LSH RESIDENTIAL COSEC LIMITED

Register to unlock more data on OkredoRegister

LSH RESIDENTIAL COSEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05953318

Incorporation date

02/10/2006

Size

Dormant

Contacts

Registered address

Registered address

North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury SY1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2006)
dot icon16/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon05/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon07/02/2025
Certificate of change of name
dot icon05/02/2025
Statement of company's objects
dot icon05/02/2025
Memorandum and Articles of Association
dot icon05/02/2025
Resolutions
dot icon02/09/2024
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon02/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon27/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/04/2024
Appointment of Paul Frederick Noble as a director on 2024-04-08
dot icon01/03/2024
Termination of appointment of Jonathan Martin Edwards as a director on 2024-02-29
dot icon13/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon30/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon09/09/2022
Director's details changed for Jason Scott Honisett on 2022-02-22
dot icon22/02/2022
Change of details for Lambert Smith Hampton Limited as a person with significant control on 2022-02-22
dot icon23/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon27/04/2021
Director's details changed for Jason Scott Honisett on 2021-04-23
dot icon26/04/2021
Change of details for Lambert Smith Hampton Limited as a person with significant control on 2021-04-23
dot icon05/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon16/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon03/04/2020
Notification of Lambert Smith Hampton Limited as a person with significant control on 2019-12-27
dot icon03/04/2020
Cessation of Countrywide Estate Agents as a person with significant control on 2019-12-27
dot icon09/01/2020
Appointment of Jason Scott Honisett as a director on 2019-12-27
dot icon09/01/2020
Termination of appointment of Gareth Rhys Williams as a director on 2019-12-27
dot icon09/01/2020
Termination of appointment of Adrienne Elizabeth Lea Clarke as a director on 2019-12-27
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon03/04/2019
Director's details changed for Mrs Adrienne Elizabeth Lea Clarke on 2019-03-18
dot icon02/04/2019
Director's details changed for Mr Gareth Rhys Williams on 2019-03-18
dot icon18/03/2019
Change of details for Countrywide Estate Agents as a person with significant control on 2019-03-18
dot icon12/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon09/08/2018
Change of details for Countrywide Estate Agents as a person with significant control on 2018-07-06
dot icon19/10/2017
Withdrawal of a person with significant control statement on 2017-10-19
dot icon19/10/2017
Notification of Countrywide Estate Agents as a person with significant control on 2016-04-06
dot icon07/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon06/04/2017
Termination of appointment of Julian Matthew Irby as a director on 2017-03-31
dot icon06/04/2017
Appointment of Mrs. Adrienne Elizabeth Lea Clarke as a director on 2017-03-31
dot icon06/04/2017
Termination of appointment of John Peter Hards as a director on 2017-03-31
dot icon05/04/2017
Appointment of Mr. Gareth Rhys Williams as a director on 2017-03-31
dot icon25/10/2016
Director's details changed for Mr John Peter Hards on 2015-03-26
dot icon11/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/05/2016
Registered office address changed from C/O Countrywide Residential Lettings Ltd Thamesgate House Fourth Floor Victoria Avenue Southend-on-Sea Essex SS2 6DF to North Point Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3BF on 2016-05-03
dot icon19/04/2016
Director's details changed for Mr Jonathan Martin Edwards on 2016-04-19
dot icon12/04/2016
Director's details changed for Mr John Peter Hards on 2016-04-12
dot icon12/04/2016
Director's details changed for Julian Matthew Irby on 2016-04-12
dot icon01/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon30/09/2014
Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon30/09/2014
Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon20/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/08/2014
Termination of appointment of Julian Matthew Irby as a secretary on 2013-10-23
dot icon17/03/2014
Appointment of Mr Jonathan Martin Edwards as a director
dot icon01/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon04/04/2013
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon05/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon05/10/2012
Director's details changed for Mr Julian Matthew Irby on 2012-06-01
dot icon05/10/2012
Secretary's details changed for Mr Julian Matthew Irby on 2012-06-01
dot icon05/10/2012
Director's details changed for Mr John Peter Hards on 2012-06-01
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon17/10/2011
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2011-10-17
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon26/10/2010
Termination of appointment of Christopher March as a director
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/10/2009
Previous accounting period shortened from 2009-03-31 to 2008-12-31
dot icon01/10/2009
Return made up to 30/09/09; full list of members
dot icon17/03/2009
Registered office changed on 17/03/2009 from central house clifftown road southend on sea essex SS1 1AB
dot icon13/11/2008
Director appointed christopher john march
dot icon13/11/2008
Director and secretary appointed julian matthew irby
dot icon12/11/2008
Registered office changed on 12/11/2008 from 2 the gardens office village fareham hants PO16 8SS
dot icon12/11/2008
Appointment terminated director and secretary peter hewett
dot icon12/11/2008
Appointment terminated director nicholas faulkner
dot icon12/11/2008
Director appointed john hards
dot icon09/10/2008
Return made up to 30/09/08; full list of members
dot icon06/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon13/11/2007
Return made up to 02/10/07; full list of members
dot icon15/03/2007
New director appointed
dot icon20/11/2006
Accounting reference date extended from 31/10/07 to 31/03/08
dot icon02/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jonathan Martin Edwards
Director
26/02/2014 - 29/02/2024
559
Honisett, Jason Scott
Director
27/12/2019 - Present
15
Clarke, Adrienne Elizabeth Lea
Director
31/03/2017 - 27/12/2019
38
Noble, Paul Frederick
Director
08/04/2024 - Present
357

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 LSH RESIDENTIAL COSEC LIMITED

LSH RESIDENTIAL COSEC LIMITED is an(a) Active company incorporated on 02/10/2006 with the registered office located at North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury SY1 3BF. 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 LSH RESIDENTIAL COSEC LIMITED?

toggle

LSH RESIDENTIAL COSEC LIMITED is currently Active. It was registered on 02/10/2006 .

Where is LSH RESIDENTIAL COSEC LIMITED located?

toggle

LSH RESIDENTIAL COSEC LIMITED is registered at North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury SY1 3BF.

What does LSH RESIDENTIAL COSEC LIMITED do?

toggle

LSH RESIDENTIAL COSEC LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LSH RESIDENTIAL COSEC LIMITED?

toggle

The latest filing was on 16/03/2026: Accounts for a dormant company made up to 2025-12-31.