LSS LIMITED

Carrakeel Industrial Estate Carrakeel Industrial Estate, Londonderry, BT47 6SZ
StatusACTIVE
Company No.NI046819
CategoryPrivate Limited Company
Incorporated09 Jun 2003
Age20 years, 11 months, 8 days
JurisdictionNorthern Ireland

SUMMARY

LSS LIMITED is an active private limited company with number NI046819. It was incorporated 20 years, 11 months, 8 days ago, on 09 June 2003. The company address is Carrakeel Industrial Estate Carrakeel Industrial Estate, Londonderry, BT47 6SZ.



Company Fillings

Confirmation statement with updates

Date: 09 Apr 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2024

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-31

Psc name: Lcc Group Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2024

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lcc Trading Limited

Notification date: 2023-03-31

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 11 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Change account reference date company current extended

Date: 30 Mar 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 03 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Auditors resignation company

Date: 19 May 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2015-12-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2015

Action Date: 25 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-25

Charge number: NI0468190002

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vibeke Dyreborg Kurdahl

Termination date: 2015-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heidi Aakre

Termination date: 2015-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-15

Officer name: Sigrun Oxnevad

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Sep 2015

Action Date: 16 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0468190001

Charge creation date: 2015-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Director Sigrun Oxnevad

Appointment date: 2014-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-20

Officer name: Director Heidi Aakre

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Vibeke Dyreborg Kurdahl

Appointment date: 2014-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-20

Officer name: Per Einar Kanestrom

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Staale Endre Berg

Termination date: 2014-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-20

Officer name: Leif Gustav Holland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bent Pederson

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Staale Endre Berg

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr per Einar Kanestrom

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2012

Action Date: 30 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 04 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-04

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2011

Action Date: 30 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 09 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-09

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 09 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bent Pederson

Change date: 2010-06-09

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 09 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-09

Officer name: Michael Oliver Loughran

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lars Molestar

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 09 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Cornelius Loughran

Change date: 2010-06-09

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 09 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-09

Officer name: Leif Gustav Holland

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jul 2010

Action Date: 09 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Daniel Loughran

Change date: 2010-06-09

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 09 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Loughran

Change date: 2010-06-09

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 2010

Action Date: 30 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-30

Documents

View document PDF

Legacy

Date: 26 Sep 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 26 Sep 2009

Category: Annual-return

Type: 371SR(NI)

Description: 09/06/09

Documents

View document PDF

Legacy

Date: 15 Aug 2009

Category: Accounts

Type: AC(NI)

Description: 30/12/08 annual accts

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 30/12/07 annual accts

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 371S(NI)

Description: 09/06/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 371SR(NI)

Description: 09/06/07

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 30/12/06 annual accts

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Accounts

Type: AC(NI)

Description: 30/12/05 annual accts

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Annual-return

Type: 371S(NI)

Description: 09/06/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Annual-return

Type: 371S(NI)

Description: 09/06/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Sep 2004

Category: Accounts

Type: AC(NI)

Description: 30/06/04 annual accts

Documents

View document PDF

Legacy

Date: 12 Sep 2004

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 12 Sep 2004

Category: Incorporation

Type: UDART(NI)

Description: Updated articles

Documents

View document PDF

Resolution

Date: 12 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Annual-return

Type: 371S(NI)

Description: 09/06/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 18 Jun 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Incorporation company

Date: 09 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 09 Jun 2003

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents


Some Companies

DUKES PATHWAYS LTD

5TH FLOOR SOUTH,LONDON,SW1Y 4AR

Number:11252704
Status:ACTIVE
Category:Private Limited Company

FENWELL RESIDENTIAL LTD

CASTLE CHAMBERS,LIVERPOOL,L2 9TL

Number:10636319
Status:ACTIVE
Category:Private Limited Company

GORCOMBE PARK LIMITED

MANCHESTER HOUSE,STURMINSTER NEWTON,DT10 2LL

Number:04653610
Status:ACTIVE
Category:Private Limited Company

M AMOS CONSULTANCY LTD

4TH FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:10010025
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OM HAYBLE CONSULTANTS LTD

152 CITY ROAD,LONDON,EC1V 2NX

Number:09039663
Status:ACTIVE
Category:Private Limited Company

THE WORKS S E LIMITED

SPRINGHAVEN,HASTINGS,TN34 1TS

Number:08729032
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