L R S SERVICES LIMITED

Register to unlock more data on OkredoRegister

L R S SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04959722

Incorporation date

11/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 04959722 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2003)
dot icon12/03/2024
Compulsory strike-off action has been suspended
dot icon06/02/2024
First Gazette notice for compulsory strike-off
dot icon28/12/2023
Registered office address changed to PO Box 4385, 04959722 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-28
dot icon26/07/2023
Compulsory strike-off action has been discontinued
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon23/02/2022
Micro company accounts made up to 2021-03-30
dot icon11/02/2022
Registered office address changed from Suite 6, Office I-K 6-9 the Square Stockley Park Uxbridge UB11 1FW England to 6-9 the Square the Square Stockley Park Uxbridge UB11 1FW on 2022-02-11
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon10/02/2022
Registered office address changed from Office 81 4 Roundwood Avenue Stockley Park Uxbridge UB11 1AF England to Suite 6, Office I-K 6-9 the Square Stockley Park Uxbridge UB11 1FW on 2022-02-10
dot icon14/07/2021
Compulsory strike-off action has been discontinued
dot icon13/07/2021
Confirmation statement made on 2021-03-07 with updates
dot icon13/07/2021
Registered office address changed from 838 Coventry Road Small Heath Birmingham B10 0TZ England to Office 81 4 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 2021-07-13
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon28/09/2020
Micro company accounts made up to 2020-03-30
dot icon03/07/2020
Confirmation statement made on 2020-03-07 with updates
dot icon03/07/2020
Notification of Ricky Daniel Gall as a person with significant control on 2020-04-06
dot icon22/03/2020
Registered office address changed from 10 Hazelwood Hockley Essex SS5 4HP to 838 Coventry Road Small Heath Birmingham B10 0TZ on 2020-03-22
dot icon06/03/2020
Termination of appointment of Shane William Jamieson as a director on 2020-03-06
dot icon06/03/2020
Cessation of Shane William Jamieson as a person with significant control on 2020-03-06
dot icon17/01/2020
Appointment of Mr Ricky Daniel Gall as a director on 2020-01-17
dot icon21/11/2019
Micro company accounts made up to 2019-03-30
dot icon09/05/2019
Termination of appointment of Lorraine Carole Ann Jamieson as a secretary on 2018-04-05
dot icon09/05/2019
Termination of appointment of Lorraine Jamieson as a director on 2018-04-05
dot icon07/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon29/12/2018
Micro company accounts made up to 2018-03-30
dot icon13/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-03-30
dot icon30/03/2017
Total exemption small company accounts made up to 2016-03-30
dot icon12/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon30/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon08/08/2016
Appointment of Mrs Lorraine Jamieson as a director on 2016-03-01
dot icon20/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon24/12/2013
Amended accounts made up to 2012-03-31
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/02/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon14/03/2012
Director's details changed for Shane William Jamieson on 2012-01-06
dot icon14/03/2012
Secretary's details changed for Lorraine Carole Ann Jamieson on 2012-01-06
dot icon16/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/01/2012
Registered office address changed from 52 Great Eastern Street London EC2A 3EP on 2012-01-10
dot icon28/02/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon01/03/2010
Director's details changed for Shane William Jamieson on 2010-03-01
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 28/02/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/06/2008
Return made up to 28/02/08; full list of members
dot icon08/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/03/2008
Return made up to 28/02/07; full list of members
dot icon23/05/2007
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon23/05/2007
Registered office changed on 23/05/07 from: suite 3 warren house 10-20 main road hockley essex SS5 4QS
dot icon10/04/2006
Return made up to 28/02/06; full list of members
dot icon17/01/2006
Total exemption small company accounts made up to 2005-11-30
dot icon16/12/2005
Total exemption small company accounts made up to 2004-11-30
dot icon14/12/2005
Registered office changed on 14/12/05 from: 4 oakwood crescent london N21 1PB
dot icon12/03/2005
Return made up to 28/02/05; full list of members
dot icon09/03/2005
New secretary appointed
dot icon09/03/2005
Secretary resigned
dot icon10/12/2003
Ad 12/11/03--------- £ si 98@1=98 £ ic 2/100
dot icon10/12/2003
New director appointed
dot icon10/12/2003
New secretary appointed
dot icon19/11/2003
Director resigned
dot icon19/11/2003
Secretary resigned
dot icon19/11/2003
Registered office changed on 19/11/03 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon11/11/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2021
dot iconNext confirmation date
10/02/2023
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
dot iconNext due on
30/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
395.00
-
0.00
-
-
2021
1
395.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

395.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Nominee Secretary
11/11/2003 - 11/11/2003
9026
QA NOMINEES LIMITED
Nominee Director
11/11/2003 - 11/11/2003
8850
Jamieson, Shane William
Director
12/11/2003 - 06/03/2020
4
Gall, Ricky Daniel
Director
17/01/2020 - Present
-
Jamieson, Lorraine Carole Ann
Secretary
31/01/2005 - 05/04/2018
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About L R S SERVICES LIMITED

L R S SERVICES LIMITED is an(a) Active company incorporated on 11/11/2003 with the registered office located at 4385, 04959722 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of L R S SERVICES LIMITED?

toggle

L R S SERVICES LIMITED is currently Active. It was registered on 11/11/2003 .

Where is L R S SERVICES LIMITED located?

toggle

L R S SERVICES LIMITED is registered at 4385, 04959722 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does L R S SERVICES LIMITED do?

toggle

L R S SERVICES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does L R S SERVICES LIMITED have?

toggle

L R S SERVICES LIMITED had 1 employees in 2021.

What is the latest filing for L R S SERVICES LIMITED?

toggle

The latest filing was on 12/03/2024: Compulsory strike-off action has been suspended.