LS1 LIMITED - ALTRINCHAM
Company Profile | Company Filings |
Overview
LS1 LIMITED is a Private Limited Company from ALTRINCHAM and has the status: Active.
LS1 LIMITED was incorporated 23 years ago on 28/11/2000 and has the registered number: 04115403. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
LS1 LIMITED was incorporated 23 years ago on 28/11/2000 and has the registered number: 04115403. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
LS1 LIMITED - ALTRINCHAM
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3RD FLOOR
ALTRINCHAM
CHESHIRE
WA14 2DT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/04/2023 | 12/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RICHARD TWIGG | Feb 1965 | British | Director | 2021-11-30 | CURRENT |
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2014-07-08 | CURRENT | ||
MR DAVID KERRY PLUMTREE | Feb 1969 | British | Director | 2022-09-27 | CURRENT |
BUSINESS ASSIST LIMITED | Secretary | 2000-11-28 UNTIL 2001-01-11 | RESIGNED | ||
MR JULIAN MATTHEW IRBY | Secretary | 2012-06-01 UNTIL 2013-10-23 | RESIGNED | ||
RACHEL ELIZABETH MASKILL | May 1978 | British | Secretary | 2002-08-01 UNTIL 2007-10-10 | RESIGNED |
AVRIL ELIZABETH SADLER | Nov 1962 | British | Secretary | 2001-01-11 UNTIL 2001-10-05 | RESIGNED |
MR MICHAEL THOMAS SHEEDY | Aug 1956 | British | Secretary | 2007-10-10 UNTIL 2012-06-01 | RESIGNED |
MR. GARETH RHYS WILLIAMS | Feb 1964 | British | Director | 2017-03-31 UNTIL 2021-11-30 | RESIGNED |
NEWCO FORMATIONS LIMITED | Director | 2000-11-28 UNTIL 2001-01-11 | RESIGNED | ||
MR SIMON CLIVE TURNER | May 1968 | British | Director | 2009-11-12 UNTIL 2012-06-01 | RESIGNED |
MR MICHAEL THOMAS SHEEDY | Aug 1956 | British | Director | 2002-01-11 UNTIL 2012-06-01 | RESIGNED |
AVRIL ELIZABETH SADLER | Nov 1962 | British | Director | 2001-01-11 UNTIL 2001-10-05 | RESIGNED |
TREVOR ROBINSON | Jun 1955 | British | Director | 2001-10-08 UNTIL 2002-12-13 | RESIGNED |
MS JUDITH OLIVER-SHEEDY | Feb 1954 | British | Director | 2001-01-11 UNTIL 2012-06-01 | RESIGNED |
MR JOHN PETER HARDS | May 1955 | British | Director | 2012-06-01 UNTIL 2017-03-31 | RESIGNED |
RACHEL ELIZABETH MASKILL | May 1978 | British | Director | 2002-08-01 UNTIL 2007-10-10 | RESIGNED |
JULIAN MATTHEW IRBY | Nov 1966 | British | Director | 2012-06-01 UNTIL 2017-03-31 | RESIGNED |
MRS. ADRIENNE ELIZABETH LEA CLARKE | Mar 1964 | British | Director | 2017-03-31 UNTIL 2022-10-03 | RESIGNED |
MR MARTIN JAMES BELLAMY | May 1969 | British | Director | 2009-11-12 UNTIL 2012-06-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Countrywide Estate Agents Limited | 2016-04-06 | Leighton Buzzard Bedfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |