Download leads from Nexok and grow your business. Find out more

LSM Technical Services Ltd

Documents

Total Documents50
Total Pages169

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off
20 August 2019First Gazette notice for voluntary strike-off
8 August 2019Application to strike the company off the register
28 June 2019Total exemption full accounts made up to 30 September 2018
21 May 2019Registered office address changed from Unit 32 Portland Court Kingsway Luton Bedfordshire LU4 8HA United Kingdom to 32 Knowle Drive Harpenden Hertfordshire AL5 1RW on 21 May 2019
18 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018
1 October 2018Confirmation statement made on 30 September 2018 with updates
1 October 2018Cessation of Dinesh Sharma as a person with significant control on 9 July 2018
30 July 2018Termination of appointment of Dinesh Sharma as a director on 9 July 2018
4 January 2018Total exemption full accounts made up to 31 March 2017
13 October 2017Confirmation statement made on 30 September 2017 with no updates
13 October 2017Confirmation statement made on 30 September 2017 with no updates
29 December 2016Total exemption small company accounts made up to 31 March 2016
29 December 2016Total exemption small company accounts made up to 31 March 2016
13 October 2016Confirmation statement made on 30 September 2016 with updates
13 October 2016Confirmation statement made on 30 September 2016 with updates
23 May 2016Registered office address changed from Unit 31 Portland Court Kingsway Luton Bedfordshire LU4 8HA to Unit 32 Portland Court Kingsway Luton Bedfordshire LU4 8HA on 23 May 2016
23 May 2016Registered office address changed from Unit 31 Portland Court Kingsway Luton Bedfordshire LU4 8HA to Unit 32 Portland Court Kingsway Luton Bedfordshire LU4 8HA on 23 May 2016
24 December 2015Total exemption small company accounts made up to 31 March 2015
24 December 2015Total exemption small company accounts made up to 31 March 2015
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
24 December 2014Total exemption small company accounts made up to 31 March 2014
24 December 2014Total exemption small company accounts made up to 31 March 2014
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
13 February 2014Total exemption small company accounts made up to 31 March 2013
13 February 2014Total exemption small company accounts made up to 31 March 2013
27 January 2014Registered office address changed from C/O Dino Sharma 32 Knowle Drive Harpenden Hertfordshire AL5 1RW on 27 January 2014
27 January 2014Registered office address changed from C/O Dino Sharma 32 Knowle Drive Harpenden Hertfordshire AL5 1RW on 27 January 2014
27 January 2014Register(s) moved to registered inspection location
27 January 2014Register inspection address has been changed
27 January 2014Register(s) moved to registered inspection location
27 January 2014Register inspection address has been changed
27 January 2014Register(s) moved to registered inspection location
27 January 2014Register(s) moved to registered inspection location
6 December 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013
6 December 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
8 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 2
8 October 2012Appointment of Mrs Sylvia Lisa Sharma as a director
8 October 2012Appointment of Mrs Sylvia Lisa Sharma as a director
8 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 2
8 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 2
1 October 2012Director's details changed for Mr Dino Sharma on 1 October 2012
1 October 2012Director's details changed for Mr Dino Sharma on 1 October 2012
1 October 2012Director's details changed for Mr Dino Sharma on 1 October 2012
19 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
19 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing