LPS (SOUTHAMPTON) LIMITED

347 Shirley Road 347 Shirley Road, Southampton, SO15 3JD, Hampshire, England
StatusACTIVE
Company No.09274041
CategoryPrivate Limited Company
Incorporated21 Oct 2014
Age9 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

LPS (SOUTHAMPTON) LIMITED is an active private limited company with number 09274041. It was incorporated 9 years, 7 months, 14 days ago, on 21 October 2014. The company address is 347 Shirley Road 347 Shirley Road, Southampton, SO15 3JD, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-25

Psc name: Mr Michael Carter

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-25

Officer name: Mr Michael Carter

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Carter

Change date: 2020-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-25

New address: 347 Shirley Road Shirley Southampton Hampshire SO15 3JD

Old address: 345 Shirley Road Shirley Road Southampton Hampshire SO15 3JD United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Carter

Change date: 2019-10-21

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2019

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-21

Psc name: Mr Michael Carter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-16

Officer name: Mr Michael Carter

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-30

Old address: Unit 4, 33-35 Victoria Road Woolston Southampton Hampshire SO19 9DY

New address: 345 Shirley Road Shirley Road Southampton Hampshire SO15 3JD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-14

Officer name: Mr Michael Carter

Documents

View document PDF

Certificate change of name company

Date: 22 Sep 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed location property services southampton LTD\certificate issued on 22/09/16

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-12-16

Documents

View document PDF

Incorporation company

Date: 21 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYDIN FOOD CENTRE LTD

838 WICKHAM ROAD,CROYDON,CR0 8ED

Number:09312989
Status:ACTIVE
Category:Private Limited Company

BEYOND CONFUSION

2 SHARMAN HOUSE,CRAWFORDSBURN,

Number:NL000038
Status:ACTIVE
Category:Limited Partnership

KINGSBURY WINDOWS LIMITED

MAPLE HOUSE, 382 KENTON ROAD,MIDDLESEX,HA3 9DP

Number:04832616
Status:ACTIVE
Category:Private Limited Company

MICHAEL CULSHAW & CO LIMITED

200 VICTORIA STREET,GRIMSBY,DN31 1NX

Number:06251242
Status:ACTIVE
Category:Private Limited Company

PENIEL COMMUNITY ASSOCIATION

ARDWYN,CARMARTHEN,SA32 7DW

Number:06510517
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

POINT 6 DESIGN LIMITED

5 THE LINEN HOUSE,LONDON,W10 4BQ

Number:03307934
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