LS-TEN LIMITED

Unit 1 Airedale Industrial Estate Unit 1 Airedale Industrial Estate, Leeds, LS10 1NT, West Yorkshire, United Kingdom
StatusACTIVE
Company No.11753606
Category
Incorporated07 Jan 2019
Age5 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

LS-TEN LIMITED is an active with number 11753606. It was incorporated 5 years, 4 months, 23 days ago, on 07 January 2019. The company address is Unit 1 Airedale Industrial Estate Unit 1 Airedale Industrial Estate, Leeds, LS10 1NT, West Yorkshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-27

Officer name: Ms Eleanore Pickard

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-20

Officer name: Joe George Swan

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-01-31

New date: 2020-12-31

Documents

View document PDF

Memorandum articles

Date: 08 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 08 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 08 Sep 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2020

Action Date: 18 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Angus Matthew Martin

Notification date: 2019-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-25

Officer name: Mrs Clare Nicola Jarvis

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-25

Officer name: Mr Joe George Swan

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carmel Francess Hall

Termination date: 2019-11-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2019

Action Date: 11 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-11

Psc name: Carl Ward Harrison

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angus Martin

Appointment date: 2019-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Ward Harrison

Termination date: 2019-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-18

Officer name: Mrs Carmel Francess Hall

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-18

Officer name: Mr Edward Thomas Harwood Carlisle

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mitchell

Appointment date: 2019-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Robert Smith

Appointment date: 2019-07-18

Documents

View document PDF

Incorporation company

Date: 07 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A HEALTHY YOU LIMITED

6 DOWNES GROVE,MORECAMBE,LA4 5TR

Number:07575595
Status:ACTIVE
Category:Private Limited Company

ASHLYNS ORGANICS LIMITED

169 NEW LONDON ROAD,ESSEX,CM2 0AE

Number:05391693
Status:ACTIVE
Category:Private Limited Company

DIRECT PROPERTY ACQUISITIONS LTD

11 MANOR COTTAGES APPROACH,LONDON,N2 8JR

Number:11838885
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FACULTY OF QUEEN ETHELBURGA'S LIMITED

THORPE UNDERWOOD HALL THORPE UNDERWOOD,YORK,YO26 9SZ

Number:03252470
Status:ACTIVE
Category:Private Limited Company

FINANCIAL DOTS LIMITED

152-160 CITY ROAD,LONDON,EC1V 2NX

Number:11339224
Status:ACTIVE
Category:Private Limited Company

IPLATE SOLUTIONS LIMITED

TEMPLEMAN HOUSE C1 THE POINT OFFICE PARK,LINCOLN,LN6 3QN

Number:09306798
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