Company NameLS Consultancy Services Ltd
DirectorLinda Marion Saleh
Company StatusActive
Company Number03912468
CategoryPrivate Limited Company
Incorporation Date24 January 2000(24 years, 2 months ago)
Previous NameBennettverby Human Resources Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Linda Marion Saleh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingston Hill
Cheadle
Cheshire
SK8 1JS
Secretary NameMr Bernard Solomon Verby
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWa15
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitebennettverby.co.uk

Location

Registered AddressDidsbury House 748 Wilmslow Road
Didsbury
Manchester
M20 2DW
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Linda Saleh
100.00%
Ordinary

Financials

Year2014
Net Worth£18,597
Cash£41,209
Current Liabilities£39,010

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 March 2024 (3 days ago)
Next Return Due8 April 2025 (1 year from now)

Filing History

9 September 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
30 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
31 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
13 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
27 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
15 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
15 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
4 February 2015Company name changed bennettverby human resources LIMITED\certificate issued on 04/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-03
(3 pages)
4 February 2015Registered office address changed from 7 Saint Petersgate Stockport Cheshire SK1 1EB to Didsbury House 748 Wilmslow Road Didsbury Manchester M20 2DW on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 7 Saint Petersgate Stockport Cheshire SK1 1EB to Didsbury House 748 Wilmslow Road Didsbury Manchester M20 2DW on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 7 Saint Petersgate Stockport Cheshire SK1 1EB to Didsbury House 748 Wilmslow Road Didsbury Manchester M20 2DW on 4 February 2015 (1 page)
4 February 2015Company name changed bennettverby human resources LIMITED\certificate issued on 04/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-03
(3 pages)
3 February 2015Termination of appointment of Bernard Solomon Verby as a secretary on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Bernard Solomon Verby as a secretary on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Bernard Solomon Verby as a secretary on 3 February 2015 (1 page)
3 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
20 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
20 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
6 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 March 2010Director's details changed for Linda Saleh on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Linda Saleh on 28 February 2010 (2 pages)
1 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
7 September 2009Director's change of particulars / linda verby / 28/06/2009 (1 page)
7 September 2009Director's change of particulars / linda verby / 28/06/2009 (1 page)
20 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
20 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
11 February 2009Return made up to 24/01/09; full list of members (3 pages)
11 February 2009Return made up to 24/01/09; full list of members (3 pages)
10 February 2009Secretary's change of particulars / bernard verby / 10/02/2009 (1 page)
10 February 2009Secretary's change of particulars / bernard verby / 10/02/2009
  • ANNOTATION Other The address of bernard soloman vardy, former secretary, of ls consultancy services LTD was partially-suppressed on 28/06/2019 under section 1088 of the Companies Act 2006
(1 page)
28 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 March 2008Return made up to 24/01/08; full list of members (3 pages)
3 March 2008Return made up to 24/01/08; full list of members (3 pages)
21 April 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
21 April 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
6 February 2007Return made up to 24/01/07; full list of members (2 pages)
6 February 2007Return made up to 24/01/07; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
9 May 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
18 January 2006Return made up to 24/01/06; full list of members (6 pages)
18 January 2006Return made up to 24/01/06; full list of members (6 pages)
6 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
6 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
29 January 2005Return made up to 24/01/05; full list of members (6 pages)
29 January 2005Return made up to 24/01/05; full list of members (6 pages)
26 April 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
26 April 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
23 January 2004Return made up to 24/01/04; full list of members (6 pages)
23 January 2004Return made up to 24/01/04; full list of members (6 pages)
14 October 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
14 October 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
10 February 2003Return made up to 24/01/03; full list of members (6 pages)
10 February 2003Return made up to 24/01/03; full list of members (6 pages)
26 September 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
26 September 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
29 January 2002Return made up to 24/01/02; full list of members (6 pages)
29 January 2002Return made up to 24/01/02; full list of members (6 pages)
24 October 2001Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
24 October 2001Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
24 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
24 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
16 February 2001Return made up to 24/01/01; full list of members (6 pages)
16 February 2001Return made up to 24/01/01; full list of members (6 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
9 March 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000Registered office changed on 16/02/00 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page)
16 February 2000Registered office changed on 16/02/00 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page)
16 February 2000New director appointed (2 pages)
28 January 2000Secretary resigned (1 page)
28 January 2000Registered office changed on 28/01/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Secretary resigned (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Registered office changed on 28/01/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
24 January 2000Incorporation (14 pages)
24 January 2000Incorporation (14 pages)