LSI ENERGY HOLDINGS LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewConfirmation statement made on 2025-09-19 with updates

View Document

28/08/2528 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

16/04/2516 April 2025

View Document

16/04/2516 April 2025 Resolutions

View Document

16/04/2516 April 2025

View Document

16/04/2516 April 2025 Statement of capital on 2025-04-16

View Document

21/02/2521 February 2025 Satisfaction of charge 109880420001 in full

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with updates

View Document

19/12/2319 December 2023 Registered office address changed from 29 Progress Park Orders Lane Kirkham Preston PR4 2TZ England to Calder House St Georges Park Kirkham Lancashire PR4 2DZ on 2023-12-19

View Document

16/11/2316 November 2023 Registration of charge 109880420001, created on 2023-11-13

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

16/04/2116 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY CONNOR / 16/04/2021

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

27/08/2027 August 2020 CURRSHO FROM 31/12/2021 TO 31/12/2020

View Document

25/08/2025 August 2020 ARTICLES OF ASSOCIATION

View Document

25/08/2025 August 2020 ADOPT ARTICLES 14/08/2020

View Document

21/08/2021 August 2020 CURREXT FROM 31/07/2021 TO 31/12/2021

View Document

18/08/2018 August 2020 CESSATION OF LAURENCE JOHN SAFFER AS A PSC

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR LAURENCE SAFFER

View Document

18/08/2018 August 2020 PREVEXT FROM 30/04/2020 TO 31/07/2020

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM HASTINGS HOUSE 12 PARK INDUSTRIAL ESTATE PARK STREET ST ALBANS UK AL2 2DR UNITED KINGDOM

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR MARK DICKINSON

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR PAUL ANTHONY CONNOR

View Document

18/08/2018 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSPIRED ENERGY PLC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/02/205 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

31/01/1931 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

10/01/1910 January 2019 PREVSHO FROM 30/09/2018 TO 30/04/2018

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

21/12/1721 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 4790833.00

View Document

18/12/1718 December 2017 ADOPT ARTICLES 01/12/2017

View Document

18/12/1718 December 2017 DEMERGER AGREEMENT 01/12/2017

View Document

29/09/1729 September 2017 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