Advanced company searchLink opens in new window

LS OUTSOURCING LTD

Company number 10144394

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Sep 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2023 CS01 Confirmation statement made on 30 November 2022 with no updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Jan 2022 CS01 Confirmation statement made on 30 November 2021 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
30 Sep 2021 TM01 Termination of appointment of Ryan Smith as a director on 30 April 2021
03 Feb 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
23 Dec 2020 AA Micro company accounts made up to 31 December 2019
28 Jul 2020 AD01 Registered office address changed from No.1 Farrier’S Yard 77 Fulham Palace Road Hammersmith London W6 8JA England to 105 Palewell Park London SW14 8JJ on 28 July 2020
20 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 Mar 2018 CS01 Confirmation statement made on 30 November 2017 with no updates
07 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-07
07 Nov 2017 AD01 Registered office address changed from 105 Palewell Park East Sheen London SW14 8JJ England to No.1 Farrier’S Yard 77 Fulham Palace Road Hammersmith London W6 8JA on 7 November 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
17 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
09 Jan 2017 AP01 Appointment of Mr Spencer James Kendrick as a director on 1 January 2017
02 Nov 2016 CH01 Director's details changed for Mr Ryan Smith on 2 November 2016
02 Sep 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 December 2016