LSU UTILITY SOLUTIONS LTD
Status | ACTIVE |
Company No. | 07975301 |
Category | Private Limited Company |
Incorporated | 05 Mar 2012 |
Age | 12 years, 3 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 23 Jun 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
11 THE SWALLOWS,WALLSEND,NE28 9YQ
Number: | 11069073 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
8 WINMARLEIGH STREET,CHESHIRE,WA1 1JW
Number: | 05204228 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ST. MARYS DRIVE,DONCASTER,DN3 3DP
Number: | 10885413 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 FERNDALE CLOSE,WIDNES,WA8 3XU
Number: | 06883737 |
Status: | ACTIVE |
Category: | Private Limited Company |