LSAV (STAPLETON) GP4 LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

18/01/2418 January 2024 Second filing for the appointment of Mr Michael James Burt as a director

View Document

04/01/244 January 2024 Director's details changed for Mr Joseph Julian Lister on 2024-01-01

View Document

01/01/241 January 2024 Director's details changed for Michael James Burt on 2024-01-01

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023

View Document

19/10/2319 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

29/12/2229 December 2022

View Document

29/12/2229 December 2022

View Document

29/12/2229 December 2022

View Document

29/12/2229 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

20/12/2220 December 2022 Termination of appointment of Nicholas William John Hayes as a director on 2022-12-20

View Document

12/10/2212 October 2022 Appointment of Mr Nicholas William John Hayes as a director on 2022-09-20

View Document

23/09/2223 September 2022 Termination of appointment of David Faulkner as a director on 2022-09-20

View Document

23/09/2223 September 2022 Appointment of Michael Burt as a director on 2022-09-20

View Document

16/05/2216 May 2022 Satisfaction of charge 086470190004 in full

View Document

16/05/2216 May 2022 Satisfaction of charge 086470190005 in full

View Document

16/05/2216 May 2022 Notification of Lsav Facility 1 Management Holdings Limited as a person with significant control on 2022-05-06

View Document

16/05/2216 May 2022 Cessation of Ldc (Holdings) Limited as a person with significant control on 2022-05-06

View Document

12/05/2212 May 2022 Registration of charge 086470190006, created on 2022-05-06

View Document

27/09/2127 September 2021

View Document

27/09/2127 September 2021

View Document

27/09/2127 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

27/09/2127 September 2021

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

09/08/199 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/11/1815 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086470190004

View Document

15/11/1815 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086470190005

View Document

01/11/181 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086470190001

View Document

01/11/181 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086470190003

View Document

01/11/181 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086470190002

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

09/08/189 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES WATTS

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / LDC (HOLDINGS) LIMITED / 06/01/2017

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / LDC (HOLDINGS) LIMITED / 06/01/2017

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / LDC (HOLDINGS) LIMITED / 23/03/2017

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / LDC (HOLDINGS) PLC / 06/01/2017

View Document

07/06/177 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/03/1724 March 2017 Registered office address changed from , the Core 40 st Thomas Street, Bristol, BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 2017-03-24

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM THE CORE 40 ST THOMAS STREET BRISTOL BS1 6JX

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/10/1627 October 2016 DIRECTOR APPOINTED MR DAVID FAULKNER

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR JAMES LLOYD WATTS

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RICHARDS

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

24/08/1624 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086470190003

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JULIAN LISTER / 27/10/2015

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GUY RICHARDS / 23/10/2015

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GUY RICHARDS / 21/10/2015

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT SZPOJNAROWICZ / 09/09/2015

View Document

08/09/158 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/09/144 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086470190001

View Document

04/09/144 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086470190002

View Document

19/08/1419 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/08/1414 August 2014 PREVSHO FROM 31/12/2014 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/10/1330 October 2013 ADOPT ARTICLES 25/10/2013

View Document

29/08/1329 August 2013 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

12/08/1312 August 2013 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