Company NameL.S. Planning Limited
Company StatusDissolved
Company Number07961710
CategoryPrivate Limited Company
Incorporation Date23 February 2012(12 years, 1 month ago)
Dissolution Date9 January 2024 (3 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Leslie Smith
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2012(same day as company formation)
RolePlanning Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMrs Janice Elizabeth Smith
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(4 years after company formation)
Appointment Duration7 years, 10 months (closed 09 January 2024)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales

Contact

Websitelsplanning.co.uk
Telephone07 813822296
Telephone regionMobile

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 70 other UK companies use this postal address

Shareholders

90 at £1Leslie Smith
90.00%
Ordinary
10 at £1Janice Elizabeth Smith
10.00%
Ordinary

Financials

Year2014
Net Worth£26,739
Cash£34,850
Current Liabilities£11,456

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 April 2023Second filing of Confirmation Statement dated 4 April 2023 (3 pages)
17 April 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
4 April 2023Confirmation statement made on 23 February 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18/04/23
(4 pages)
22 November 2022Change of share class name or designation (2 pages)
27 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
23 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
24 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
21 August 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
28 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
28 June 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
28 June 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
2 March 201723/02/17 Statement of Capital gbp 100 (5 pages)
2 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 July 2016Appointment of Mrs Janice Elizabeth Smith as a director on 1 March 2016 (2 pages)
29 July 2016Appointment of Mrs Janice Elizabeth Smith as a director on 1 March 2016 (2 pages)
7 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
8 March 2016Change of share class name or designation (2 pages)
8 March 2016Change of share class name or designation (2 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Director's details changed for Mr Leslie Smith on 23 February 2015 (2 pages)
13 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Director's details changed for Mr Leslie Smith on 23 February 2015 (2 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
27 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
27 February 2014Director's details changed for Mr Leslie Smith on 23 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Leslie Smith on 23 February 2014 (2 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
24 February 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
24 February 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
23 February 2012Incorporation (22 pages)
23 February 2012Incorporation (22 pages)