- Company Overview for LS TIMBER SQUARE LIMITED (07243257)
- Filing history for LS TIMBER SQUARE LIMITED (07243257)
- People for LS TIMBER SQUARE LIMITED (07243257)
- Charges for LS TIMBER SQUARE LIMITED (07243257)
- More for LS TIMBER SQUARE LIMITED (07243257)
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) |
---|---|---|---|
02 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
05 Sep 2023 | AA | Full accounts made up to 31 March 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
17 Mar 2023 | CERTNM |
Company name changed ls lavington street LIMITED\certificate issued on 17/03/23
|
|
16 Nov 2022 | AA | Full accounts made up to 31 March 2022 | |
27 May 2022 | AP01 | Appointment of Leigh Mccaveny as a director on 25 May 2022 | |
26 May 2022 | TM01 | Termination of appointment of Elizabeth Miles as a director on 25 May 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
25 Nov 2021 | AA | Full accounts made up to 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
23 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
05 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
07 May 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 5 February 2019
|
|
12 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
10 Apr 2019 | MR01 | Registration of charge 072432570003, created on 29 March 2019 | |
14 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 5 February 2019
|
|
03 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2019 | CONNOT | Change of name notice | |
02 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
05 Jan 2018 | TM01 | Termination of appointment of Louise Miller as a director on 1 January 2018 | |
03 Jan 2018 | AP01 | Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 | |
13 Jul 2017 | AA | Accounts for a dormant company made up to 31 March 2017 |