LSNT SYSTEMS LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

14/05/2514 May 2025 Application to strike the company off the register

View Document

31/01/2531 January 2025 Certificate of change of name

View Document

26/09/2426 September 2024 Director's details changed for Mr Nicholas John Bolton on 2024-09-25

View Document

26/09/2426 September 2024 Change of details for Mr Nicholas John Bolton as a person with significant control on 2024-09-25

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

07/08/247 August 2024 Micro company accounts made up to 2023-05-31

View Document

12/06/2412 June 2024 Compulsory strike-off action has been discontinued

View Document

12/06/2412 June 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

27/09/2127 September 2021 Change of details for Mr Nicholas John Bolton as a person with significant control on 2021-09-25

View Document

27/09/2127 September 2021 Director's details changed for Mr Nicholas John Bolton on 2021-09-25

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/12/2021 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

09/11/209 November 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BOLTON / 01/06/2020

View Document

25/09/2025 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BOLTON / 25/09/2020

View Document

02/06/202 June 2020 PREVEXT FROM 30/04/2020 TO 31/05/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/02/201 February 2020 REGISTERED OFFICE CHANGED ON 01/02/2020 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

08/11/198 November 2019 20/09/19 STATEMENT OF CAPITAL GBP 128

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BOLTON / 28/09/2018

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BOLTON / 28/09/2018

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM UNIT 006 SYMLESS, BASEPOINT 377-399 LONDON ROAD CAMBERLEY GU15 3HL ENGLAND

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM BASEPOINT BUSINESS CENTRE LONDON ROAD UNIT 014, 377-399 LONDON ROAD CAMBERLEY SURREY GU15 3HL ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/11/177 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM BASEPOINT BUSINESS CENTRE UNIT 217 377-399 LONDON ROAD CAMBERLEY SURREY GU15 3HL

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

28/01/1628 January 2016 COMPANY NAME CHANGED SYNERGY SEAMLESS LIMITED CERTIFICATE ISSUED ON 28/01/16

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/11/156 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

22/10/1522 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

09/10/159 October 2015 COMPANY NAME CHANGED SYNERGY SI LIMITED CERTIFICATE ISSUED ON 09/10/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BOLTON / 01/09/2014

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/10/1430 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM CENTAUR HOUSE ANCELLS BUSINESS PARK ANCELLS ROAD FLEET HAMPSHIRE GU51 2UJ UNITED KINGDOM

View Document

02/07/142 July 2014 COMPANY NAME CHANGED BOLTON SOFTWARE LTD CERTIFICATE ISSUED ON 02/07/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/09/1325 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

28/05/1328 May 2013 24/05/13 STATEMENT OF CAPITAL GBP 127

View Document

22/05/1322 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, SECRETARY SARAH TAYLOR

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BOLTON / 11/02/2013

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM C/O TAILORED ACCOUNTANCY LTD SWERFORD STATION ROAD BAGSHOT SURREY GU19 5AS UNITED KINGDOM

View Document

11/07/1211 July 2012 CURRSHO FROM 31/05/2013 TO 30/04/2013

View Document

11/05/1211 May 2012 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