L T S BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

L T S BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03248537

Incorporation date

11/09/1996

Size

Micro Entity

Contacts

Registered address

Registered address

21 Inhams Road, Holybourne, Alton GU34 4EUCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1996)
dot icon11/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon29/06/2025
Micro company accounts made up to 2024-09-30
dot icon24/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon19/06/2024
Micro company accounts made up to 2023-09-30
dot icon19/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon19/09/2023
Termination of appointment of Olive Luker as a secretary on 2023-09-18
dot icon19/06/2023
Micro company accounts made up to 2022-09-30
dot icon21/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon08/06/2022
Micro company accounts made up to 2021-09-30
dot icon23/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon02/07/2021
Micro company accounts made up to 2020-09-30
dot icon14/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon10/06/2020
Micro company accounts made up to 2019-09-30
dot icon04/11/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon18/06/2019
Micro company accounts made up to 2018-09-30
dot icon10/10/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon11/06/2018
Micro company accounts made up to 2017-09-30
dot icon31/12/2017
Registered office address changed from 10 Rakemakers Holybourne Alton Hampshire GU34 4ED to 21 Inhams Road Holybourne Alton GU34 4EU on 2017-12-31
dot icon18/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon30/06/2017
Micro company accounts made up to 2016-09-30
dot icon20/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/10/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon27/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/10/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/11/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/10/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/10/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon07/10/2010
Director's details changed for Philip Martin Luker on 2010-09-11
dot icon31/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/10/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/09/2008
Return made up to 11/09/08; full list of members
dot icon11/09/2008
Location of register of members
dot icon11/09/2008
Registered office changed on 11/09/2008 from 10 rakemakers holybourne alton hampshire GU34 4ED
dot icon11/09/2008
Location of debenture register
dot icon09/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/11/2007
Return made up to 11/09/07; full list of members
dot icon06/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon15/01/2007
Return made up to 11/09/06; full list of members
dot icon22/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon23/09/2005
Return made up to 11/09/05; full list of members
dot icon05/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon21/09/2004
Return made up to 11/09/04; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon23/09/2003
Return made up to 11/09/03; full list of members
dot icon26/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon04/10/2002
Return made up to 11/09/02; full list of members
dot icon25/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon08/10/2001
Return made up to 11/09/01; full list of members
dot icon26/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon04/10/2000
Return made up to 11/09/00; full list of members
dot icon23/05/2000
Registered office changed on 23/05/00 from: 4 lenten street alton hampshire GU34 1HG
dot icon24/02/2000
Full accounts made up to 1999-09-30
dot icon02/12/1999
Secretary resigned
dot icon02/12/1999
New secretary appointed
dot icon21/09/1999
Return made up to 11/09/99; no change of members
dot icon12/01/1999
Full accounts made up to 1998-09-30
dot icon22/09/1998
Return made up to 11/09/98; no change of members
dot icon19/11/1997
Full accounts made up to 1997-05-31
dot icon19/11/1997
Accounting reference date extended from 31/05/98 to 30/09/98
dot icon23/10/1997
Return made up to 11/09/97; full list of members
dot icon11/06/1997
Registered office changed on 11/06/97 from: 4 lenten street alton hampshire GU34 1HG
dot icon28/02/1997
Accounting reference date shortened from 30/09 to 31/05
dot icon28/02/1997
Registered office changed on 28/02/97 from: 2 victoria mews victoria road fleet hampshire GU13 8DQ
dot icon03/12/1996
Ad 11/09/96-31/10/96 £ si 98@1=98 £ ic 2/100
dot icon10/10/1996
New secretary appointed
dot icon10/10/1996
New director appointed
dot icon10/10/1996
Secretary resigned;director resigned
dot icon10/10/1996
Director resigned
dot icon10/10/1996
Registered office changed on 10/10/96 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon11/09/1996
Incorporation
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
11/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
3
95.82K
-
0.00
-
-
2022
3
79.53K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
11/09/1996 - 30/09/1996
16827
Mr Philip Martin Luker
Director
30/09/1996 - Present
-
COMBINED NOMINEES LIMITED
Nominee Director
11/09/1996 - 30/09/1996
1004
COMBINED SECRETARIAL SERVICES LIMITED
Corporate Secretary
11/09/1996 - 30/09/1996
35
Luker, Jacqueline Suzanne
Secretary
30/09/1996 - 29/09/1999
-

Persons with Significant Control

1
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 T S BUILDING SERVICES LIMITED

L T S BUILDING SERVICES LIMITED is an(a) Active company incorporated on 11/09/1996 with the registered office located at 21 Inhams Road, Holybourne, Alton GU34 4EU. There is currently 1 active director 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 T S BUILDING SERVICES LIMITED?

toggle

L T S BUILDING SERVICES LIMITED is currently Active. It was registered on 11/09/1996 .

Where is L T S BUILDING SERVICES LIMITED located?

toggle

L T S BUILDING SERVICES LIMITED is registered at 21 Inhams Road, Holybourne, Alton GU34 4EU.

What does L T S BUILDING SERVICES LIMITED do?

toggle

L T S BUILDING SERVICES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for L T S BUILDING SERVICES LIMITED?

toggle

The latest filing was on 11/09/2025: Confirmation statement made on 2025-09-11 with no updates.