L S TOTH & SONS LTD

Register to unlock more data on OkredoRegister

L S TOTH & SONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06490567

Incorporation date

31/01/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

Dells Farm Batemans Lane, Hollywood, Birmingham, West Midlands B47 5DFCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2008)
dot icon31/03/2026
Confirmation statement made on 2026-01-31 with updates
dot icon22/07/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with updates
dot icon20/09/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon09/09/2024
Termination of appointment of Jason Terence Toth as a director on 2024-08-16
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with updates
dot icon18/09/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with updates
dot icon09/11/2022
Director's details changed for Mr Joseph Toth on 2022-11-09
dot icon24/08/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon04/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon10/08/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon11/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon08/02/2021
Director's details changed for Mr Joseph Toth on 2021-02-08
dot icon08/02/2021
Director's details changed for Mr Jason Terence Toth on 2021-02-08
dot icon08/02/2021
Director's details changed for Mrs Lucci Chippendale on 2021-02-08
dot icon13/08/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with updates
dot icon10/01/2020
Cessation of Lawrence Stanley Toth as a person with significant control on 2019-11-29
dot icon10/01/2020
Notification of L S Toth & Sons (Holdings) Limited as a person with significant control on 2019-11-29
dot icon09/01/2020
Change of details for Mr Lawrence Stanley Toth as a person with significant control on 2019-11-26
dot icon09/01/2020
Termination of appointment of Leon Bilston as a director on 2019-11-26
dot icon09/01/2020
Termination of appointment of Daniel Lawrence Toth as a director on 2019-11-26
dot icon29/11/2019
Director's details changed for Mr Jason Terence Toth on 2019-11-26
dot icon29/11/2019
Director's details changed for Daniel Lawrence Toth on 2019-11-26
dot icon29/11/2019
Director's details changed for Mr Lean Bilston on 2019-11-26
dot icon29/11/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon12/03/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon28/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon15/01/2018
Director's details changed for Miss Lucci Toth on 2017-10-01
dot icon30/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon23/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon07/01/2016
Compulsory strike-off action has been discontinued
dot icon06/01/2016
Total exemption small company accounts made up to 2015-01-31
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon23/03/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon01/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon15/04/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon15/04/2014
Appointment of Miss Lucci Toth as a director
dot icon15/04/2014
Appointment of Mr Lean Bilston as a director
dot icon05/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/03/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon31/01/2011
Director's details changed for Lawrence Stanley Toth on 2011-01-31
dot icon07/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon21/06/2010
Director's details changed for Daniel Lawrence Toth on 2010-06-21
dot icon21/06/2010
Director's details changed for Lawrence Stanley Toth on 2010-06-21
dot icon21/06/2010
Director's details changed for Joseph Toth on 2010-06-21
dot icon21/06/2010
Secretary's details changed for Gina Emma Toth on 2010-06-21
dot icon21/06/2010
Registered office address changed from 19 Haslucks Croft Shirley Solihull B90 2EG on 2010-06-21
dot icon03/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon03/02/2010
Director's details changed for Jason Terence Toth on 2010-01-31
dot icon03/02/2010
Director's details changed for Lawrence Stanley Toth on 2010-01-31
dot icon03/02/2010
Director's details changed for Joseph Toth on 2010-01-31
dot icon03/02/2010
Director's details changed for Daniel Lawrence Toth on 2010-01-31
dot icon31/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon12/02/2009
Return made up to 31/01/09; full list of members
dot icon31/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

12
2023
change arrow icon+15.94 % *

* during past year

Cash in Bank

£477,764.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
126.31K
-
0.00
474.77K
-
2022
17
155.86K
-
0.00
412.08K
-
2023
12
156.23K
-
0.00
477.76K
-
2023
12
156.23K
-
0.00
477.76K
-

Employees

2023

Employees

12 Descended-29 % *

Net Assets(GBP)

156.23K £Ascended0.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

477.76K £Ascended15.94 % *

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
Toth, Lawrence Stanley
Director
31/01/2008 - Present
3
Toth, Daniel Lawrence
Director
31/01/2008 - 26/11/2019
4
Bilston, Leon
Director
01/05/2013 - 26/11/2019
4
Chippendale, Lucci
Director
01/01/2014 - Present
1
Toth, Jason Terence
Director
31/01/2008 - 16/08/2024
1

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About L S TOTH & SONS LTD

L S TOTH & SONS LTD is an(a) Active company incorporated on 31/01/2008 with the registered office located at Dells Farm Batemans Lane, Hollywood, Birmingham, West Midlands B47 5DF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of L S TOTH & SONS LTD?

toggle

L S TOTH & SONS LTD is currently Active. It was registered on 31/01/2008 .

Where is L S TOTH & SONS LTD located?

toggle

L S TOTH & SONS LTD is registered at Dells Farm Batemans Lane, Hollywood, Birmingham, West Midlands B47 5DF.

What does L S TOTH & SONS LTD do?

toggle

L S TOTH & SONS LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does L S TOTH & SONS LTD have?

toggle

L S TOTH & SONS LTD had 12 employees in 2023.

What is the latest filing for L S TOTH & SONS LTD?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-01-31 with updates.