Company NameLALS Limited
Company StatusActive
Company Number04756129
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameAshvinkumar Ishwar Lal
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Park Lodge Lane
Eastmoor
Wakefield
West Yorkshire
WF1 4NL
Director NameBhavikaben Udaykumar Lal
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Park Lodge Lane
Eastmoor
Wakefield
West Yorkshire
WF1 4NL
Director NameIshwar Jinabhai Lal
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Park Lodge Lane
Eastmoor
Wakefield
West Yorkshire
WF1 4NL
Director NameRamiben Ishwar Lal
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Park Lodge Lane
Eastmoor
Wakefield
West Yorkshire
WF1 4NL
Director NameUdaykumar Ishwar Lal
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Park Lodge Lane
Eastmoor
Wakefield
West Yorkshire
WF1 4NL
Director NameVarshaben Ashvinkumar Lal
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Park Lodge Lane
Eastmoor
Wakefield
West Yorkshire
WF1 4NL
Secretary NameAshvinkumar Ishwar Lal
NationalityBritish
StatusCurrent
Appointed18 June 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Park Lodge Lane
Eastmoor
Wakefield
West Yorkshire
WF1 4NL
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

20 at £1Mr Ashvinkumar Ishwar Lal
16.67%
Ordinary
20 at £1Mr Ishwar Jinabhai Lal
16.67%
Ordinary
20 at £1Mr Udaykumar Ishwar Lal
16.67%
Ordinary
20 at £1Mrs Bhavikaben Udaykumar Lal
16.67%
Ordinary
20 at £1Mrs Ramiben Ishwar Lal
16.67%
Ordinary
20 at £1Mrs Varshaben Ashvinkumar Lal
16.67%
Ordinary

Financials

Year2014
Net Worth-£134,143
Cash£8,362
Current Liabilities£194,088

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (2 weeks from now)

Filing History

3 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
4 July 2022Micro company accounts made up to 5 April 2022 (4 pages)
29 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
5 June 2021Micro company accounts made up to 5 April 2021 (4 pages)
28 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
13 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
12 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
12 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
3 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
25 August 2018Micro company accounts made up to 31 March 2018 (4 pages)
17 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
4 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 120
(10 pages)
18 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 120
(10 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 120
(10 pages)
21 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 120
(10 pages)
19 May 2015Registered office address changed from Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 19 May 2015 (1 page)
19 May 2015Registered office address changed from Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 19 May 2015 (1 page)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 120
(10 pages)
6 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 120
(10 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (10 pages)
4 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (10 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (10 pages)
14 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (10 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 May 2011Director's details changed for Bhavikaben Udaykumar Lal on 28 April 2010 (2 pages)
3 May 2011Director's details changed for Udaykumar Ishwar Lal on 28 April 2010 (2 pages)
3 May 2011Director's details changed for Ishwar Jinabhai Lal on 28 April 2010 (2 pages)
3 May 2011Director's details changed for Udaykumar Ishwar Lal on 28 April 2010 (2 pages)
3 May 2011Director's details changed for Ashvinkumar Ishwar Lal on 28 April 2010 (2 pages)
3 May 2011Director's details changed for Ramiben Ishwar Lal on 28 April 2010 (2 pages)
3 May 2011Director's details changed for Ishwar Jinabhai Lal on 28 April 2010 (2 pages)
3 May 2011Director's details changed for Varshaben Ashvinkumar Lal on 28 April 2010 (2 pages)
3 May 2011Director's details changed for Ramiben Ishwar Lal on 28 April 2010 (2 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (10 pages)
3 May 2011Director's details changed for Bhavikaben Udaykumar Lal on 28 April 2010 (2 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (10 pages)
3 May 2011Director's details changed for Varshaben Ashvinkumar Lal on 28 April 2010 (2 pages)
3 May 2011Director's details changed for Ashvinkumar Ishwar Lal on 28 April 2010 (2 pages)
28 April 2011Registered office address changed from Royd House 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 28 April 2011 (1 page)
28 April 2011Registered office address changed from Royd House 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 28 April 2011 (1 page)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (8 pages)
7 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (8 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 May 2009Return made up to 27/04/09; full list of members (6 pages)
11 May 2009Return made up to 27/04/09; full list of members (6 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 May 2008Return made up to 27/04/08; full list of members (6 pages)
8 May 2008Registered office changed on 08/05/2008 from auker rhodes LIMITED, royd house 286 manningham lane bradford west yorkshire BD8 7BP (1 page)
8 May 2008Registered office changed on 08/05/2008 from auker rhodes LIMITED, royd house 286 manningham lane bradford west yorkshire BD8 7BP (1 page)
8 May 2008Return made up to 27/04/08; full list of members (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 May 2007Return made up to 27/04/07; full list of members (4 pages)
24 May 2007Return made up to 27/04/07; full list of members (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 April 2006Registered office changed on 27/04/06 from: auker rhodes royd house 286 manningham lane bradford west yorkshire BD8 7BP (1 page)
27 April 2006Return made up to 27/04/06; full list of members (4 pages)
27 April 2006Registered office changed on 27/04/06 from: auker rhodes royd house 286 manningham lane bradford west yorkshire BD8 7BP (1 page)
27 April 2006Return made up to 27/04/06; full list of members (4 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 May 2005Return made up to 29/04/05; full list of members (10 pages)
12 May 2005Return made up to 29/04/05; full list of members (10 pages)
11 November 2004Accounts for a dormant company made up to 5 April 2004 (2 pages)
11 November 2004Accounts for a dormant company made up to 5 April 2004 (2 pages)
11 November 2004Accounts for a dormant company made up to 5 April 2004 (2 pages)
9 June 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 June 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 September 2003Company name changed mannbro LIMITED\certificate issued on 15/09/03 (3 pages)
15 September 2003Company name changed mannbro LIMITED\certificate issued on 15/09/03 (3 pages)
4 August 2003Company name changed lal bros LIMITED\certificate issued on 04/08/03 (2 pages)
4 August 2003Company name changed lal bros LIMITED\certificate issued on 04/08/03 (2 pages)
9 July 2003Ad 19/06/03--------- £ si 119@1=119 £ ic 1/120 (3 pages)
9 July 2003Ad 19/06/03--------- £ si 119@1=119 £ ic 1/120 (3 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003Accounting reference date shortened from 31/05/04 to 05/04/04 (1 page)
27 June 2003Registered office changed on 27/06/03 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New secretary appointed;new director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003Registered office changed on 27/06/03 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
27 June 2003New director appointed (2 pages)
27 June 2003New secretary appointed;new director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003Accounting reference date shortened from 31/05/04 to 05/04/04 (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Secretary resigned (1 page)
7 May 2003Incorporation (13 pages)
7 May 2003Incorporation (13 pages)