L.S.J. VISION SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

02/05/252 May 2025 Amended micro company accounts made up to 2024-06-30

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/03/246 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/04/2318 April 2023 Registered office address changed from 2nd Floor Moncrieff House, 69 West Nile Street, Glasgow G1 2QB to 120 West Regent Street C/O Grants Glasgow G2 2QD on 2023-04-18

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-06-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/03/178 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/02/1618 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/02/1518 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/02/1412 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM CENTRUM OFFICES 38 QUEEN STREET GLASGOW G1 3DX UNITED KINGDOM

View Document

20/02/1320 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

20/02/1220 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/04/1114 April 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE AKPA / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 38 CENTRUM OFFICES QUEEN STREET GLASGOW G1 3DX

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM C/O HOUSTON ROONEY 2ND FLOOR 82 MITCHELL STREET GLASGOW G1 3NA

View Document

28/08/0828 August 2008 30/06/08 PARTIAL EXEMPTION

View Document

17/03/0817 March 2008 RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/03

View Document

20/03/0320 March 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/01

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

27/01/9927 January 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

25/02/9825 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

15/03/9615 March 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

06/02/956 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

17/02/9317 February 1993 REGISTERED OFFICE CHANGED ON 17/02/93 FROM: C/O HOUSTON ROONEY 3RD FLOOR , SCOTT HOUSE 12/16 SOUTH FREDERICK STREET GLASGOW G1 1HJ

View Document

17/02/9317 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

10/03/9210 March 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

26/09/9126 September 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

10/06/9110 June 1991 REGISTERED OFFICE CHANGED ON 10/06/91 FROM: 112 WASHINGTON HOUSE 36 WASHINGTON STREET GLASGOW G3 8AZ

View Document

09/02/919 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

14/09/9014 September 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 REGISTERED OFFICE CHANGED ON 14/09/90 FROM: 125 BUCHANAN STREET GLASGOW G1 2JA

View Document

05/09/905 September 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

28/06/9028 June 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

08/12/888 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/8825 October 1988 REGISTERED OFFICE CHANGED ON 25/10/88 FROM: 142 QUEEN STREET GLASGOW G1 3BU

View Document

25/10/8825 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

25/10/8825 October 1988 PUC2 98 @ £1 ORD. 010888

View Document

19/07/8819 July 1988 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