Company NameLS Express Limited
DirectorsStephen Michael Dean and Julie Ann Dean
Company StatusActive
Company Number03720763
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Stephen Michael Dean
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimary House Spring Gardens
Macclesfield
Cheshire
SK10 2DX
Director NameMrs Julie Ann Dean
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(10 years, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleAdministration
Country of ResidenceEngland
Correspondence AddressPrimary House Spring Gardens
Macclesfield
Cheshire
SK10 2DX
Director NameLauren Carey Fawkes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Oakleigh Mews 50 The Avenue
Sale
Cheshire
M33 4PH
Secretary NameLauren Carey Fawkes
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Oakleigh Mews 50 The Avenue
Sale
Cheshire
M33 4PH
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameLynda Powell
NationalityBritish
StatusResigned
Appointed01 May 2000(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 December 2003)
RoleCompany Director
Correspondence Address86 Styal Road
Gatley
Cheadle
Cheshire
SK8 4JQ
Secretary NameJohn David Powell
NationalityBritish
StatusResigned
Appointed23 December 2003(4 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 April 2010)
RoleCompany Director
Correspondence Address60 The Turnpike
Stockport
Cheshire
SK6 6HG
Director NameMr Paul James Dean
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(10 years, 1 month after company formation)
Appointment Duration2 years (resigned 06 April 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Deanway Trading Estate
Wilmslow Road
Handforth
Wilmslow
SK9 3HW
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Contact

Websitelsexpress.co.uk
Email address[email protected]
Telephone01625 441950
Telephone regionMacclesfield

Location

Registered AddressPrimary House
Spring Gardens
Macclesfield
Cheshire
SK10 2DX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Mr Stephen Michael Dean
100.00%
Ordinary

