Company NameL & S Plumbing Limited
DirectorIan David Simpson
Company StatusActive
Company Number04842278
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Ian David Simpson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Wynd
Kelsall
Tarporley
Cheshire
CW6 0PX
Secretary NameHelen Diane Simpson
NationalityBritish
StatusCurrent
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 The Wynd
Kelsall
Tarporley
Cheshire
CW6 0PX
Director NameAndrew John Labdon
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address36 Forton Avenue
Bolton
BL2 6JF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressMcKellens, 11 Riverview
The Embankment Business Park
Vale Road
Heaton Mersey, Stockport
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Shareholders

50 at £1Helen Diane Simpson
50.00%
Ordinary
50 at £1Ian David Simpson
50.00%
Ordinary

Financials

Year2014
Net Worth£32,212
Cash£29,283
Current Liabilities£7,573

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Filing History

26 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
24 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
6 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 August 2010Director's details changed for Ian David Simpson on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Ian David Simpson on 1 October 2009 (2 pages)
9 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 August 2009Return made up to 23/07/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 July 2008Return made up to 23/07/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 July 2007Return made up to 23/07/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
31 July 2006Return made up to 23/07/06; full list of members (2 pages)
31 July 2006Location of debenture register (1 page)
31 July 2006Registered office changed on 31/07/06 from: c/o mckellen & co 11 riverview embankment business park vale road heaton mersey stockport cheshire SK4 3GN (1 page)
31 July 2006Location of register of members (1 page)
9 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
8 August 2005Return made up to 23/07/05; full list of members (2 pages)
4 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 August 2004Return made up to 23/07/04; full list of members (6 pages)
8 June 2004Registered office changed on 08/06/04 from: c/0 mckellen & co 2 parsonage road manchester greater manchester M20 4PQ (1 page)
13 March 2004Registered office changed on 13/03/04 from: 1-3 chester road neston CH64 9PA (1 page)
7 February 2004Director resigned (1 page)
15 September 2003Ad 23/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New secretary appointed (2 pages)
19 August 2003Registered office changed on 19/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003Director resigned (1 page)
23 July 2003Incorporation (31 pages)