Lsl Surfacing Ltd

DataGardener
lsl surfacing ltd
live
Small

Lsl Surfacing Ltd

07283688Private Limited With Share Capital

Tennyson House, Cambridge Business Park, Cambridge, CB40WZ
Incorporated

14/06/2010

Company Age

15 years

Directors

1

Employees

11

SIC Code

43999

Risk

low risk

Company Overview

Registration, classification & business activity

Lsl Surfacing Ltd (07283688) is a private limited with share capital incorporated on 14/06/2010 (15 years old) and registered in cambridge, CB40WZ. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Lsl surfacing has traded successfully throughout cambridge, london, hertford, northampton, norfolk, suffolk, essex, epping, thornwood brickfield, harlow and bedford for almost 22 years and have a dedicated team of skilled, full time operatives. we do not sub-contract our work to outside sources and ...

Private Limited With Share Capital
SIC: 43999
Small
Incorporated 14/06/2010
CB40WZ
11 employees

Financial Overview

Total Assets

£2.07M

Liabilities

£588.5K

Net Assets

£1.48M

Est. Turnover

£6.75M

AI Estimated
Unreported
Cash

£470.0K

Key Metrics

11

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

49
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2021
Gazette Notice Compulsory
Category:Gazette
Date:24-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:02-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-07-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2013
Termination Director Company With Name
Category:Officers
Date:12-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-03-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2011
Gazette Notice Compulsary
Category:Gazette
Date:18-10-2011
Incorporation Company
Category:Incorporation
Date:14-06-2010

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date27/06/2026
Filing Date17/06/2025
Latest Accounts30/09/2024

Trading Addresses

Parkside, Cambridge, Cambridgeshire, CB11EH
Tennyson House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, CB40WZRegistered

Related Companies

1

Contact

01223420369
enquiries@lslsurfacing.co.uk
lslsurfacing.co.uk
Tennyson House, Cambridge Business Park, Cambridge, CB40WZ