Menu

Ls (Bracknell) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2022)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2022-03-31
Gross Profit£3,985 +19.22%
Trade Debtors£1,639 -2.87%
Employees£0 0%
Operating Profit£11,083 +93.27%

MIRRORBAY LIMITED
LXB PROPERTIES (BRACKNELL) LIMITED

Details

Company type Private Limited Company, Active
Company Number 05164680
Record last updated Tuesday, May 31, 2022 1:28:05 PM UTC
Official Address 5 Strand West End
There are 598 companies registered at this street
Locality West Endlondon
Region WestminsterLondon, England
Postal Code WC2N5AF
Sector Non-trading companynon trading

Charts

Visits

LS (BRACKNELL) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2025-5012

Searches

LS (BRACKNELL) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2025-101

Directors

Document Type Publication date Download link
Registry May 25, 2022 Appointment of a woman Appointment of a woman
Registry May 25, 2022 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jan 1, 2018 Appointment of a woman Appointment of a woman
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Apr 29, 2014 Annual return Annual return
Registry Nov 28, 2013 Miscellaneous document Miscellaneous document
Financials Nov 25, 2013 Annual accounts Annual accounts
Registry May 7, 2013 Resignation of one Director Resignation of one Director
Registry Apr 30, 2013 Resignation of one Director 5164... Resignation of one Director 5164...
Registry Apr 24, 2013 Annual return Annual return
Registry Mar 20, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Mar 1, 2013 Appointment of a person as Director 5164... Appointment of a person as Director 5164...
Registry Dec 14, 2012 Return of allotment of shares Return of allotment of shares
Financials Sep 13, 2012 Annual accounts Annual accounts
Registry May 14, 2012 Annual return Annual return
Registry Apr 18, 2012 Change of particulars for director Change of particulars for director
Financials Dec 21, 2011 Annual accounts Annual accounts
Registry Sep 29, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 15, 2011 Annual return Annual return
Registry May 27, 2011 Appointment of a man as Director Appointment of a man as Director
Registry May 27, 2011 Appointment of a person as Secretary Appointment of a person as Secretary
Registry May 27, 2011 Resignation of one Director Resignation of one Director
Registry May 27, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Apr 30, 2011 Two appointments: a person and a man Two appointments: a person and a man
Registry Jul 27, 2010 Annual return Annual return
Registry Jul 26, 2010 Change of particulars for corporate director Change of particulars for corporate director
Registry Jul 26, 2010 Change of particulars for corporate director 5164... Change of particulars for corporate director 5164...
Financials Jul 13, 2010 Annual accounts Annual accounts
Financials Jan 9, 2010 Annual accounts 5164... Annual accounts 5164...
Registry Nov 17, 2009 Return of allotment of shares Return of allotment of shares
Registry Nov 17, 2009 Statement of companies objects Statement of companies objects
Registry Nov 17, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 7, 2009 Annual return Annual return
Financials Nov 17, 2008 Annual accounts Annual accounts
Registry Oct 13, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Oct 9, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Sep 26, 2008 Appointment of a man as Director and Company Secretary Appointment of a man as Director and Company Secretary
Registry Jul 15, 2008 Annual return Annual return
Financials Dec 5, 2007 Annual accounts Annual accounts
Registry Jul 12, 2007 Annual return Annual return
Financials Mar 24, 2007 Annual accounts Annual accounts
Registry Sep 29, 2006 Appointment of a director Appointment of a director
Registry Sep 29, 2006 Resignation of a director Resignation of a director
Registry Sep 22, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 22, 2006 Particulars of a mortgage or charge 5164... Particulars of a mortgage or charge 5164...
Registry Sep 20, 2006 Appointment of a person as Director Appointment of a person as Director
Registry Aug 9, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 21, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 21, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 21, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jul 21, 2006 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jul 12, 2006 Annual return Annual return
Registry Sep 8, 2005 Annual return 5164... Annual return 5164...
Registry Jul 25, 2005 Change of accounting reference date Change of accounting reference date
Registry Jul 25, 2005 Appointment of a director Appointment of a director
Registry Jul 25, 2005 Appointment of a secretary Appointment of a secretary
Registry Jul 25, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 25, 2005 Resignation of a director Resignation of a director
Registry Jul 25, 2005 Appointment of a director Appointment of a director
Registry Jul 25, 2005 Resignation of a director Resignation of a director
Registry Jul 25, 2005 Resignation of a secretary Resignation of a secretary
Registry Jul 13, 2005 Memorandum of association Memorandum of association
Registry Jul 13, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 6, 2005 Change of name certificate Change of name certificate
Registry Jul 6, 2005 Company name change Company name change
Registry Jun 29, 2005 Three appointments: a person and 2 men Three appointments: a person and 2 men
Financials Jun 24, 2005 Annual accounts Annual accounts
Registry Jul 24, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 24, 2004 Particulars of a mortgage or charge 5164... Particulars of a mortgage or charge 5164...
Registry Jul 23, 2004 Appointment of a director Appointment of a director
Registry Jul 23, 2004 Appointment of a director 5164... Appointment of a director 5164...
Registry Jul 19, 2004 Resignation of a director Resignation of a director
Registry Jul 19, 2004 Change of accounting reference date Change of accounting reference date
Registry Jul 19, 2004 Resignation of a director Resignation of a director
Registry Jul 19, 2004 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jul 19, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 19, 2004 Resignation of a secretary Resignation of a secretary
Registry Jul 19, 2004 Appointment of a secretary Appointment of a secretary
Registry Jul 15, 2004 Change of name certificate Change of name certificate
Registry Jul 15, 2004 Company name change Company name change
Registry Jul 13, 2004 Resignation of 3 people: one Solicitor, one Nominee Secretary, one Nominee Director (a man) and one Director (a man) Resignation of 3 people: one Solicitor, one Nominee Secretary, one Nominee Director (a man) and one Director (a man)
Registry Jul 7, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 29, 2004 Appointment of a man as Solicitor and Director Appointment of a man as Solicitor and Director
Registry Jun 28, 2004 Two appointments: a man and a person Two appointments: a man and a person
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)