Company NameLshol Ltd
DirectorsVijay Kumar and Vinay Kumar
Company StatusActive
Company NumberSC496166
CategoryPrivate Limited Company
Incorporation Date28 January 2015(9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Vijay Kumar
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Fairley Street Ibrox
Glasgow
G51 2SN
Scotland
Director NameMr Vinay Kumar
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Fairley Street Ibrox
Glasgow
G51 2SN
Scotland

Location

Registered Address24 Fairley Street
Ibrox
Glasgow
G51 2SN
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

7 February 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
29 August 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
16 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
16 February 2022Confirmation statement made on 28 January 2022 with updates (4 pages)
30 August 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
29 January 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
13 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
6 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
14 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
2 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
2 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
7 June 2016Director's details changed for Mr Vinay Kumar on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Mr Vijay Kumar on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Mr Vinay Kumar on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Mr Vijay Kumar on 7 June 2016 (2 pages)
24 May 2016Director's details changed for Mr Vinay Kumar on 28 January 2016 (3 pages)
24 May 2016Director's details changed for Mr Vinay Kumar on 28 January 2016 (3 pages)
13 May 2016Director's details changed for Mr Vijay Kumar on 28 January 2016 (3 pages)
13 May 2016Director's details changed for Mr Vijay Kumar on 28 January 2016 (3 pages)
28 April 2016Second filing of AR01 previously delivered to Companies House made up to 28 January 2016 (17 pages)
28 April 2016Second filing of AR01 previously delivered to Companies House made up to 28 January 2016 (17 pages)
13 April 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 28/04/2016
(2 pages)
13 April 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 28/04/2016
(2 pages)
26 February 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 100
(3 pages)
26 February 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 100
(3 pages)
26 February 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 100
(3 pages)
26 February 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 100
(3 pages)
25 February 2015Current accounting period shortened from 31 January 2016 to 30 November 2015 (3 pages)
25 February 2015Current accounting period shortened from 31 January 2016 to 30 November 2015 (3 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)