LSM SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | SC416929 |
Category | Private Limited Company |
Incorporated | 13 Feb 2012 |
Age | 12 years, 3 months, 20 days |
Jurisdiction | Scotland |
SUMMARY
LSM SOLUTIONS LIMITED is an active private limited company with number SC416929. It was incorporated 12 years, 3 months, 20 days ago, on 13 February 2012. The company address is 24 Craigallan Park, Bo'ness, EH51 9QY, West Lothian.
Company Fillings
Confirmation statement with updates
Date: 26 Feb 2024
Action Date: 09 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-09
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 14 Feb 2023
Action Date: 09 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-09
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 09 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-09
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 09 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-09
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 26 Feb 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Change person director company with change date
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-15
Officer name: Miss Louise Mcpherson
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-15
New address: 24 Craigallan Park Bo'ness West Lothian EH51 9QY
Old address: 14 Union Street Bo'ness West Lothian EH51 9AQ Scotland
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change person director company with change date
Date: 02 May 2014
Action Date: 02 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-02
Officer name: Miss Louise Mcpherson
Documents
Change registered office address company with date old address
Date: 02 May 2014
Action Date: 02 May 2014
Category: Address
Type: AD01
Old address: 131 Cricketfield Place Armadale Bathgate West Lothian EH48 2GA
Change date: 2014-05-02
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Change person director company with change date
Date: 13 Nov 2013
Action Date: 13 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Louise Selby
Change date: 2013-11-13
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 13 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-13
Documents
Some Companies
195 NEWBATTLE ABBEY CRESCENT,DALKEITH,EH22 3LU
Number: | SC410271 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE GARAGE (HOLDINGS) LIMITED
SOVEREIGN HOUSE, 155 HIGH STREET,HAMPSHIRE,GU11 1TT
Number: | 01925478 |
Status: | ACTIVE |
Category: | Private Limited Company |
CYPRUS ROAD MANAGEMENT COMPANY (EXMOUTH) LIMITED
15 CYPRUS ROAD,DEVON,EX8 2DZ
Number: | 01791470 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 RUMBRIDGE STREET,SOUTHAMPTON,SO40 9DS
Number: | 04752191 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HAWTHORN AVENUE,NEATH,SA11 3NW
Number: | 10787771 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11488110 |
Status: | ACTIVE |
Category: | Private Limited Company |