L S Scaffolding Ltd

General information

Name:

L S Scaffolding Limited

Office Address:

4th Floor Cathedral Buildings Dean Street NE1 1PG Newcastle Upon Tyne

Number: 08733343

Incorporation date: 2013-10-15

Dissolution date: 2020-05-03

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

L S Scaffolding began its operations in the year 2013 as a Private Limited Company with reg. no. 08733343. This firm's registered office was located in Newcastle Upon Tyne at 4th Floor Cathedral Buildings. This particular L S Scaffolding Ltd company had been operating offering its services for at least seven years. The name of this business was changed in 2013 to L S Scaffolding Ltd. The enterprise previous name was L S Scaffoldings.

The following limited company was supervised by a solitary managing director: Lakhbir K., who was chosen to lead the company eleven years ago.

Executives who controlled the firm include: Lakhbir K. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Rupinder K. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • L S Scaffolding Ltd 2013-10-28
  • L S Scaffoldings Ltd 2013-10-15

Financial data based on annual reports

Company staff

Lakhbir K.

Role: Director

Appointed: 15 October 2013

Latest update: 8 December 2023

People with significant control

Lakhbir K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rupinder K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2018
Account last made up date 31 October 2016
Confirmation statement next due date 27 October 2018
Confirmation statement last made up date 13 October 2017
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 2013-10-15
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 29 April 2015
Annual Accounts 3 October 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 3 October 2016
Annual Accounts 31 July 2017
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 July 2017

Company Vehicle Operator Data

18 Fishers Way

City

Belvedere

Postal code

DA17 6BS

No. of Vehicles

2

24/7 Railway Recovery Yard

Address

Collett Way

City

Southall

Postal code

UB2 4SE

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 3rd, May 2020
gazette
Free Download Download filing

Search other companies

Services (by SIC Code)

  • 43991 : Scaffold erection
6
Company Age

Closest Companies - by postcode