L & S DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

L & S DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05024614

Incorporation date

23/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

13a Mill Park, Cannock WS11 7XTCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2004)
dot icon30/01/2026
Director's details changed for Leslie Paul Mason on 2026-01-29
dot icon30/01/2026
Director's details changed for Sean James Mcgibbon on 2026-01-29
dot icon26/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon02/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon23/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon17/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon30/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon16/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon01/03/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon12/04/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon20/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon28/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon06/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon30/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon12/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon06/02/2018
Confirmation statement made on 2018-01-23 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon05/05/2017
Statement of capital following an allotment of shares on 2017-03-21
dot icon20/02/2017
Miscellaneous
dot icon07/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon06/02/2017
Registered office address changed from 13B Mill Park Industrial Estate Cannock Staffordshire WS11 7XT to 13a Mill Park Cannock WS11 7XT on 2017-02-06
dot icon27/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon16/03/2016
Annual return made up to 2016-01-23 no member list
dot icon09/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon10/04/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon17/02/2014
Annual return made up to 2014-01-23
dot icon25/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon01/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon09/02/2012
Annual return made up to 2012-01-23
dot icon11/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon14/02/2011
Annual return made up to 2011-01-23
dot icon10/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon04/05/2010
Registered office address changed from Bank House Mill Street Cannock Staffordshire WS11 0DW on 2010-05-04
dot icon26/04/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon18/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon31/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon23/01/2009
Return made up to 23/01/09; full list of members
dot icon14/02/2008
Return made up to 23/01/08; no change of members
dot icon08/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon13/02/2007
Return made up to 23/01/07; full list of members
dot icon02/01/2007
Accounts for a dormant company made up to 2006-04-30
dot icon16/03/2006
Return made up to 23/01/06; full list of members
dot icon17/11/2005
Accounts for a dormant company made up to 2005-01-31
dot icon07/10/2005
Accounting reference date extended from 31/01/06 to 30/04/06
dot icon11/03/2005
Return made up to 23/01/05; full list of members
dot icon12/02/2004
Secretary resigned
dot icon12/02/2004
Director resigned
dot icon12/02/2004
New secretary appointed;new director appointed
dot icon12/02/2004
New director appointed
dot icon12/02/2004
Registered office changed on 12/02/04 from: 12-14 st mary's street newport shropshire TF10 7AB
dot icon23/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashburton Registrars Limited
Nominee Secretary
23/01/2004 - 23/01/2004
4896
Ar Nominees Limited
Nominee Director
23/01/2004 - 23/01/2004
4784
Mason, Leslie Paul
Director
23/01/2004 - Present
4
Mcgibbon, Sean James
Director
23/01/2004 - Present
4
Mason, Leslie Paul
Secretary
23/01/2004 - Present
-

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 DEVELOPMENTS LIMITED

L & S DEVELOPMENTS LIMITED is an(a) Active company incorporated on 23/01/2004 with the registered office located at 13a Mill Park, Cannock WS11 7XT. There are currently 3 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 DEVELOPMENTS LIMITED?

toggle

L & S DEVELOPMENTS LIMITED is currently Active. It was registered on 23/01/2004 .

Where is L & S DEVELOPMENTS LIMITED located?

toggle

L & S DEVELOPMENTS LIMITED is registered at 13a Mill Park, Cannock WS11 7XT.

What does L & S DEVELOPMENTS LIMITED do?

toggle

L & S DEVELOPMENTS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

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

toggle

The latest filing was on 30/01/2026: Director's details changed for Leslie Paul Mason on 2026-01-29.