LS-Y BRAND CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Change of details for Elaine Sheridan-Young as a person with significant control on 2024-06-17

View Document

08/07/248 July 2024 Director's details changed for Elaine Sheridan-Young on 2024-06-17

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-19 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/12/2218 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/10/2113 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-19 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE SHERIDAN-YOUNG / 23/07/2020

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

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

View Accounts

12/03/1912 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE SHERIDAN-YOUNG / 18/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 APPOINTMENT TERMINATED, SECRETARY ASTON HOUSE NOMINEES LIMITED

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE SHERIDAN-YOUNG

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/07/1514 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

19/04/1519 April 2015 COMPANY NAME CHANGED HARI SPORT TRADING LIMITED CERTIFICATE ISSUED ON 19/04/15

View Document

17/04/1517 April 2015 PREVSHO FROM 29/06/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/08/1313 August 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/03/1327 March 2013 PREVSHO FROM 30/06/2012 TO 29/06/2012

View Document

23/08/1223 August 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/06/1129 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/09/1029 September 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE SHERIDAN-YOUNG / 18/06/2010

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF

View Document

08/09/108 September 2010 CORPORATE SECRETARY APPOINTED ASTON HOUSE NOMINEES LIMITED

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 30A LANCASTER MEWS LONDON W2 3QE

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, SECRETARY ALAN WONG

View Document

17/07/0917 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE SHERIDAN-YOUNG / 01/10/2008

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 9A PENZANCE PLACE LONDON W11 4PE

View Document

19/06/0719 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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