LSA TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewCompulsory strike-off action has been discontinued

View Document

01/10/251 October 2025 NewCompulsory strike-off action has been discontinued

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/09/2529 September 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-04-30

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/01/2419 January 2024 Micro company accounts made up to 2023-04-30

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/01/2312 January 2023 Micro company accounts made up to 2022-04-30

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/01/2230 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

17/10/2017 October 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LENIN BABU AGEER / 01/04/2020

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 69, THE COLCHESTER CENTRE HAWKINS ROAD COLCHESTER CO2 8JX

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SRIDEVI KOUKUNTLA / 01/04/2020

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MRS SRIDEVI KOUKUNTLA

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LENIN BABU AGEER

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/01/1722 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/08/1510 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 10 THE COLCHESTER CENTRE HAWKINS ROAD COLCHESTER CO2 8JX ENGLAND

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR LENIN BABU AGEER

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR RADHIKA KOTHA

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 12 FRANKLYN GARDENS BIDDENHAM BEDFORDSHIRE MK40 4QD UNITED KINGDOM

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR LENIN AGEER

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MRS RADHIKA KOTHA

View Document

24/04/1424 April 2014 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