ESR EUROPE LSPIM LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Full accounts made up to 2024-12-31

View Document

14/01/2514 January 2025 Termination of appointment of Derek Mcdonald as a director on 2024-12-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

21/10/2421 October 2024 Certificate of change of name

View Document

10/10/2410 October 2024 Termination of appointment of Stuart Lockhart as a director on 2024-08-30

View Document

05/08/245 August 2024 Accounts for a small company made up to 2023-12-31

View Document

20/02/2420 February 2024 Termination of appointment of Steven William Griffiths as a director on 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

04/01/244 January 2024 Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 300 Bath Street Glasgow East Renfrewshire G2 4JR

View Document

08/12/238 December 2023 Second filing of Confirmation Statement dated 2022-12-05

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

13/04/2313 April 2023 Memorandum and Articles of Association

View Document

13/04/2313 April 2023 Satisfaction of charge SC6086670002 in full

View Document

13/04/2313 April 2023 Satisfaction of charge SC6086670003 in full

View Document

13/04/2313 April 2023 Resolutions

View Document

13/04/2313 April 2023 Resolutions

View Document

12/04/2312 April 2023 Appointment of Mr Roun Brendan Barry as a director on 2023-04-06

View Document

12/04/2312 April 2023 Appointment of Mark Lothar Ebbinghaus as a director on 2023-04-06

View Document

30/01/2330 January 2023 Director's details changed for Mr Steven William Griffiths on 2023-01-30

View Document

06/01/236 January 2023 All of the property or undertaking has been released and no longer forms part of charge SC6086670003

View Document

05/12/225 December 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

05/12/225 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

15/11/2215 November 2022 Notification of Lspim Holdings Limited as a person with significant control on 2022-11-11

View Document

15/11/2215 November 2022 Cessation of Amc Assets Limited as a person with significant control on 2022-11-11

View Document

11/11/2211 November 2022 Cessation of Stephen John Inglis as a person with significant control on 2022-11-08

View Document

11/11/2211 November 2022 Notification of Amc Assets Limited as a person with significant control on 2022-11-08

View Document

09/11/229 November 2022 Memorandum and Articles of Association

View Document

09/11/229 November 2022 Sub-division of shares on 2022-11-07

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Change of share class name or designation

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

08/11/228 November 2022 Second filing of Confirmation Statement dated 2020-12-23

View Document

07/10/227 October 2022 Second filing of Confirmation Statement dated 2022-09-30

View Document

06/10/226 October 2022 Notification of a person with significant control statement

View Document

06/10/226 October 2022 Withdrawal of a person with significant control statement on 2022-10-06

View Document

06/10/226 October 2022 Notification of Stephen Inglis as a person with significant control on 2022-09-09

View Document

30/09/2230 September 2022 Cessation of Stephen John Inglis as a person with significant control on 2020-09-23

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-23 with updates

View Document

22/11/2122 November 2021 Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 300 Bath Street 1st Floor West Glasgow G2 4JR on 2021-11-22

View Document

16/11/2116 November 2021 Registration of charge SC6086670003, created on 2021-11-05

View Document

02/11/212 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

24/02/2124 February 2021 Confirmation statement made on 2020-12-23 with no updates

View Document

28/08/1928 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR ANDREW PAUL RICHARDSON

View Document

06/06/196 June 2019 SUB-DIVISION 03/06/19

View Document

04/06/194 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC6086670001

View Document

04/06/194 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6086670002

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR SIMON CROSBIE MARRIOTT

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR DEREK MCDONALD

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MRS SARAH ANN CAMPBELL

View Document

17/05/1917 May 2019 30/04/2019

View Document

17/05/1917 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 1.25

View Document

17/05/1917 May 2019 SUB-DIVISION 30/04/19

View Document

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6086670001

View Document

29/04/1929 April 2019 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM FIRST FLOOR 227 WEST GEORGE STREET GLASGOW G2 2ND UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LINDSAY

View Document

07/12/187 December 2018 SAIL ADDRESS CREATED

View Document

07/12/187 December 2018 CESSATION OF WILLIAM ALASDAIR LINDSAY AS A PSC

View Document

07/12/187 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN INGLIS

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR STEPHEN JOHN INGLIS

View Document

07/12/187 December 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

20/09/1820 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company