- Company Overview for L&S HOMES GROUP LIMITED (SC638210)
- Filing history for L&S HOMES GROUP LIMITED (SC638210)
- People for L&S HOMES GROUP LIMITED (SC638210)
- More for L&S HOMES GROUP LIMITED (SC638210)
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) |
---|---|---|---|
05 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 30 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 30 July 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Dec 2021 | PSC05 | Change of details for London & Scottish Investments Limited as a person with significant control on 22 November 2021 | |
22 Nov 2021 | AD01 | Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA United Kingdom to 300 Bath Street 1st Floor West Glasgow G2 4JR on 22 November 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
05 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2019 | SH02 | Sub-division of shares on 25 November 2019 | |
26 Sep 2019 | PSC02 | Notification of London & Scottish Investments Limited as a person with significant control on 17 September 2019 | |
26 Sep 2019 | PSC07 | Cessation of Ronald Barrie Clapham as a person with significant control on 17 September 2019 | |
13 Sep 2019 | AA01 | Current accounting period shortened from 31 August 2020 to 31 March 2020 | |
07 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-07
|