- Company Overview for LS & AM LIMITED (08516068)
- Filing history for LS & AM LIMITED (08516068)
- People for LS & AM LIMITED (08516068)
- More for LS & AM LIMITED (08516068)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
24 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
31 Dec 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 | |
30 Dec 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 March 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with updates | |
17 Mar 2020 | AD01 | Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW to C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS on 17 March 2020 | |
17 Mar 2020 | TM02 | Termination of appointment of Premium Secretaries Limited as a secretary on 22 January 2020 | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Jul 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
07 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 May 2017 | AP01 | Appointment of Mr Peter Ian Atkins as a director on 17 May 2017 | |
19 May 2017 | TM01 | Termination of appointment of Annette Helen Heath as a director on 17 May 2017 | |
19 May 2017 | TM01 | Termination of appointment of Cerotto Limited as a director on 17 May 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
14 Feb 2017 | CERTNM |
Company name changed lumberstock LIMITED\certificate issued on 14/02/17
|
|
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
25 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |