L & S FURNISHINGS LIMITED

Register to unlock more data on OkredoRegister

L & S FURNISHINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01898018

Incorporation date

21/03/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Victoria Court, 17-21 Ashford Road, Maidstone, Kent ME14 5DACopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1986)
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon07/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon12/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon23/10/2024
Director's details changed for Mrs Sally Jane Crow on 2024-10-23
dot icon23/10/2024
Change of details for Mr Leonard Albert William Crow as a person with significant control on 2016-06-30
dot icon23/10/2024
Change of details for Mrs Sally Jane Crow as a person with significant control on 2024-10-23
dot icon23/10/2024
Change of details for Mr Leonard Albert William Crow as a person with significant control on 2024-10-23
dot icon23/10/2024
Change of details for Mrs Sally Jane Crow as a person with significant control on 2016-06-30
dot icon20/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon01/11/2023
Secretary's details changed for Mr Leonard Albert William Crow on 2022-12-01
dot icon01/11/2023
Director's details changed for Mr Leonard Albert William Crow on 2022-12-01
dot icon01/11/2023
Director's details changed for Mrs Sally Jane Crow on 2022-12-01
dot icon23/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon11/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon09/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/02/2022
Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA on 2022-02-08
dot icon15/11/2021
Confirmation statement made on 2021-11-11 with updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon17/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon24/07/2019
Registered office address changed from 39 Hawley Square Margate Kent CT9 1NZ to 71 New Dover Road Canterbury Kent CT1 3DZ on 2019-07-24
dot icon16/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/11/2018
Confirmation statement made on 2018-11-11 with updates
dot icon17/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon19/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/12/2016
Confirmation statement made on 2016-11-11 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon21/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/01/2010
Annual return made up to 2009-11-11 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mr Leonard Crow on 2010-01-11
dot icon18/01/2010
Director's details changed for Sally Crow on 2010-01-11
dot icon16/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/12/2008
Return made up to 11/11/08; full list of members
dot icon01/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon10/12/2007
Return made up to 11/11/07; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon30/11/2006
Return made up to 11/11/06; full list of members
dot icon18/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon29/11/2005
Return made up to 11/11/05; full list of members
dot icon20/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon18/11/2004
Return made up to 11/11/04; full list of members
dot icon08/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon29/12/2003
Return made up to 11/11/03; full list of members
dot icon20/03/2003
Accounts for a small company made up to 2002-09-30
dot icon05/12/2002
Return made up to 11/11/02; full list of members
dot icon19/03/2002
Accounts for a small company made up to 2001-09-30
dot icon04/12/2001
Return made up to 11/11/01; full list of members
dot icon23/03/2001
Accounts for a small company made up to 2000-09-30
dot icon20/03/2001
Declaration of satisfaction of mortgage/charge
dot icon21/11/2000
Return made up to 11/11/00; full list of members
dot icon19/04/2000
Accounts for a small company made up to 1999-09-30
dot icon06/12/1999
Return made up to 11/11/99; full list of members
dot icon18/03/1999
Accounts for a small company made up to 1998-09-30
dot icon22/12/1998
Particulars of mortgage/charge
dot icon27/11/1998
Return made up to 11/11/98; no change of members
dot icon12/03/1998
Accounts for a small company made up to 1997-09-30
dot icon03/12/1997
Return made up to 11/11/97; full list of members
dot icon02/04/1997
Accounts for a small company made up to 1996-09-30
dot icon10/12/1996
Return made up to 11/11/96; no change of members
dot icon07/03/1996
Accounts for a small company made up to 1995-09-30
dot icon06/12/1995
Return made up to 11/11/95; no change of members
dot icon19/07/1995
Accounts for a small company made up to 1994-09-30
dot icon07/12/1994
Return made up to 11/11/94; full list of members
dot icon01/08/1994
Accounts for a small company made up to 1993-09-30
dot icon13/12/1993
Return made up to 11/11/93; no change of members
dot icon16/09/1993
Auditor's resignation
dot icon07/09/1993
Registered office changed on 07/09/93 from: 64/66 high street margate kent CT9 1DT
dot icon16/07/1993
Full accounts made up to 1992-09-30
dot icon02/12/1992
Full accounts made up to 1991-09-30
dot icon18/11/1992
Return made up to 11/11/92; no change of members
dot icon14/01/1992
Return made up to 11/11/91; full list of members
dot icon02/06/1991
Full accounts made up to 1990-09-30
dot icon02/06/1991
Full accounts made up to 1989-09-30
dot icon16/05/1991
Return made up to 10/11/90; full list of members
dot icon07/03/1990
Return made up to 11/11/89; full list of members
dot icon16/02/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon05/12/1988
Full accounts made up to 1987-09-30
dot icon05/12/1988
Return made up to 10/11/88; full list of members
dot icon03/10/1988
Resolutions
dot icon03/10/1988
Accounts made up to 1986-09-30
dot icon03/10/1988
Return made up to 30/09/87; full list of members
dot icon22/09/1988
Particulars of mortgage/charge
dot icon15/07/1988
First gazette
dot icon26/06/1987
Particulars of mortgage/charge
dot icon20/01/1987
Return made up to 30/09/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/10/1986
Registered office changed on 01/10/86 from: 13-13A king street ramsgate kent
dot icon01/10/1986
Director resigned;new director appointed
dot icon19/09/1986
Certificate of change of name
dot icon02/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/06/1986
Registered office changed on 02/06/86 from: bridge house 181 queen victoria street london EC4V 4DD
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
665.79K
-
0.00
346.38K
-
2022
2
586.15K
-
0.00
276.06K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L & S FURNISHINGS LIMITED

L & S FURNISHINGS LIMITED is an(a) Active company incorporated on 21/03/1985 with the registered office located at Victoria Court, 17-21 Ashford Road, Maidstone, Kent ME14 5DA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L & S FURNISHINGS LIMITED?

toggle

L & S FURNISHINGS LIMITED is currently Active. It was registered on 21/03/1985 .

Where is L & S FURNISHINGS LIMITED located?

toggle

L & S FURNISHINGS LIMITED is registered at Victoria Court, 17-21 Ashford Road, Maidstone, Kent ME14 5DA.

What does L & S FURNISHINGS LIMITED do?

toggle

L & S FURNISHINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for L & S FURNISHINGS LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-11 with no updates.