LSU UTILITY SOLUTIONS LTD

10-12 Barnes High Street, London, SW13 9LW, England
StatusACTIVE
Company No.07975301
CategoryPrivate Limited Company
Incorporated05 Mar 2012
Age12 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

LSU UTILITY SOLUTIONS LTD is an active private limited company with number 07975301. It was incorporated 12 years, 3 months, 3 days ago, on 05 March 2012. The company address is 10-12 Barnes High Street, London, SW13 9LW, England.



Company Fillings

Confirmation statement with updates

Date: 19 Mar 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-06

Psc name: Mr Stephen Thomas Willson

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tommy Joseph Willson

Change date: 2021-09-06

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Address

Type: AD01

Old address: 40 Hackamore Benfleet Essex SS7 3DU

Change date: 2020-12-21

New address: 10-12 Barnes High Street London SW13 9LW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2020

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tommy Willson

Notification date: 2019-06-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2020

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Thomas Willson

Change date: 2019-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-17

Officer name: Mr Stephen Thomas Willson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

New date: 2013-01-31

Made up date: 2013-03-31

Documents

View document PDF

Certificate change of name company

Date: 16 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lsu hire LTD\certificate issued on 16/05/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-05

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Address

Type: AD01

Old address: 40 Hackamore Benfleet Essex SS7 3DU United Kingdom

Change date: 2013-03-08

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Address

Type: AD01

Old address: 27 Treelawn Drive Leigh on Sea Essex SS9 4AQ United Kingdom

Change date: 2013-03-08

Documents

View document PDF

Incorporation company

Date: 05 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST WIND LIMITED

11 THE SWALLOWS,WALLSEND,NE28 9YQ

Number:11069073
Status:ACTIVE
Category:Private Limited Company

CORY & WHALE LTD

10 EDITH STREET,PLYMOUTH,PL5 1QJ

Number:07579151
Status:ACTIVE
Category:Private Limited Company

GUANGZHOU HEREMY SPORTS GOODS CO., LTD

19 KING STREET,GILLINGHAM,ME7 1EP

Number:11471832
Status:ACTIVE
Category:Private Limited Company

HINDLEY & CARR LIMITED

8 WINMARLEIGH STREET,CHESHIRE,WA1 1JW

Number:05204228
Status:ACTIVE
Category:Private Limited Company

MGM CONVERSIONS LIMITED

2 ST. MARYS DRIVE,DONCASTER,DN3 3DP

Number:10885413
Status:ACTIVE
Category:Private Limited Company

PRINGLE SURFACING LIMITED

4 FERNDALE CLOSE,WIDNES,WA8 3XU

Number:06883737
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