Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LSS RELOCATION LIMITED
Company Information for

LSS RELOCATION LIMITED

3 NEWHOUSE BUSINESS CENTRE OLD CRAWLEY ROAD, FAYGATE, HORSHAM, RH12 4RU,
Company Registration Number
04513336
Private Limited Company
Active

Company Overview

About Lss Relocation Ltd
LSS RELOCATION LIMITED was founded on 2002-08-16 and has its registered office in Horsham. The organisation's status is listed as "Active". Lss Relocation Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LSS RELOCATION LIMITED
 
Legal Registered Office
3 NEWHOUSE BUSINESS CENTRE OLD CRAWLEY ROAD
FAYGATE
HORSHAM
RH12 4RU
Other companies in RH11
 
Filing Information
Company Number 04513336
Company ID Number 04513336
Date formed 2002-08-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB802396049  
Last Datalog update: 2025-03-05 07:44:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LSS RELOCATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BALDWIN SCOFIELD LIMITED   BALDWIN TRUSTEES LIMITED   SMALL FIRMS ACCOUNTS AND TAX LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LSS RELOCATION LIMITED

Current Directors
Officer Role Date Appointed
CARPENTER BOX TRUSTEES LLP
Company Secretary 2018-03-06
ANTONIO BALDASSARRO
Director 2009-11-01
JULIA SERENA CLAYDEN
Director 2009-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
SPRINGFIELD SECRETARIAL SERVICES LIMITED
Company Secretary 2010-12-08 2018-03-06
GERLACUS MOES
Company Secretary 2002-08-16 2010-10-31
MARGARETHA MARIA MOES
Director 2002-08-16 2010-10-31
GERLACUS MOES
Director 2002-12-01 2009-10-31
FLORENTINE MARGARETHA MOES
Director 2002-12-01 2002-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARPENTER BOX TRUSTEES LLP EMPYRAEN SECRETARIES LIMITED Company Secretary 2018-03-07 CURRENT 2007-03-06 Active
CARPENTER BOX TRUSTEES LLP VERITAS WORKSPACE SOLUTIONS LIMITED Company Secretary 2018-03-07 CURRENT 2014-09-18 Active
CARPENTER BOX TRUSTEES LLP HUMAN NATURE STUDIOS LIMITED Company Secretary 2018-03-06 CURRENT 2010-12-17 Active
CARPENTER BOX TRUSTEES LLP MARLBOROUGH COURT RTM COMPANY LIMITED Company Secretary 2018-03-06 CURRENT 2006-01-17 Active
CARPENTER BOX TRUSTEES LLP THE SOLDERMAN LIMITED Company Secretary 2018-03-06 CURRENT 2006-02-09 Active
CARPENTER BOX TRUSTEES LLP SOUTH CORNER PROPERTY LIMITED Company Secretary 2018-03-06 CURRENT 2011-05-23 Active
CARPENTER BOX TRUSTEES LLP POSTHORAX RD SALES LIMITED Company Secretary 2018-03-06 CURRENT 2015-02-17 Active
CARPENTER BOX TRUSTEES LLP CARRINGWOOD LIMITED Company Secretary 2018-03-06 CURRENT 1992-07-31 Active
CARPENTER BOX TRUSTEES LLP ARGUS CAPITAL LIMITED Company Secretary 2018-03-06 CURRENT 1997-12-23 Liquidation
CARPENTER BOX TRUSTEES LLP EUROTEC INDUSTRIES LIMITED Company Secretary 2018-03-06 CURRENT 1999-06-09 Active
CARPENTER BOX TRUSTEES LLP POSTHORAX LIMITED Company Secretary 2018-03-06 CURRENT 2013-05-02 Active
CARPENTER BOX TRUSTEES LLP RELIANCE AUTOMATICS COMPANY LIMITED Company Secretary 2018-03-06 CURRENT 1985-08-23 Active
CARPENTER BOX TRUSTEES LLP CARRINGWOOD PROPERTIES LIMITED Company Secretary 2018-03-06 CURRENT 2013-11-06 Active
CARPENTER BOX TRUSTEES LLP EPPLE ADMINISTRATION LIMITED Company Secretary 2018-03-06 CURRENT 2013-11-12 Active
ANTONIO BALDASSARRO DREAMBUILDER CONSULTING LTD Director 2015-03-20 CURRENT 2015-03-20 Dissolved 2018-05-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-24CONFIRMATION STATEMENT MADE ON 16/08/24, WITH NO UPDATES
2024-04-08REGISTERED OFFICE CHANGED ON 08/04/24 FROM Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom
2024-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045133360002
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-04CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2022-09-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-07-06CH01Director's details changed for Mr Antonio Baldassarro on 2022-07-06
2022-07-06PSC04Change of details for Mr Antonio Baldassarro as a person with significant control on 2022-07-06
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-09-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26CH04SECRETARY'S DETAILS CHNAGED FOR CARPENTER BOX TRUSTEES LLP on 2021-01-01
2020-09-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 045133360002
2019-09-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-08-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15AP04Appointment of Carpenter Box Trustees Llp as company secretary on 2018-03-06
