LS PRINCIPALS LTD.

St James House St James House, Sutton Coldfield, B75 5BY, West Midlands, England
StatusACTIVE
Company No.09130461
CategoryPrivate Limited Company
Incorporated15 Jul 2014
Age9 years, 11 months
JurisdictionEngland Wales

SUMMARY

LS PRINCIPALS LTD. is an active private limited company with number 09130461. It was incorporated 9 years, 11 months ago, on 15 July 2014. The company address is St James House St James House, Sutton Coldfield, B75 5BY, West Midlands, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-09

Officer name: Mr Rex Lampier

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-09

Psc name: Mr Rex Lampier

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-12

New address: St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY

Old address: 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Mr Rex Lampier

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rex Lampier

Change date: 2020-09-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jul 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA01

New date: 2020-05-31

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2019

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-26

Psc name: Mr Rex Lampier

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-26

Officer name: Mr Rex Lampier

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-26

Old address: 46 South Parade Sutton Coldfield West Midlands B72 1QY England

New address: 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-15

Officer name: Mr Rex Lampier

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Address

Type: AD01

Old address: C/O Accounts Dept. 3 the Paddocks Highnam Gloucester GL2 8DD

Change date: 2016-10-05

New address: 46 South Parade Sutton Coldfield West Midlands B72 1QY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2015

Action Date: 06 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-06

New address: C/O Accounts Dept. 3 the Paddocks Highnam Gloucester GL2 8DD

Old address: 11 Grosvenor Road Harborne Birmingham B17 9AL England

Documents

View document PDF

Incorporation company

Date: 15 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FISHER ENTERPRISES LIMITED

ELVEY FARM GUEST HOUSE,ASHFORD,TN27 0SU

Number:08855160
Status:ACTIVE
Category:Private Limited Company

GREAT BROCKHAMHURST STUD LLP

ANOVA HOUSE WICKHURST LANE,HORSHAM,RH12 3LZ

Number:OC333354
Status:ACTIVE
Category:Limited Liability Partnership

KETS MARITIME SHIPPING (UK) LIMITED

5TH FLOOR PORTMAN HOUSE,LONDON,W1H 6DU

Number:05441976
Status:ACTIVE
Category:Private Limited Company

OLD ROAD SECURITIES PLC

THE GABLES WESTFIELD ROAD,BEDFORD,MK43 7SU

Number:01095451
Status:ACTIVE
Category:Public Limited Company

SHEAF COMMUNICATIONS LTD

BEIGHTON BUSINESS CENTRE 52A HIGH STREET,SHEFFIELD,S20 1ED

Number:10767451
Status:ACTIVE
Category:Private Limited Company

SMS DEVELOPERS AND SURVEYORS LIMITED

41 WOODHALL ROAD,LIVERPOOL,L13 3EE

Number:06510983
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