LSD SIGNS LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewFinal Gazette dissolved following liquidation

View Document

10/10/2510 October 2025 NewFinal Gazette dissolved following liquidation

View Document

10/07/2510 July 2025 Return of final meeting in a creditors' voluntary winding up

View Document

20/11/2420 November 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/11/2414 November 2024 Appointment of a voluntary liquidator

View Document

14/11/2414 November 2024 Resolutions

View Document

14/11/2414 November 2024 Statement of affairs

View Document

14/11/2414 November 2024 Registered office address changed from Unit 6 Westland Court Leeds LS11 5st England to Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE on 2024-11-14

View Document

26/06/2426 June 2024 Registered office address changed from Unit 5 Garnet Road Climax Works Leeds LS11 5JY England to Unit 6 Westland Court Leeds LS11 5st on 2024-06-26

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

09/05/249 May 2024 Appointment of Mr Raja Muhammad Nadeem Raza as a director on 2024-04-01

View Document

07/05/247 May 2024 Notification of Raja Muhammad Nadeem Raza as a person with significant control on 2024-04-01

View Document

07/05/247 May 2024 Cessation of Radim Barta as a person with significant control on 2024-04-01

View Document

07/05/247 May 2024 Termination of appointment of Radim Barta as a director on 2024-04-01

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

04/10/224 October 2022 Termination of appointment of Raja Muhammad Nadeem Raza as a director on 2022-10-04

View Document

04/10/224 October 2022 Appointment of Mr Radim Barta as a director on 2022-10-04

View Document

04/10/224 October 2022 Notification of Radim Barta as a person with significant control on 2022-10-04

View Document

04/10/224 October 2022 Cessation of Raja Muhammad Nadeem Raza as a person with significant control on 2022-10-04

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

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

View Accounts

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

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

06/11/206 November 2020 REGISTERED OFFICE CHANGED ON 06/11/2020 FROM 346 DEWSBURY ROAD LEEDS LS11 7BD ENGLAND

View Document

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

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

View Accounts

07/01/197 January 2019 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