Advanced company searchLink opens in new window

LS1 LIMITED

Company number 04115403

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)
09 Jun 2010 CH01 Director's details changed for Michael Thomas Sheedy on 1 January 2010
29 Apr 2010 SH01 Statement of capital following an allotment of shares on 20 April 2010
  • GBP 210
25 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Feb 2010 AP01 Appointment of Martin James Bellamy as a director
12 Feb 2010 AP01 Appointment of Simon Clive Turner as a director
23 Dec 2009 SH01 Statement of capital following an allotment of shares on 12 November 2009
  • GBP 200
23 Dec 2009 SH10 Particulars of variation of rights attached to shares
23 Dec 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Dec 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders
24 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Mar 2009 AA Total exemption small company accounts made up to 31 December 2007
06 Jan 2009 363a Return made up to 28/11/08; full list of members
23 Jan 2008 363a Return made up to 28/11/07; full list of members
06 Nov 2007 288b Secretary resigned;director resigned
06 Nov 2007 288c Secretary's particulars changed;director's particulars changed
23 Oct 2007 288a New secretary appointed
13 Aug 2007 AA Total exemption small company accounts made up to 31 December 2006
18 Dec 2006 288c Secretary's particulars changed;director's particulars changed
07 Dec 2006 363a Return made up to 28/11/06; full list of members
07 Dec 2006 288c Secretary's particulars changed;director's particulars changed
30 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
21 Jul 2006 395 Particulars of mortgage/charge
06 Jan 2006 363s Return made up to 28/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
09 Dec 2005 395 Particulars of mortgage/charge
21 Nov 2005 288c Secretary's particulars changed;director's particulars changed