- Company Overview for L & S OFFICE SUPPLIES LIMITED (05684023)
- Filing history for L & S OFFICE SUPPLIES LIMITED (05684023)
- People for L & S OFFICE SUPPLIES LIMITED (05684023)
- Charges for L & S OFFICE SUPPLIES LIMITED (05684023)
- More for L & S OFFICE SUPPLIES LIMITED (05684023)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jan 2016 | CH01 | Director's details changed for Mr Samuel Michael Bond on 23 January 2013 | |
26 Jan 2016 | CH01 | Director's details changed for Keren Ivy Bennett on 23 January 2013 | |
15 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
14 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
14 May 2013 | MR04 | Satisfaction of charge 1 in full | |
14 May 2013 | MR04 | Satisfaction of charge 2 in full | |
08 May 2013 | MR01 | Registration of charge 056840230003 | |
29 Jan 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
25 Oct 2012 | AD01 | Registered office address changed from C/O Gibson Appleby 1-3 Ship Street Shoreham-by-Sea West Sussex BN43 5DH on 25 October 2012 | |
24 Oct 2012 | CH01 | Director's details changed for Mr Samuel Michael Bond on 1 January 2011 | |
24 Oct 2012 | CH01 | Director's details changed for Keren Bennett on 9 September 2010 | |
23 Aug 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
18 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
31 Jan 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
10 Oct 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
19 May 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
27 Jan 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
25 Aug 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
03 Jul 2009 | 288b | Appointment terminated secretary first instance secretariat LIMITED | |
15 Jun 2009 | 287 | Registered office changed on 15/06/2009 from sovereign house 22 shelley road worthing west sussex BN11 1TU | |
04 Feb 2009 | 363a | Return made up to 23/01/09; full list of members |