LS CLAIMS LTD

Register to unlock more data on OkredoRegister

LS CLAIMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07676705

Incorporation date

21/06/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Piccadilly Plaza, 13th Floor Piccadilly Plaza, Manchester M1 4BTCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2011)
dot icon26/03/2026
Confirmation statement made on 2025-06-21 with no updates
dot icon04/06/2025
Registration of charge 076767050003, created on 2025-06-03
dot icon03/06/2025
Satisfaction of charge 076767050001 in full
dot icon03/06/2025
Satisfaction of charge 076767050002 in full
dot icon21/05/2025
Termination of appointment of Clara Alexander as a director on 2025-05-21
dot icon29/01/2025
Micro company accounts made up to 2024-03-31
dot icon10/09/2024
Registration of charge 076767050002, created on 2024-09-10
dot icon09/09/2024
Confirmation statement made on 2024-06-21 with updates
dot icon14/02/2024
Micro company accounts made up to 2023-03-31
dot icon09/02/2024
Registration of charge 076767050001, created on 2024-02-09
dot icon07/02/2024
Director's details changed for Olojugba Mary on 2024-02-06
dot icon31/01/2024
Appointment of Mr Leslie Olayinka Olojugba Charles as a secretary on 2024-01-29
dot icon26/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon23/02/2023
Micro company accounts made up to 2022-03-31
dot icon21/09/2022
Compulsory strike-off action has been discontinued
dot icon20/09/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon20/09/2022
Registered office address changed from Chambers Business Centre Chapel Road Oldham OL8 4QQ England to Piccadilly Plaza 13th Floor Piccadilly Plaza Manchester M1 4BT on 2022-09-20
dot icon15/09/2022
Compulsory strike-off action has been suspended
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon23/02/2022
Micro company accounts made up to 2021-03-31
dot icon14/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon21/06/2021
Micro company accounts made up to 2020-03-31
dot icon09/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon19/07/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon01/02/2020
Micro company accounts made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon02/03/2019
Micro company accounts made up to 2018-03-31
dot icon28/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon28/07/2018
Notification of Mary Olojugba as a person with significant control on 2018-07-28
dot icon19/02/2018
Micro company accounts made up to 2017-03-31
dot icon02/08/2017
Confirmation statement made on 2017-06-21 with updates
dot icon27/01/2017
Micro company accounts made up to 2016-03-31
dot icon12/10/2016
Appointment of Olojugba Mary as a director on 2016-10-12
dot icon08/09/2016
Micro company accounts made up to 2015-11-02
dot icon05/09/2016
Appointment of Ms Clara Alexander as a director on 2016-09-05
dot icon05/09/2016
Termination of appointment of Julie Margaret Toft as a director on 2016-09-05
dot icon08/08/2016
Previous accounting period shortened from 2016-11-02 to 2016-03-31
dot icon02/08/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon02/08/2016
Registered office address changed from City View House 115 5 Union Street Manchester M12 4JD to Chambers Business Centre Chapel Road Oldham OL8 4QQ on 2016-08-02
dot icon18/05/2016
Termination of appointment of Iye Efiom Orok as a director on 2016-05-18
dot icon18/05/2016
Termination of appointment of Foluke Babalola as a director on 2016-05-18
dot icon09/05/2016
Statement of capital following an allotment of shares on 2016-05-09
dot icon25/04/2016
Appointment of Miss Julie Toft as a director on 2016-04-25
dot icon25/04/2016
Termination of appointment of Leslie Olojugba Charles as a director on 2016-04-21
dot icon30/11/2015
Appointment of Miss Foluke Babalola as a director on 2015-11-27
dot icon27/11/2015
Appointment of Mr Leslie Charles as a director on 2015-11-03
dot icon11/10/2015
Termination of appointment of Leslie Olojugba as a secretary on 2015-10-11
dot icon11/10/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon11/10/2015
Micro company accounts made up to 2014-11-02
dot icon19/03/2015
Appointment of Mr Leslie Olojugba as a secretary on 2015-03-19
dot icon16/11/2014
Previous accounting period extended from 2014-06-30 to 2014-11-02
dot icon16/11/2014
Accounts for a dormant company made up to 2013-06-30
dot icon13/11/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon01/11/2014
Compulsory strike-off action has been discontinued
dot icon05/08/2014
First Gazette notice for compulsory strike-off
dot icon13/05/2014
Appointment of Mrs Iye Efiom Orok as a director
dot icon08/05/2014
Termination of appointment of Mary Olojugba as a director
dot icon01/08/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon14/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon11/10/2012
Registered office address changed from 3 Everside Drive Manor Park Cheetwood Manchester M8 8ES England on 2012-10-11
dot icon08/10/2012
Termination of appointment of Leslie Olojugba as a secretary
dot icon20/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon29/05/2012
Termination of appointment of Iboro Edem as a director
dot icon21/05/2012
Statement of capital following an allotment of shares on 2012-05-21
dot icon21/05/2012
Termination of appointment of Omonze Urhobo as a director
dot icon21/05/2012
Termination of appointment of Iboro Edem as a director
dot icon21/05/2012
Appointment of Mary Olojugba as a director
dot icon06/01/2012
Appointment of Mr Leslie Olojugba as a secretary
dot icon06/01/2012
Termination of appointment of Henry Tenan as a director
dot icon06/01/2012
Termination of appointment of Omonze Urhobo as a director
dot icon30/06/2011
Appointment of Mrs Omonze Urhobo as a director
dot icon23/06/2011
Termination of appointment of Omonze Urhobo as a secretary
dot icon23/06/2011
Termination of appointment of Iboro Edem as a director
dot icon23/06/2011
Termination of appointment of Omonze Urhobo as a director
dot icon23/06/2011
Appointment of Mrs Iboro Emmanuel Edem as a director
dot icon23/06/2011
Appointment of Mrs Iboro Emmanuel Edem as a director
dot icon23/06/2011
Appointment of Mrs Iboro Emmanuel Edem as a director
dot icon23/06/2011
Appointment of Mrs Iboro Emmanuel Edem as a director
dot icon23/06/2011
Appointment of Mrs Iboro Emmanuel Edem as a director
dot icon23/06/2011
Appointment of Mrs Omonze Urhobo as a director
dot icon21/06/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
21/06/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
67.50K
-
0.00
-
-
2022
3
89.36K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olojugba, Mary
Director
12/10/2016 - Present
2
Olojugba Charles, Leslie Olayinka
Secretary
29/01/2024 - Present
-
Alexander, Clara
Director
05/09/2016 - 21/05/2025
-

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 LS CLAIMS LTD

LS CLAIMS LTD is an(a) Active company incorporated on 21/06/2011 with the registered office located at Piccadilly Plaza, 13th Floor Piccadilly Plaza, Manchester M1 4BT. 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 LS CLAIMS LTD?

toggle

LS CLAIMS LTD is currently Active. It was registered on 21/06/2011 .

Where is LS CLAIMS LTD located?

toggle

LS CLAIMS LTD is registered at Piccadilly Plaza, 13th Floor Piccadilly Plaza, Manchester M1 4BT.

What does LS CLAIMS LTD do?

toggle

LS CLAIMS LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for LS CLAIMS LTD?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2025-06-21 with no updates.