Lshd Realisations 2023 Limited

DataGardener
in administration
Small

Lshd Realisations 2023 Limited

05826331Private Limited With Share Capital

Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO533TY
Incorporated

23/05/2006

Company Age

19 years

Directors

3

Employees

28

SIC Code

33190

Risk

not scored

Company Overview

Registration, classification & business activity

Lshd Realisations 2023 Limited (05826331) is a private limited with share capital incorporated on 23/05/2006 (19 years old) and registered in eastleigh, SO533TY. The company operates under SIC code 33190 - repair of other equipment.

Private Limited With Share Capital
SIC: 33190
Small
Incorporated 23/05/2006
SO533TY
28 employees

Financial Overview

Total Assets

£1.44M

Liabilities

£1.12M

Net Assets

£321.1K

Cash

£21.7K

Key Metrics

28

Employees

3

Directors

2

Shareholders

1

Patents

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

67
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-06-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-06-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:23-05-2024
Liquidation Miscellaneous
Category:Insolvency
Date:23-05-2024
Liquidation Miscellaneous
Category:Insolvency
Date:23-05-2024
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:15-04-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-11-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:21-06-2023
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:18-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-04-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:19-04-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:19-04-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:03-04-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-11-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:07-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2012
Legacy
Category:Mortgage
Date:19-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2011
Legacy
Category:Mortgage
Date:05-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:26-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2009
Legacy
Category:Annual Return
Date:01-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-11-2008
Legacy
Category:Annual Return
Date:23-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2007
Legacy
Category:Annual Return
Date:24-05-2007
Legacy
Category:Capital
Date:12-06-2006
Legacy
Category:Officers
Date:01-06-2006
Legacy
Category:Officers
Date:01-06-2006
Legacy
Category:Officers
Date:01-06-2006
Legacy
Category:Officers
Date:01-06-2006
Incorporation Company
Category:Incorporation
Date:23-05-2006

Import / Export

Imports
12 Months0
60 Months5
Exports
12 Months0
60 Months4

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date29/02/2024
Filing Date21/02/2023
Latest Accounts31/05/2022

Trading Addresses

Unit 5, Derby Dell Buildings, Bentworth Road, Alton, Hampshire, GU345RX
Highfield Court, Tollgate, Chandler'S Ford, Eastleigh, SO533TYRegistered

Related Companies

2

Contact

01256381833
duncanholmanservices.co.uk
Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO533TY