Company NameLS Express Property Investments Limited
DirectorStephen Michael Dean
Company StatusActive
Company Number03982881
CategoryPrivate Limited Company
Incorporation Date28 April 2000(23 years, 11 months ago)
Previous NameLS Express Trp Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Michael Dean
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimary House Spring Gardens
Macclesfield
Cheshire
SK10 2DX
Secretary NameMr Steven Michael Dean
StatusCurrent
Appointed01 June 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressPrimary House Spring Gardens
Macclesfield
Cheshire
SK10 2DX
Secretary NameLynda Powell
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address86 Styal Road
Gatley
Cheadle
Cheshire
SK8 4JQ
Secretary NameJohn David Powell
NationalityBritish
StatusResigned
Appointed23 December 2003(3 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 June 2020)
RoleCompany Director
Correspondence AddressPrimary House Spring Gardens
Macclesfield
Cheshire
SK10 2DX
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Contact

Websitelsexpress.com

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£1,000
Cash£1,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 April 2023 (11 months ago)
Next Return Due12 May 2024 (1 month, 2 weeks from now)

Filing History

2 May 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
2 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
3 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
3 May 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
28 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
28 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
15 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
15 July 2020Termination of appointment of John David Powell as a secretary on 1 June 2020 (1 page)
15 July 2020Appointment of Mr Steven Michael Dean as a secretary on 1 June 2020 (2 pages)
3 June 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
1 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
30 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
2 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(3 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(3 pages)
15 March 2016Company name changed ls express trp LIMITED\certificate issued on 15/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
(3 pages)
15 March 2016Company name changed ls express trp LIMITED\certificate issued on 15/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(3 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(3 pages)
22 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 May 2014Accounts for a dormant company made up to 31 March 2014 (2 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)
13 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(3 pages)
13 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(3 pages)
4 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 May 2012Secretary's details changed for John David Powell on 1 April 2012 (1 page)
22 May 2012Director's details changed for Mr Stephen Michael Dean on 1 April 2012 (2 pages)
22 May 2012Director's details changed for Mr Stephen Michael Dean on 1 April 2012 (2 pages)
22 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
22 May 2012Secretary's details changed for John David Powell on 1 April 2012 (1 page)
22 May 2012Director's details changed for Mr Stephen Michael Dean on 1 April 2012 (2 pages)
22 May 2012Secretary's details changed for John David Powell on 1 April 2012 (1 page)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 May 2011Annual return made up to 28 April 2011 (4 pages)
6 May 2011Annual return made up to 28 April 2011 (4 pages)
25 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
3 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 July 2009Return made up to 28/04/09; full list of members (3 pages)
15 July 2009Return made up to 28/04/09; full list of members (3 pages)
8 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 June 2008Return made up to 28/04/08; full list of members (3 pages)
17 June 2008Return made up to 28/04/08; full list of members (3 pages)
14 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
16 May 2007Return made up to 28/04/07; full list of members (2 pages)
16 May 2007Return made up to 28/04/07; full list of members (2 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)
16 August 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
16 August 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
17 May 2006Return made up to 28/04/06; full list of members (2 pages)
17 May 2006Return made up to 28/04/06; full list of members (2 pages)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
1 September 2005Director's particulars changed (1 page)
1 September 2005Director's particulars changed (1 page)
12 July 2005Return made up to 28/04/05; full list of members (2 pages)
12 July 2005Return made up to 28/04/05; full list of members (2 pages)
9 August 2004Return made up to 28/04/04; full list of members (6 pages)
9 August 2004Return made up to 28/04/04; full list of members (6 pages)
28 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
28 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
18 May 2004Secretary resigned (1 page)
18 May 2004New secretary appointed (2 pages)
18 May 2004Secretary resigned (1 page)
18 May 2004New secretary appointed (2 pages)
22 December 2003Director's particulars changed (1 page)
22 December 2003Director's particulars changed (1 page)
18 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
14 August 2003Registered office changed on 14/08/03 from: room 103 building 309 world freight terminal manchester air M90 5PH (1 page)
14 August 2003Registered office changed on 14/08/03 from: room 103 building 309 world freight terminal manchester air M90 5PH (1 page)
17 June 2003Return made up to 28/04/03; full list of members (6 pages)
17 June 2003Registered office changed on 17/06/03 from: l s express rtrp LIMITED 24 windsor avenue gatley cheadle cheshire SK8 4DU (2 pages)
17 June 2003Registered office changed on 17/06/03 from: l s express rtrp LIMITED 24 windsor avenue gatley cheadle cheshire SK8 4DU (2 pages)
17 June 2003Return made up to 28/04/03; full list of members (6 pages)
28 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
28 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 June 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
30 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
29 May 2001Return made up to 28/04/01; full list of members
  • 363(287) ‐ Registered office changed on 29/05/01
(6 pages)
29 May 2001Return made up to 28/04/01; full list of members
  • 363(287) ‐ Registered office changed on 29/05/01
(6 pages)
25 May 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
25 May 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000New secretary appointed (2 pages)
4 May 2000Registered office changed on 04/05/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
4 May 2000Registered office changed on 04/05/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000Secretary resigned (1 page)
4 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 2000Secretary resigned (1 page)
4 May 2000New secretary appointed (2 pages)
28 April 2000Incorporation (11 pages)
28 April 2000Incorporation (11 pages)