Company NameLSCE Limited
DirectorsAshley Scorer and Luke Scorer
Company StatusActive
Company Number08873327
CategoryPrivate Limited Company
Incorporation Date3 February 2014(10 years, 2 months ago)
Previous NameLS Consulting Engineers Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMrs Ashley Scorer
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2014(same day as company formation)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address12 Station Parade Station Parade
Harrogate
North Yorkshire
HG1 1UE
Director NameMr Luke Scorer
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2014(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address12 Station Parade Station Parade
Harrogate
North Yorkshire
HG1 1UE
Secretary NameIncwise Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2014(same day as company formation)
Correspondence AddressThe Alexander Suite Silk Point
Queens Avenue
Macclesfield
SK10 2BB

Location

Registered Address12 Station Parade
Station Parade
Harrogate
North Yorkshire
HG1 1UE
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6 at £1Luke Scorer
60.00%
Ordinary
4 at £1Ashley Laidler
40.00%
Ordinary

Financials

Year2014
Net Worth£4,518
Cash£13,742
Current Liabilities£17,197

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

13 October 2023Micro company accounts made up to 30 June 2023 (5 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
3 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
12 July 2022Change of details for Mrs Ashley Scorer as a person with significant control on 12 July 2022 (2 pages)
12 July 2022Withdrawal of the directors' residential address register information from the public register (1 page)
11 May 2022Change of details for Mrs Ashley Scorer as a person with significant control on 31 January 2022 (2 pages)
11 May 2022Director's details changed for Mr Luke Scorer on 11 May 2022 (2 pages)
11 May 2022Director's details changed for Mrs Ashley Scorer on 11 May 2022 (2 pages)
11 May 2022Registered office address changed from Unit F6, the Media Centre 7 Northumberland Street Huddersfield HD1 1RL England to 12 Station Parade Station Parade Harrogate North Yorkshire HG1 1UE on 11 May 2022 (1 page)
11 May 2022Change of details for Mr Luke Scorer as a person with significant control on 31 January 2022 (2 pages)
11 May 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
13 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-12
(3 pages)
19 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 30 June 2020 (3 pages)
14 February 2020Registered office address changed from Unit 6, the Media Centre 7 Northumberland Street Huddersfield HD1 1RL England to Unit F6, the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 14 February 2020 (1 page)
14 February 2020Registered office address changed from 41 Church Lane South Crosland Huddersfield HD4 7DD England to Unit 6, the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 14 February 2020 (1 page)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 30 June 2019 (3 pages)
15 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
31 January 2019Micro company accounts made up to 30 June 2018 (3 pages)
9 January 2019Registered office address changed from 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England to 41 Church Lane South Crosland Huddersfield HD4 7DD on 9 January 2019 (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
15 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
8 January 2018Director's details changed for Mr Luke Scorer on 8 January 2018 (2 pages)
8 January 2018Director's details changed for Mrs Ashley Scorer on 8 January 2018 (2 pages)
8 January 2018Registered office address changed from 45 Deanhouse Deanhouse Holmfirth West Yorkshire HD9 3UG England to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 8 January 2018 (1 page)
2 November 2017Previous accounting period extended from 28 February 2017 to 30 June 2017 (1 page)
2 November 2017Previous accounting period extended from 28 February 2017 to 30 June 2017 (1 page)
14 June 2017Director's details changed for Mr Luke Scorer on 12 April 2017 (2 pages)
14 June 2017Registered office address changed from 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF to 45 Deanhouse Deanhouse Holmfirth West Yorkshire HD9 3UG on 14 June 2017 (1 page)
14 June 2017Director's details changed for Mrs Ashley Scorer on 12 April 2017 (2 pages)
14 June 2017Director's details changed for Mrs Ashley Scorer on 12 April 2017 (2 pages)
14 June 2017Elect to keep the directors' residential address register information on the public register (1 page)
14 June 2017Director's details changed for Mr Luke Scorer on 12 April 2017 (2 pages)
14 June 2017Elect to keep the directors' residential address register information on the public register (1 page)
14 June 2017Registered office address changed from 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF to 45 Deanhouse Deanhouse Holmfirth West Yorkshire HD9 3UG on 14 June 2017 (1 page)
7 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
11 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10
(4 pages)
11 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10
(4 pages)
2 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
2 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
13 April 2015Director's details changed for Mrs Ashley Scorer on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Luke Scorer on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Mrs Ashley Scorer on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Luke Scorer on 13 April 2015 (2 pages)
18 February 2015Termination of appointment of Incwise Company Secretaries Limited as a secretary on 31 January 2015 (1 page)
18 February 2015Termination of appointment of Incwise Company Secretaries Limited as a secretary on 31 January 2015 (1 page)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10
(5 pages)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10
(5 pages)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10
(5 pages)
10 October 2014Director's details changed for Miss Ashley Laidler on 22 August 2014 (2 pages)
10 October 2014Director's details changed for Miss Ashley Laidler on 22 August 2014 (2 pages)
5 August 2014Director's details changed for Miss Ashley Laidler on 13 May 2014 (3 pages)
5 August 2014Director's details changed for Mr Luke Scorer on 13 May 2014 (3 pages)
5 August 2014Registered office address changed from The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England to 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF on 5 August 2014 (2 pages)
5 August 2014Registered office address changed from The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England to 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Miss Ashley Laidler on 13 May 2014 (3 pages)
5 August 2014Registered office address changed from The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England to 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Mr Luke Scorer on 13 May 2014 (3 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)