LSA RISK SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-03-28 with no updates |
07/04/257 April 2025 | Confirmation statement made on 2024-03-28 with no updates |
07/04/257 April 2025 | Registered office address changed from 29 Carmichael Way Basingstoke RG22 4NJ England to 4 Ivar Gardens Lychpit Basingstoke RG24 8YD on 2025-04-07 |
28/02/2528 February 2025 | Micro company accounts made up to 2024-04-30 |
25/02/2525 February 2025 | Micro company accounts made up to 2023-04-30 |
03/02/253 February 2025 | Registered office address changed from 8a Endeavour House 2 Cambridge Road Kingston upon Thames KT1 3JU England to 29 Carmichael Way Basingstoke RG22 4NJ on 2025-02-03 |
25/12/2425 December 2024 | Compulsory strike-off action has been discontinued |
25/12/2425 December 2024 | Compulsory strike-off action has been discontinued |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
15/05/2315 May 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-28 with updates |
11/10/2211 October 2022 | Compulsory strike-off action has been discontinued |
11/10/2211 October 2022 | Compulsory strike-off action has been discontinued |
10/10/2210 October 2022 | Confirmation statement made on 2022-04-29 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
11/03/2111 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISRAR HUSSAIN |
17/06/2017 June 2020 | CESSATION OF ZAKIA KHALID AS A PSC |
17/06/2017 June 2020 | APPOINTMENT TERMINATED, DIRECTOR ZAKIA KHALID |
14/05/2014 May 2020 | REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 30 CHERTSEY ROAD WOKING SURREY GU21 5AJ ENGLAND |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAKIA KHALID |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
11/05/1611 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
06/01/166 January 2016 | REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 29 CARMICHAEL WAY BASINGSTOKE RG22 4NJ UNITED KINGDOM |
29/04/1529 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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