LSH RESIDENTIAL COSEC LIMITED
Overview
Company Name | LSH RESIDENTIAL COSEC LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05953318 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LSH RESIDENTIAL COSEC LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LSH RESIDENTIAL COSEC LIMITED located?
Registered Office Address | North Point Stafford Drive Battlefield Enterprise Park SY1 3BF Shrewsbury United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LSH RESIDENTIAL COSEC LIMITED?
Company Name | From | Until |
---|---|---|
COSEC MANAGEMENT SERVICES LIMITED | Oct 02, 2006 | Oct 02, 2006 |
What are the latest accounts for LSH RESIDENTIAL COSEC LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LSH RESIDENTIAL COSEC LIMITED?
Last Confirmation Statement Made Up To | Aug 31, 2025 |
---|---|
Next Confirmation Statement Due | Sep 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 31, 2024 |
Overdue | No |
What are the latest filings for LSH RESIDENTIAL COSEC LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed cosec management services LIMITED\certificate issued on 07/02/25 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Confirmation statement made on Aug 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||||||
Appointment of Paul Frederick Noble as a director on Apr 08, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jonathan Martin Edwards as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Aug 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Aug 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Jason Scott Honisett on Feb 22, 2022 | 2 pages | CH01 | ||||||||||||||
Change of details for Lambert Smith Hampton Limited as a person with significant control on Feb 22, 2022 | 2 pages | PSC05 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Aug 31, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Jason Scott Honisett on Apr 23, 2021 | 2 pages | CH01 | ||||||||||||||
Change of details for Lambert Smith Hampton Limited as a person with significant control on Apr 23, 2021 | 2 pages | PSC05 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Aug 31, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Lambert Smith Hampton Limited as a person with significant control on Dec 27, 2019 | 2 pages | PSC02 | ||||||||||||||
Cessation of Countrywide Estate Agents as a person with significant control on Dec 27, 2019 | 1 pages | PSC07 | ||||||||||||||
Appointment of Jason Scott Honisett as a director on Dec 27, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gareth Rhys Williams as a director on Dec 27, 2019 | 1 pages | TM01 | ||||||||||||||
Who are the officers of LSH RESIDENTIAL COSEC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
HONISETT, Jason Scott | Director | Wells Street W1T 3PT London 55 United Kingdom | United Kingdom | British | Finance Director | 241945470001 | ||||||||
NOBLE, Paul Frederick | Director | Wells Street W1T 3PT London 55 United Kingdom | England | British | Director | 321671150001 | ||||||||
HEWETT, Peter John | Secretary | 8 Redcar Avenue PO3 6LE Portsmouth Hampshire | British | 88580610002 | ||||||||||
IRBY, Julian Matthew | Secretary | 4th Floor Thamesgate House Victoria Avenue SS2 6DF Southend-On-Sea C/O Countrywide Residential Lettings Essex United Kingdom | British | Accountant Director | 71611180001 | |||||||||
CLARKE, Adrienne Elizabeth Lea | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | Chartered Accountant | 63783150002 | ||||||||
EDWARDS, Jonathan Martin | Director | Stafford Drive Battlefield Enterprise Park SY1 3BF Shrewsbury North Point United Kingdom | United Kingdom | British | Lettings Branch Manager | 103033230001 | ||||||||
FAULKNER, Nicholas Alexander | Director | Coppersfield Wildhern SP11 0JE Andover Hampshire | England | British | Chartered Surveyor | 120805180001 | ||||||||
HARDS, John Peter | Director | 100 New London Road CM2 0RG Chelmsford County House, Ground Floor Essex United Kingdom | England | British | Director | 41355890002 | ||||||||
HEWETT, Peter John | Director | 8 Redcar Avenue PO3 6LE Portsmouth Hampshire | United Kingdom | British | Accountant | 88580610002 | ||||||||
IRBY, Julian Matthew | Director | 100 New London Road CM2 0RG Chelmsford County House, Ground Floor Essex United Kingdom | United Kingdom | British | Accountant Director | 71611180001 | ||||||||
MARCH, Christopher John | Director | 17 Plume Avenue CM9 6LB Maldon Essex | United Kingdom | British | Director | 95495300002 | ||||||||
WILLIAMS, Gareth Rhys | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | Solicitor | 73177720002 |
Who are the persons with significant control of LSH RESIDENTIAL COSEC LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lambert Smith Hampton Limited | Dec 27, 2019 | Wells Street W1T 3PT London 55 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Countrywide Estate Agents | Apr 06, 2016 | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for LSH RESIDENTIAL COSEC LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 30, 2016 | Oct 12, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0