LSA TRADING LIMITED

Company Documents

DateDescription
12/02/1912 February 2019 STRUCK OFF AND DISSOLVED

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM THE SPORTS PAVILION WOODSIDE GARDENS ROOKES LANE LYMINGTON HAMPSHIRE SO41 8FP

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS LYON-SHAW

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BRUSHWOOD

View Document

01/10/171 October 2017 APPOINTMENT TERMINATED, DIRECTOR KYLE WILLIAMSON

View Document

01/10/171 October 2017 DIRECTOR APPOINTED MR JAMES BRUSHWOOD

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/07/173 July 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR THOMAS GEORGE LYON-SHAW

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR SALLY STEGGELL

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MS SALLY ANNE STEGGELL

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR KYLE MICHAEL WILLIAMSON

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR KYLE WILLIAMSON

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR SALLY STEGGELL

View Document

28/01/1628 January 2016 COMPANY NAME CHANGED WOODSIDE PAVILION LIMITED CERTIFICATE ISSUED ON 28/01/16

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 96 HIGH STREET MILFORD-ON-SEA LYMINGTON HAMPSHIRE SO41 0QE ENGLAND

View Document

14/09/1514 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

13/09/1513 September 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/03/1511 March 2015 ADOPT ARTICLES 26/01/2015

View Document

09/03/159 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092133700001

View Document

03/03/153 March 2015 ADOPT ARTICLES 26/01/2015

View Document

26/01/1526 January 2015 CURRSHO FROM 30/09/2015 TO 31/08/2015

View Document

11/09/1411 September 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