- Company Overview for L & S (BELHAVEN) LTD (SC541340)
- Filing history for L & S (BELHAVEN) LTD (SC541340)
- People for L & S (BELHAVEN) LTD (SC541340)
- Charges for L & S (BELHAVEN) LTD (SC541340)
- More for L & S (BELHAVEN) LTD (SC541340)
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) |
---|---|---|---|
17 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
05 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Nov 2021 | AD01 | Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 300 Bath Street 1st Floor West Glasgow G2 4JR on 22 November 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
05 Jan 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
02 Dec 2020 | MR04 | Satisfaction of charge SC5413400002 in full | |
02 Dec 2020 | MR04 | Satisfaction of charge SC5413400001 in full | |
02 Oct 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
23 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
28 Mar 2019 | TM01 | Termination of appointment of Rochelle Blin as a director on 29 November 2018 | |
28 Nov 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
22 Nov 2018 | MR01 | Registration of charge SC5413400002, created on 20 November 2018 | |
13 Nov 2018 | MR01 | Registration of charge SC5413400001, created on 8 November 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
09 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Feb 2018 | AP01 | Appointment of Mr Rajnikant Lakhamshi Shah as a director on 23 February 2018 | |
11 Dec 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 | |
01 Sep 2017 | PSC01 | Notification of Ronald Barrie Clapham as a person with significant control on 22 March 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates | |
01 Sep 2017 | PSC01 | Notification of Kenneth Wilson as a person with significant control on 22 March 2017 | |
01 Sep 2017 | PSC01 | Notification of Frank Blin as a person with significant control on 22 March 2017 |