LSP ACCESS INTERNATIONAL LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/09/2330 September 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/10/229 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

30/09/1830 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/10/143 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

01/10/131 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

27/03/1327 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

12/12/1212 December 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

04/04/124 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

11/12/1111 December 2011 REGISTERED OFFICE CHANGED ON 11/12/2011 FROM C/O LSP ACCESS INTERNATIONAL LIMITED ALBANY HOUSE SUITE 404 324-326 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

07/10/117 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/04/1110 April 2011 APPOINTMENT TERMINATED, DIRECTOR JURIJS SPOLIS

View Document

10/04/1110 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANATOLIJS AGAFONOVS

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM C/O LSP ACCESS INTERNATIONAL LIMITED ALBANY HOUSE SUITE 404 324-326 REGENT STREET LONDON ENGLAND W1B 3HH UNITED KINGDOM

View Document

04/04/114 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 55 CHURCH ROAD LONDON SW19 5DQ

View Document

08/02/118 February 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR VALERIY SMIRNOV

View Document

06/04/106 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

04/04/104 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANATOLIJS AGAFONOVS / 03/03/2010

View Document

04/04/104 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JURIJS SPOLIS / 03/03/2010

View Document

04/04/104 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIY VALENTINOVITCH SMIRNOV / 31/10/2009

View Document

04/04/104 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SERGEJS PASHEVS / 03/03/2010

View Document

06/02/106 February 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY ACI SECRETARIES LIMITED

View Document

22/07/0922 July 2009 DISS40 (DISS40(SOAD))

View Document

21/07/0921 July 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 FIRST GAZETTE

View Document

05/02/095 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0726 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS; AMEND

View Document

02/04/072 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 NC INC ALREADY ADJUSTED 05/02/07

View Document

26/02/0726 February 2007 VARYING SHARE RIGHTS AND NAMES

View Document

26/02/0726 February 2007 £ NC 430000/730000 05/02

View Document

26/02/0726 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/073 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0616 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/063 August 2006 NC INC ALREADY ADJUSTED 27/06/06

View Document

03/08/063 August 2006 £ NC 10000/430000 27/06

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0626 April 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: SECOND FLOOR 7 LEONARD STREET LONDON EC2A 4AQ

View Document

15/04/0415 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/0415 April 2004 NC INC ALREADY ADJUSTED 04/03/04

View Document

15/04/0415 April 2004 £ NC 1000/10000 04/03/

View Document

15/04/0415 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 COMPANY NAME CHANGED FASHION ACCESS LIMITED CERTIFICATE ISSUED ON 03/03/04

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 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