOKRIDGE TECHNICAL SERVICES LIMITED
BOOTH & CO COOPERS HOUSE,OSSETT,WF5 0RG
Number: | 03265836 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
34 WESTFORT,COOKSTOWN,BT80 8TH
Number: | NI630758 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CLOISTERS MANAGEMENT SERVICES LIMITED
26 NORTHCOTE ROAD,LEICESTER,LE2 3FH
Number: | 02593831 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C3 SANDOWN INDUSTRIAL PARK,ESHER,KT10 8BL
Number: | 06424764 |
Status: | ACTIVE |
Category: | Private Limited Company |