Company NameLS Flooring Limited
DirectorLeigh Stuart Hurley
Company StatusActive
Company Number04741140
CategoryPrivate Limited Company
Incorporation Date22 April 2003(21 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameLeigh Stuart Hurley
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31a King Street
Stanford-Le-Hope
SS17 0HJ
Secretary NameTracey Louise Chalker
StatusCurrent
Appointed01 October 2017(14 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address31a King Street
Stanford-Le-Hope
SS17 0HJ
Secretary NameMarilin Dawn Hurley
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleSecretary
Correspondence Address8 Kathleen Ferrers Crescent
Laindon
Essex
SS15 5AR
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address31a King Street
Stanford-Le-Hope
SS17 0HJ
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1L. Hurley
100.00%
Ordinary

Financials

Year2014
Net Worth£1,357
Cash£179
Current Liabilities£23,428

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 April 2024 (1 week, 6 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

29 April 2024Confirmation statement made on 22 April 2024 with no updates (3 pages)
3 October 2023Total exemption full accounts made up to 30 April 2023 (5 pages)
28 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (4 pages)
2 December 2022Director's details changed for Leigh Stuart Hurley on 1 July 2022 (2 pages)
2 December 2022Change of details for Ms Tracey Louise Chalker as a person with significant control on 1 July 2022 (2 pages)
2 December 2022Change of details for Mr Leigh Stuart Hurley as a person with significant control on 1 July 2022 (2 pages)
5 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
20 April 2022Registered office address changed from Lingwood House the Green Stanford Le Hope Essex SS17 0EX to 31a King Street Stanford-Le-Hope SS17 0HJ on 20 April 2022 (1 page)
20 August 2021Total exemption full accounts made up to 30 April 2021 (4 pages)
30 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
1 July 2020Total exemption full accounts made up to 30 April 2020 (4 pages)
28 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 30 April 2019 (4 pages)
1 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
8 May 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
8 May 2018Change of details for Mr Leigh Stuart Hurley as a person with significant control on 1 October 2017 (2 pages)
8 May 2018Notification of Tracey Louise Chalker as a person with significant control on 1 October 2017 (2 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
15 December 2017Statement of capital following an allotment of shares on 1 October 2017
  • GBP 10
(3 pages)
15 December 2017Statement of capital following an allotment of shares on 1 October 2017
  • GBP 10
(3 pages)
11 December 2017Termination of appointment of Marilin Dawn Hurley as a secretary on 1 October 2017 (2 pages)
11 December 2017Termination of appointment of Marilin Dawn Hurley as a secretary on 1 October 2017 (2 pages)
11 December 2017Appointment of Tracey Louise Chalker as a secretary on 1 October 2017 (3 pages)
11 December 2017Appointment of Tracey Louise Chalker as a secretary on 1 October 2017 (3 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
16 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
12 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
5 July 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
2 July 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
5 May 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
10 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Leigh Stuart Hurley on 22 April 2010 (2 pages)
10 May 2010Director's details changed for Leigh Stuart Hurley on 22 April 2010 (2 pages)
10 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
10 August 2009Return made up to 22/04/09; full list of members (3 pages)
10 August 2009Return made up to 22/04/09; full list of members (3 pages)
16 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
16 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
1 October 2008Return made up to 22/04/08; full list of members (3 pages)
1 October 2008Registered office changed on 01/10/2008 from 43A bridge road grays essex RM17 6BU (1 page)
1 October 2008Registered office changed on 01/10/2008 from 43A bridge road grays essex RM17 6BU (1 page)
1 October 2008Return made up to 22/04/08; full list of members (3 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
17 May 2007Return made up to 22/04/07; full list of members (6 pages)
17 May 2007Return made up to 22/04/07; full list of members (6 pages)
29 August 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
29 August 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
30 June 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
30 June 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
22 June 2006Return made up to 22/04/06; full list of members (6 pages)
22 June 2006Return made up to 22/04/06; full list of members (6 pages)
16 May 2005Return made up to 22/04/05; full list of members (6 pages)
16 May 2005Return made up to 22/04/05; full list of members (6 pages)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
5 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
5 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
24 June 2004Return made up to 22/04/04; full list of members (6 pages)
24 June 2004Return made up to 22/04/04; full list of members (6 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004Registered office changed on 17/02/04 from: 43A bridge road grays essex RM17 6BU (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004Registered office changed on 17/02/04 from: 43A bridge road grays essex RM17 6BU (1 page)
17 February 2004New secretary appointed (2 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003Director resigned (1 page)
22 April 2003Incorporation (9 pages)
22 April 2003Incorporation (9 pages)