2018-03-15TM02Termination of appointment of Springfield Secretarial Services Limited on 2018-03-06
2017-11-29CH04SECRETARY'S DETAILS CHNAGED FOR SPRINGFIELD SECRETARIAL SERVICES LIMITED on 2017-11-29
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 5000
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2017-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/17 FROM 20 Springfield Road Crawley West Sussex RH11 8AD
2017-07-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 5000
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-07-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 5000
2015-08-25AR0116/08/15 ANNUAL RETURN FULL LIST
2015-08-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 5000
2014-08-28AR0116/08/14 ANNUAL RETURN FULL LIST
2014-07-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-13AR0116/08/13 ANNUAL RETURN FULL LIST
2013-04-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-22AR0116/08/12 ANNUAL RETURN FULL LIST
2012-02-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-17MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-12-22SH0114/12/11 STATEMENT OF CAPITAL GBP 5000
2011-09-02AR0116/08/11 ANNUAL RETURN FULL LIST
2011-08-11AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-19MG01Particulars of a mortgage or charge / charge no: 1
2010-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2010 FROM HIGHWAY FARM HORSLEY ROAD COBHAM SURREY KT11 3JZ
2010-12-17AP04CORPORATE SECRETARY APPOINTED SPRINGFIELD SECRETARIAL SERVICES LIMITED
2010-12-10AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-15AA01CURRSHO FROM 30/04/2011 TO 31/12/2010
2010-10-31TM02APPOINTMENT TERMINATED, SECRETARY GERLACUS MOES
2010-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MARGARETHA MOES
2010-09-14AR0116/08/10 FULL LIST
2010-03-31SH0119/03/10 STATEMENT OF CAPITAL GBP 6
2010-03-12RES01ALTERATION TO MEMORANDUM AND ARTICLES 03/03/2010
2010-02-05AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-08AP01DIRECTOR APPOINTED MR. ANTONIO BALDASSARRO
2009-12-18AP01DIRECTOR APPOINTED MRS. JULIA SERENA CLAYDEN
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR GERLACUS MOES
2009-08-21363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR FLORENTINE MOES
2009-02-25AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-29363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-17288cDIRECTOR'S PARTICULARS CHANGED
2007-09-17363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-09-17288cDIRECTOR'S PARTICULARS CHANGED
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-11288cDIRECTOR'S PARTICULARS CHANGED
2006-09-11363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-09-11288cDIRECTOR'S PARTICULARS CHANGED
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-14288cDIRECTOR'S PARTICULARS CHANGED
2005-09-14288cDIRECTOR'S PARTICULARS CHANGED
2005-09-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-12363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-10-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-30363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-29363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-07-17225ACC. REF. DATE SHORTENED FROM 30/05/03 TO 30/04/03
2003-07-08225ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/05/03
2003-03-18288aNEW DIRECTOR APPOINTED
2003-03-18287REGISTERED OFFICE CHANGED ON 18/03/03 FROM: WOODLANDS POINTERS ROAD, HATCHFORD COBHAM SURREY KT11 1PQ
2003-03-06288aNEW DIRECTOR APPOINTED
2002-08-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LSS RELOCATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LSS RELOCATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2011-02-17 Satisfied BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LSS RELOCATION LIMITED

Intangible Assets
Patents
We have not found any records of LSS RELOCATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LSS RELOCATION LIMITED
Trademarks
We have not found any records of LSS RELOCATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LSS RELOCATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as LSS RELOCATION LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where LSS RELOCATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LSS RELOCATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LSS RELOCATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.