LSA PROPERTIES LTD.

Company Documents

DateDescription
01/03/251 March 2025 Accounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

10/01/2510 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

29/02/2429 February 2024 Accounts for a dormant company made up to 2024-01-31

View Document

16/01/2416 January 2024 Change of details for Mr Leigh Pheby as a person with significant control on 2024-01-15

View Document

15/01/2415 January 2024 Director's details changed for Mr Leigh Pheby on 2024-01-15

View Document

15/01/2415 January 2024 Secretary's details changed for Mr Roger Stanley Smith on 2024-01-15

View Document

15/01/2415 January 2024 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-01-15

View Document

06/01/246 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

11/03/2311 March 2023 Accounts for a dormant company made up to 2023-01-31

View Document

08/02/238 February 2023 Change of details for Mr Leigh Pheby as a person with significant control on 2023-02-08

View Document

08/02/238 February 2023 Registered office address changed from 4a Church Street Market Harborough Leicestershire LE16 7AA England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-02-08

View Document

08/02/238 February 2023 Secretary's details changed for Mr Roger Stanley Smith on 2023-02-08

View Document

08/02/238 February 2023 Director's details changed for Mr Leigh Pheby on 2023-02-08

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

10/10/2210 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/01/218 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM WHITLEATHER LODGE BARN WOOLLEY ROAD SPALDWICK HUNTINGDON CAMBRIDGESHIRE PE28 0UD UNITED KINGDOM

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MR LEIGH PHEBY / 01/07/2020

View Document

08/07/208 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER STANLEY SMITH / 01/07/2020

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH PHEBY / 01/07/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

09/03/189 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

22/06/1722 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

27/06/1627 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

02/02/162 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM WHIT LEATHER LODGE BARN WOOLLEY ROAD SPALDWICK, HUNTINGDON CAMBRIDGESHIRE PE28 0UD

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/03/156 March 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/03/1419 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 25/01/14 NO CHANGES

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

25/01/1225 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

26/01/1126 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH PHEBY / 22/04/2010

View Document

25/01/1025 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH PHEBY / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH PHEBY / 12/01/2010

View Document

28/08/0928 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

10/02/0910 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 SECRETARY APPOINTED MR ROGER STANLEY SMITH

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

14/02/0814 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 COMPANY NAME CHANGED NORTH KENT PROPERTIES LTD CERTIFICATE ISSUED ON 11/07/07

View Document

25/01/0725 January 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