L.S.A. PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/03/2413 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

10/11/2310 November 2023 Confirmation statement made on 2022-06-01 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-09 with updates

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/03/2313 March 2023 Director's details changed for Mr Leslie Joseph Smyth on 2023-03-10

View Document

13/03/2313 March 2023 Change of details for Mr Leslie Joseph Smyth as a person with significant control on 2023-03-10

View Document

13/03/2313 March 2023 Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 2023-03-13

View Document

13/03/2313 March 2023 Director's details changed for Mr Sean Leslie Smyth on 2023-03-10

View Document

13/03/2313 March 2023 Director's details changed for James George Warder on 2023-03-10

View Document

13/03/2313 March 2023 Change of details for Mr Sean Leslie Smyth as a person with significant control on 2023-03-10

View Document

13/03/2313 March 2023 Secretary's details changed for Mr Sean Leslie Smyth on 2023-03-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/10/211 October 2021 Registration of charge 029067620003, created on 2021-09-15

View Document

22/09/2122 September 2021 Registration of charge 029067620002, created on 2021-09-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/03/2124 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 11 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD QUIEROS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CESSATION OF RICHARD JAMES QUIEROS AS A PSC

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES QUIEROS / 08/02/2017

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/03/1617 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

24/03/1524 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

09/05/149 May 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

09/05/149 May 2014 21/03/13 STATEMENT OF CAPITAL GBP 1600

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

02/05/132 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

02/05/132 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/03/1326 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED JAMES GEORGE WARDER

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/03/1221 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

08/06/118 June 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOSEPH SMYTH / 09/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES QUIEROS / 09/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN LESLIE SMYTH / 09/03/2010

View Document

26/01/1026 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 REGISTERED OFFICE CHANGED ON 29/03/2008 FROM 11 QUEENS ROAD BRENTFORD ESSEX CM14 4HE

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/05/073 May 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

09/07/019 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0130 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/08/0011 August 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/04/007 April 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 RETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS

View Document

19/03/9919 March 1999 NEW SECRETARY APPOINTED

View Document

19/03/9919 March 1999 SECRETARY RESIGNED

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

13/03/9713 March 1997 RETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/05/963 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/962 April 1996 RETURN MADE UP TO 09/03/96; NO CHANGE OF MEMBERS

View Document

08/12/958 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

27/03/9527 March 1995 RETURN MADE UP TO 09/03/95; FULL LIST OF MEMBERS

View Document

05/08/945 August 1994 REGISTERED OFFICE CHANGED ON 05/08/94 FROM: THE BARN WHITE HORSE LANE WITHAM ESSEX CM8 2BU

View Document

27/07/9427 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

15/03/9415 March 1994 REGISTERED OFFICE CHANGED ON 15/03/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

15/03/9415 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 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