Advanced company searchLink opens in new window

L&D PLASTERING SOLUTIONS LIMITED

Company number 13436636

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Jul 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 Jul 2022 CH01 Director's details changed for Mr Lee Andrew Marshall on 4 July 2022
04 Jul 2022 PSC04 Change of details for Mr Darren Mark Sheppard as a person with significant control on 4 July 2022
04 Jul 2022 CH01 Director's details changed for Mr Darren Mark Sheppard on 4 July 2022
04 Jul 2022 PSC04 Change of details for Mr Lee Andrew Marshall as a person with significant control on 4 July 2022
04 Jul 2022 AD01 Registered office address changed from 15 Grattan Street Kimberworth Rotherham South Yorkshire S61 2JP United Kingdom to Fernlea, 282 West Street Hoyland Barnsley S74 9EQ on 4 July 2022
04 Jul 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 March 2022
01 Jun 2022 SH08 Change of share class name or designation
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with updates
31 May 2022 PSC01 Notification of Darren Mark Sheppard as a person with significant control on 3 November 2021
31 May 2022 PSC04 Change of details for Mr Lee Andrew Marshall as a person with significant control on 3 November 2021
31 May 2022 SH01 Statement of capital following an allotment of shares on 3 November 2021
  • GBP 200
06 Nov 2021 AP01 Appointment of Mr Darren Mark Sheppard as a director on 31 October 2021
03 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
02 Nov 2021 CERTNM Company name changed busy workers LIMITED\certificate issued on 02/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-02
02 Nov 2021 PSC01 Notification of Lee Andrew Marshall as a person with significant control on 31 October 2021
02 Nov 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 31 October 2021
02 Nov 2021 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 15 Grattan Street Kimberworth Rotherham South Yorkshire S61 2JP on 2 November 2021
02 Nov 2021 AP01 Appointment of Mr Lee Marshall as a director on 31 October 2021
02 Nov 2021 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 31 October 2021
02 Nov 2021 PSC07 Cessation of Bryan Thornton as a person with significant control on 31 October 2021
03 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted