LSDL REALISATIONS LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Administrator's progress report

View Document

21/01/2521 January 2025 Notice of extension of period of Administration

View Document

07/03/247 March 2024 Administrator's progress report

View Document

14/12/2314 December 2023 Notice of extension of period of Administration

View Document

08/09/238 September 2023 Administrator's progress report

View Document

18/05/2318 May 2023 Notice of deemed approval of proposals

View Document

17/05/2317 May 2023 Notice of deemed approval of proposals

View Document

04/04/234 April 2023 Statement of administrator's proposal

View Document

22/03/2322 March 2023 Statement of affairs with form AM02SOA

View Document

24/02/2324 February 2023 Change of name notice

View Document

24/02/2324 February 2023 Certificate of change of name

View Document

08/02/238 February 2023 Registered office address changed from Unit 12 Wheatcroft Business Park Landmere Lane Edwaiton Nottingham NG12 4DG to C/O Rsm Uk Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on 2023-02-08

View Document

08/02/238 February 2023 Appointment of an administrator

View Document

25/01/2325 January 2023 Registration of charge 041116280006, created on 2023-01-20

View Document

24/01/2324 January 2023 Registration of charge 041116280005, created on 2023-01-20

View Document

24/01/2324 January 2023 Satisfaction of charge 041116280001 in full

View Document

16/01/2316 January 2023 Notification of Meridian Structured Finance Limited as a person with significant control on 2022-12-14

View Document

13/01/2313 January 2023 Registration of charge 041116280004, created on 2023-01-05

View Document

10/01/2310 January 2023 Withdrawal of a person with significant control statement on 2023-01-10

View Document

03/01/233 January 2023 Memorandum and Articles of Association

View Document

03/01/233 January 2023 Particulars of variation of rights attached to shares

View Document

03/01/233 January 2023 Particulars of variation of rights attached to shares

View Document

03/01/233 January 2023 Change of share class name or designation

View Document

03/01/233 January 2023 Sub-division of shares on 2022-12-12

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

15/12/2215 December 2022 Registration of charge 041116280002, created on 2022-12-14

View Document

15/12/2215 December 2022 Registration of charge 041116280003, created on 2022-12-14

View Document

06/12/226 December 2022 Second filing of Confirmation Statement dated 2020-12-19

View Document

05/12/225 December 2022 Second filing of Confirmation Statement dated 2020-01-19

View Document

30/11/2230 November 2022 Second filing of Confirmation Statement dated 2020-12-19

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

05/11/215 November 2021 Full accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Registration of charge 041116280001, created on 2021-10-28

View Document

21/12/2021 December 2020 Confirmation statement made on 2020-12-19 with updates

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 16A THE GREEN RADCLIFFE ON TRENT NOTTINGHAM NG12 2LA

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/12/2016

View Document

19/01/1719 January 2017 19/12/16 STATEMENT OF CAPITAL GBP 240

View Document

11/08/1611 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR KEVAN STANLEY EGAN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

26/11/1226 November 2012 02/08/12 STATEMENT OF CAPITAL GBP 240

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

26/08/1126 August 2011 REMOVAL OF AUTHORISED CAPITAL 25/05/2011

View Document

26/08/1126 August 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/116 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0922 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

21/07/0921 July 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 21/11/07; CHANGE OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

10/08/0310 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/11/0128 November 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 REGISTERED OFFICE CHANGED ON 22/11/01 FROM: 23 KNIGHTS CLOSE WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7HJ

View Document

31/08/0131 August 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 REGISTERED OFFICE CHANGED ON 29/11/00 FROM: 23 KNIGHTS CLOSE WEST BRIDGFORD NOTTINGHAM NG2 7HJ

View Document

24/11/0024 November 2000 REGISTERED OFFICE CHANGED ON 24/11/00 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 SECRETARY RESIGNED

View Document

21/11/0021 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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