LSI INDEPENDENT UTILITY BROKERS LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 New

View Document

28/08/2528 August 2025 New

View Document

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

View Document

28/08/2528 August 2025 New

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

21/02/2521 February 2025 Satisfaction of charge 040729190001 in full

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/12/2423 December 2024

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with no 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 040729190001, created on 2023-11-13

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

07/04/227 April 2022 Accounts for a small company made up to 2020-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

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

29/09/2029 September 2020 PSC'S CHANGE OF PARTICULARS / LSI ENERGY HOLDINGS LIMITED / 18/08/2020

View Document

01/09/201 September 2020 ARTICLES OF ASSOCIATION

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

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

View Document

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

View Document

20/08/2020 August 2020 CURREXT FROM 31/07/2021 TO 31/12/2021

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 AL2 2DR UNITED KINGDOM

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 29 PROGRESS WAY ORDERS LANE KIRKHAM PRESTON PR4 2TZ ENGLAND

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 APPOINTMENT TERMINATED, DIRECTOR LAURENCE SAFFER

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, SECRETARY CAROLINE RIGARLSFORD

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

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

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

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

01/02/181 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

11/01/1811 January 2018 CESSATION OF LSI INDEPENDENT UTILITY BROKERS INVESTMENTS LTD AS A PSC

View Document

11/01/1811 January 2018 CESSATION OF LSI PROPERTY DEVELOPMENT HOLDINGS LIMITED AS A PSC

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LSI ENERGY HOLDINGS LIMITED

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LSI PROPERTY DEVELOPMENT HOLDINGS LIMITED

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

28/03/1728 March 2017 AUDITOR'S RESIGNATION

View Document

03/02/173 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

08/02/168 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

11/11/1511 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MS CAROLINE MAUREEN RIGARLSFORD / 02/11/2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JOHN SAFFER / 02/11/2015

View Document

15/09/1515 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

10/02/1510 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

22/09/1422 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

28/01/1428 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

17/09/1317 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

17/09/1217 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

20/10/1120 October 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE RIGARLSFORD / 20/10/2011

View Document

15/09/1115 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

18/11/1018 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/10/1014 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

01/03/101 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

13/10/0913 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE JOHN SAFFER / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE RIGARLSFORD / 01/10/2009

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED SECRETARY STUART SAFFER

View Document

21/04/0921 April 2009 SECRETARY APPOINTED CAROLINE RIGARLSFORD

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE SAFFER / 15/09/2008

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/04/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS; AMEND

View Document

13/02/0413 February 2004 NC INC ALREADY ADJUSTED 13/03/03

View Document

13/02/0413 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/02/0413 February 2004 £ NC 100000/101000 13/03

View Document

27/09/0327 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS; AMEND

View Document

05/10/015 October 2001 S366A DISP HOLDING AGM 17/08/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 NEW SECRETARY APPOINTED

View Document

12/10/0012 October 2000 SECRETARY RESIGNED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

15/09/0015 September 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