Company NameCP (LSS) Limited
DirectorKevin Roy Childs
Company StatusActive
Company Number05595345
CategoryPrivate Limited Company
Incorporation Date18 October 2005(18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin Roy Childs
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2005(2 weeks, 3 days after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLemon Groundworks Lemon Works
Russell Gardens
Wickford
Essex
SS11 8BH
Secretary NameMr Kevin Roy Childs
NationalityBritish
StatusCurrent
Appointed04 November 2005(2 weeks, 3 days after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Correspondence AddressLemon Groundworks Lemon Works
Russell Gardens
Wickford
Essex
SS11 8BH
Director NameLynne Childs
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(2 weeks, 3 days after company formation)
Appointment Duration9 years, 9 months (resigned 31 July 2015)
RoleCompany Director
Correspondence AddressPonders End
Glebe Road
Ramsden Bellhouse
Essex
CM11 1RJ
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed18 October 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed18 October 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered AddressC/O Lemon Groundwork Solutions Ltd
Russell Gardens
Wickford
Essex
SS11 8BH
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Kevin Roy Childs
50.00%
Ordinary
50 at £1Mrs Lynne Childs
50.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (3 weeks, 4 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
26 July 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
18 July 2023Director's details changed for Mr Kevin Roy Childs on 6 February 2023 (2 pages)
1 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
23 May 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
8 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
20 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
22 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
4 January 2019Registered office address changed from C/O W B Lemon & Co Limited Russell Gardens Wickford Essex SS11 8BL to C/O Lemon Groundwork Solutions Ltd Russell Gardens Wickford Essex SS11 8BH on 4 January 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
29 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
30 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
14 July 2017Director's details changed for Mr Kevin Roy Childs on 20 March 2017 (2 pages)
14 July 2017Change of details for Mr Kevin Roy Childs as a person with significant control on 20 March 2017 (2 pages)
14 July 2017Change of details for Mr Kevin Roy Childs as a person with significant control on 20 March 2017 (2 pages)
14 July 2017Director's details changed for Mr Kevin Roy Childs on 20 March 2017 (2 pages)
31 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
31 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
5 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
4 November 2015Director's details changed for Mr Kevin Roy Childs on 14 October 2015 (2 pages)
4 November 2015Director's details changed for Mr Kevin Roy Childs on 14 October 2015 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 September 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
5 August 2015Termination of appointment of Lynne Childs as a director on 31 July 2015 (1 page)
5 August 2015Termination of appointment of Lynne Childs as a director on 31 July 2015 (1 page)
23 July 2015Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
23 July 2015Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
22 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
22 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
19 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
19 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
11 August 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
11 August 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
4 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
4 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
21 May 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
21 May 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
1 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
24 July 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
24 July 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
4 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
7 April 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
7 April 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
3 November 2010Registered office address changed from Ponders End Glebe Road Ramsden Bellhouse Essex CM11 1RJ on 3 November 2010 (1 page)
3 November 2010Director's details changed for Kevin Roy Childs on 6 October 2010 (2 pages)
3 November 2010Secretary's details changed for Kevin Roy Childs on 6 October 2010 (2 pages)
3 November 2010Registered office address changed from Ponders End Glebe Road Ramsden Bellhouse Essex CM11 1RJ on 3 November 2010 (1 page)
3 November 2010Secretary's details changed for Kevin Roy Childs on 6 October 2010 (2 pages)
3 November 2010Secretary's details changed for Kevin Roy Childs on 6 October 2010 (2 pages)
3 November 2010Director's details changed for Kevin Roy Childs on 6 October 2010 (2 pages)
3 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
3 November 2010Director's details changed for Kevin Roy Childs on 6 October 2010 (2 pages)
3 November 2010Registered office address changed from Ponders End Glebe Road Ramsden Bellhouse Essex CM11 1RJ on 3 November 2010 (1 page)
24 June 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
24 June 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
10 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
11 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
11 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
17 December 2008Return made up to 18/10/08; full list of members (4 pages)
17 December 2008Return made up to 18/10/08; full list of members (4 pages)
22 July 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
22 July 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
20 December 2007Return made up to 18/10/07; full list of members (3 pages)
20 December 2007Return made up to 18/10/07; full list of members (3 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
14 May 2007Return made up to 18/10/06; full list of members (7 pages)
14 May 2007Return made up to 18/10/06; full list of members (7 pages)
7 December 2005Ad 09/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 December 2005Ad 09/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 November 2005Registered office changed on 16/11/05 from: containerbase, college road perry barr birmingham west midlands B44 0DN (1 page)
16 November 2005New secretary appointed;new director appointed (2 pages)
16 November 2005New secretary appointed;new director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005Registered office changed on 16/11/05 from: containerbase, college road perry barr birmingham west midlands B44 0DN (1 page)
16 November 2005New director appointed (2 pages)
4 November 2005Secretary resigned (1 page)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
4 November 2005Secretary resigned (1 page)
18 October 2005Incorporation (14 pages)
18 October 2005Incorporation (14 pages)