About

Registered Number: 04401932
Date of Incorporation: 22/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Reynolds Smullen Ltd, Nmbc Woodward Road, Knowsley Industrial Park, Merseyside, L33 7UY

 

Established in 2002, L.S. Developments Ltd have registered office in Knowsley Industrial Park in Merseyside, it's status is listed as "Active". Scaplehorn, Dorothy is listed as a director of the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SCAPLEHORN, Dorothy 05 April 2002 01 July 2007 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 19 December 2019
CS01 - N/A 16 December 2019
CS01 - N/A 19 January 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 11 December 2017
DISS40 - Notice of striking-off action discontinued 14 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 03 May 2016
CH01 - Change of particulars for director 03 May 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 14 April 2015
TM02 - Termination of appointment of secretary 14 April 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 27 January 2009
363s - Annual Return 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 29 April 2007
AA - Annual Accounts 12 February 2007
AA - Annual Accounts 03 April 2006
363s - Annual Return 28 March 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 14 February 2004
395 - Particulars of a mortgage or charge 07 May 2003
395 - Particulars of a mortgage or charge 24 April 2003
363s - Annual Return 22 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
NEWINC - New incorporation documents 22 March 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 May 2003 Outstanding

N/A

Legal charge 14 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.