Financials

Year2014
Net Worth£461,382
Cash£299,784
Current Liabilities£466,879

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

5 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
27 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
25 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
5 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
26 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 March 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
3 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(4 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
18 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(4 pages)
18 March 2015Register inspection address has been changed from 1 Deanway Trading Estate Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW United Kingdom to Primary House Spring Gardens Macclesfield Cheshire SK10 2DX (1 page)
18 March 2015Register inspection address has been changed from 1 Deanway Trading Estate Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW United Kingdom to Primary House Spring Gardens Macclesfield Cheshire SK10 2DX (1 page)
18 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
21 May 2014Registered office address changed from 1 Deanway Trading Estate Wilmslow Road Handforth Wilmslow SK9 3HW on 21 May 2014 (1 page)
21 May 2014Registered office address changed from 1 Deanway Trading Estate Wilmslow Road Handforth Wilmslow SK9 3HW on 21 May 2014 (1 page)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(4 pages)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
27 February 2013Register inspection address has been changed from Stanmore House 64-68 Blackburn Street Radcliffe Greater Manchester M262JS United Kingdom (1 page)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
27 February 2013Register inspection address has been changed from Stanmore House 64-68 Blackburn Street Radcliffe Greater Manchester M262JS United Kingdom (1 page)
27 February 2013Register(s) moved to registered office address (1 page)
27 February 2013Register(s) moved to registered office address (1 page)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 March 2012Annual return made up to 25 February 2012 (4 pages)
15 March 2012Annual return made up to 25 February 2012 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 April 2011Termination of appointment of Paul Dean as a director (1 page)
7 April 2011Termination of appointment of Paul Dean as a director (1 page)
5 April 2011Annual return made up to 25 February 2011 (5 pages)
5 April 2011Annual return made up to 25 February 2011 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Register inspection address has been changed from Gortons Stanmore House 64-68 Blackburn Street Radcliffe Manchester M262JS England (1 page)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Register inspection address has been changed from Gortons Stanmore House 64-68 Blackburn Street Radcliffe Manchester M262JS England (1 page)
5 May 2010Termination of appointment of John Powell as a secretary (1 page)
5 May 2010Director's details changed for Paul James Dean on 4 May 2010 (2 pages)
5 May 2010Director's details changed for Stephen Michael Dean on 4 May 2010 (2 pages)
5 May 2010Director's details changed for Paul James Dean on 4 May 2010 (2 pages)
5 May 2010Director's details changed for Paul James Dean on 4 May 2010 (2 pages)
5 May 2010Director's details changed for Mrs Julie Ann Dean on 4 May 2010 (2 pages)
5 May 2010Director's details changed for Stephen Michael Dean on 4 May 2010 (2 pages)
5 May 2010Director's details changed for Mrs Julie Ann Dean on 4 May 2010 (2 pages)
5 May 2010Termination of appointment of John Powell as a secretary (1 page)
5 May 2010Director's details changed for Mrs Julie Ann Dean on 4 May 2010 (2 pages)
5 May 2010Director's details changed for Stephen Michael Dean on 4 May 2010 (2 pages)
5 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 June 2009Director appointed julie ann dean (2 pages)
2 June 2009Director appointed paul james dean (2 pages)
2 June 2009Director appointed paul james dean (2 pages)
2 June 2009Director appointed julie ann dean (2 pages)
18 March 2009Return made up to 25/02/09; full list of members (3 pages)
18 March 2009Return made up to 25/02/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 March 2008Return made up to 25/02/08; full list of members (3 pages)
5 March 2008Return made up to 25/02/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 March 2007Registered office changed on 20/03/07 from: rooms 207 & 208 building 309 world freight terminal manchester airport M90 5PH (1 page)
20 March 2007Registered office changed on 20/03/07 from: rooms 207 & 208 building 309 world freight terminal manchester airport M90 5PH (1 page)
13 March 2007Return made up to 25/02/07; full list of members (2 pages)
13 March 2007Return made up to 25/02/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 March 2006Return made up to 25/02/06; full list of members (2 pages)
15 March 2006Return made up to 25/02/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 September 2005Director's particulars changed (1 page)
1 September 2005Director's particulars changed (1 page)
6 April 2005Return made up to 25/02/05; full list of members (2 pages)
6 April 2005Return made up to 25/02/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 June 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 June 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004Secretary resigned (1 page)
18 May 2004New secretary appointed (2 pages)
18 May 2004Secretary resigned (1 page)
6 May 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 May 2004Accounts for a small company made up to 31 March 2003 (6 pages)
16 December 2003Director's particulars changed (1 page)
16 December 2003Director's particulars changed (1 page)
14 August 2003Registered office changed on 14/08/03 from: room 103 building 309, world freight terminal manchester airport M90 5PH (1 page)
14 August 2003Registered office changed on 14/08/03 from: room 103 building 309, world freight terminal manchester airport M90 5PH (1 page)
27 March 2003Return made up to 25/02/03; full list of members (6 pages)
27 March 2003Return made up to 25/02/03; full list of members (6 pages)
13 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
13 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
8 May 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2002Return made up to 25/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2002New secretary appointed (2 pages)
10 April 2002New secretary appointed (2 pages)
10 April 2002Return made up to 25/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2002Secretary resigned (2 pages)
14 March 2002Secretary resigned (2 pages)
11 March 2002Director's particulars changed (1 page)
11 March 2002Director's particulars changed (1 page)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
29 May 2001Registered office changed on 29/05/01 from: 8 huxley drive bramhall stockport cheshire SK7 2PH (1 page)
29 May 2001Registered office changed on 29/05/01 from: 8 huxley drive bramhall stockport cheshire SK7 2PH (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
14 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 April 2000Return made up to 25/02/00; full list of members (6 pages)
19 April 2000Return made up to 25/02/00; full list of members (6 pages)
30 December 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
30 December 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
26 April 1999Ad 19/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 April 1999Ad 19/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 April 1999Registered office changed on 17/04/99 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
17 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 1999New secretary appointed;new director appointed (2 pages)
17 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 1999Secretary resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999New director appointed (2 pages)
17 April 1999Secretary resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999New secretary appointed;new director appointed (2 pages)
17 April 1999New director appointed (2 pages)
17 April 1999Registered office changed on 17/04/99 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
25 February 1999Incorporation (10 pages)
25 February 1999Incorporation (10 pages)