L & S PRESTIGE ESTATES LTD

Register to unlock more data on OkredoRegister

L & S PRESTIGE ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06926785

Incorporation date

08/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

46 High Road, Lane Head, Willenhall, West Midlands WV12 4JQCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2009)
dot icon28/11/2025
Previous accounting period extended from 2025-02-28 to 2025-08-28
dot icon12/06/2025
Confirmation statement made on 2025-06-08 with updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon16/07/2024
Confirmation statement made on 2024-06-08 with updates
dot icon08/07/2024
Notification of Yvonne Menear as a person with significant control on 2024-06-01
dot icon24/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon03/07/2023
Confirmation statement made on 2023-06-08 with updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon15/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon20/07/2021
Confirmation statement made on 2021-06-08 with updates
dot icon04/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon06/07/2020
Change of details for Mr Steven Kelly as a person with significant control on 2020-04-15
dot icon06/07/2020
Director's details changed for Yvonne Menear on 2020-04-15
dot icon06/07/2020
Director's details changed for Steven Kelly on 2020-04-15
dot icon01/07/2020
Confirmation statement made on 2020-06-08 with updates
dot icon11/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon13/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon11/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon13/07/2017
Confirmation statement made on 2017-06-08 with updates
dot icon12/07/2017
Notification of Steven Kelly as a person with significant control on 2016-04-06
dot icon24/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon23/08/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon30/11/2015
Change of share class name or designation
dot icon24/11/2015
Particulars of variation of rights attached to shares
dot icon24/11/2015
Resolutions
dot icon13/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/10/2015
Compulsory strike-off action has been discontinued
dot icon14/10/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon06/10/2015
First Gazette notice for compulsory strike-off
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon03/07/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon07/05/2013
Termination of appointment of Natalie Piggott as a secretary
dot icon15/01/2013
Total exemption small company accounts made up to 2012-02-28
dot icon14/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon14/06/2012
Director's details changed for Steven Kelly on 2012-01-01
dot icon14/06/2012
Director's details changed for Yvonne Menear on 2012-01-01
dot icon14/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/12/2011
Appointment of Yvonne Menear as a director
dot icon07/12/2011
Termination of appointment of Lee Edwards as a director
dot icon22/08/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon30/03/2011
Previous accounting period shortened from 2011-06-30 to 2011-02-28
dot icon08/02/2011
Total exemption full accounts made up to 2010-06-30
dot icon08/01/2011
Compulsory strike-off action has been discontinued
dot icon05/01/2011
Annual return made up to 2010-06-08 with full list of shareholders
dot icon05/01/2011
Director's details changed for Mr. Lee Edwards on 2010-06-08
dot icon04/01/2011
Termination of appointment of Martyn Edwards as a director
dot icon15/11/2010
Appointment of Martyn Edwards as a director
dot icon15/11/2010
Appointment of Steven Kelly as a director
dot icon19/10/2010
Registered office address changed from 23 Station Road Aldridge Walsall West Midlands WS9 0BL England on 2010-10-19
dot icon05/10/2010
First Gazette notice for compulsory strike-off
dot icon08/07/2009
Certificate of change of name
dot icon08/06/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
28/08/2025
dot iconNext due on
28/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
725.00
-
0.00
127.42K
-
2022
7
1.88K
-
0.00
161.60K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steven Kelly
Director
08/10/2009 - Present
-
Edwards, Lee
Director
08/06/2009 - 01/12/2011
2
Edwards, Martyn
Director
08/10/2009 - 08/06/2010
-
Miss Yvonne Menear
Director
01/12/2011 - Present
-
Piggott, Natalie
Secretary
08/06/2009 - 23/09/2011
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About L & S PRESTIGE ESTATES LTD

L & S PRESTIGE ESTATES LTD is an(a) Active company incorporated on 08/06/2009 with the registered office located at 46 High Road, Lane Head, Willenhall, West Midlands WV12 4JQ. There are currently 2 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 PRESTIGE ESTATES LTD?

toggle

L & S PRESTIGE ESTATES LTD is currently Active. It was registered on 08/06/2009 .

Where is L & S PRESTIGE ESTATES LTD located?

toggle

L & S PRESTIGE ESTATES LTD is registered at 46 High Road, Lane Head, Willenhall, West Midlands WV12 4JQ.

What does L & S PRESTIGE ESTATES LTD do?

toggle

L & S PRESTIGE ESTATES LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for L & S PRESTIGE ESTATES LTD?

toggle

The latest filing was on 28/11/2025: Previous accounting period extended from 2025-02-28 to 2025-08-28.