LSI DESIGN HOLDINGS LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Change of share class name or designation

View Document

19/11/2419 November 2024 Change of share class name or designation

View Document

18/11/2418 November 2024 Change of share class name or designation

View Document

03/11/243 November 2024 Resolutions

View Document

03/11/243 November 2024 Memorandum and Articles of Association

View Document

29/10/2429 October 2024 Notification of Lsi Design Holdings 2 Limited as a person with significant control on 2024-10-24

View Document

28/10/2428 October 2024 Termination of appointment of David Bryan Andrews as a director on 2024-10-24

View Document

28/10/2428 October 2024 Termination of appointment of Sally Ann Andrews as a director on 2024-10-24

View Document

28/10/2428 October 2024 Withdrawal of a person with significant control statement on 2024-10-28

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

17/06/2417 June 2024 Statement of capital following an allotment of shares on 2024-05-16

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Memorandum and Articles of Association

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

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

View Accounts

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

08/12/238 December 2023 Memorandum and Articles of Association

View Document

29/11/2329 November 2023 Statement of company's objects

View Document

16/11/2316 November 2023 Second filing of Confirmation Statement dated 2023-08-11

View Document

14/11/2314 November 2023 Second filing of a statement of capital following an allotment of shares on 2023-10-16

View Document

24/10/2324 October 2023 Memorandum and Articles of Association

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Resolutions

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-08-11 with updates

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2023-05-01

View Document

20/09/2320 September 2023 Appointment of Mr Matthew James Clarke as a director on 2023-05-01

View Document

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

View Accounts

02/11/222 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

08/02/228 February 2022 Appointment of Mrs Sally Ann Andrews as a director on 2021-11-25

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

27/11/2027 November 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

08/09/208 September 2020 PREVSHO FROM 31/08/2020 TO 30/04/2020

View Document

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

View Accounts

06/02/206 February 2020 SECOND FILED SH01 - 05/12/19 STATEMENT OF CAPITAL GBP 1320

View Document

17/12/1917 December 2019 ADOPT ARTICLES 05/12/2019

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR PETER WILLIAM COURTNEY

View Document

13/12/1913 December 2019 NOTIFICATION OF PSC STATEMENT ON 05/12/2019

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR DAVID BRYAN ANDREWS

View Document

12/12/1912 December 2019 05/12/19 STATEMENT OF CAPITAL GBP 1

View Document

12/12/1912 December 2019 CESSATION OF BENJAMIN KEVIN JAMES GOODE AS A PSC

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR RUPERT HENRY KITCHEN

View Document

12/08/1912 August 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