LSPC HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-09-09 with no updates

View Document

10/09/2510 September 2025 NewDirector's details changed for Mr David Andrew Neethling on 2025-04-02

View Document

09/09/259 September 2025 NewAppointment of Mr Benjamin Joshua Smith as a secretary on 2024-10-01

View Document

09/09/259 September 2025 NewAppointment of Mr Samuel Benjamin John Smith as a secretary on 2024-10-01

View Document

08/09/258 September 2025 NewAppointment of Miss Emily Kate Smith as a secretary on 2024-10-01

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/10/2219 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Resolutions

View Document

30/09/2230 September 2022 Resolutions

View Document

30/09/2230 September 2022 Resolutions

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 RIGHTS AND RESTRICTIONS ATTACHED TO PREFERENCE SHARES 23/08/2020

View Document

15/09/2015 September 2020 VARYING SHARE RIGHTS AND NAMES

View Document

14/09/2014 September 2020 23/08/20 STATEMENT OF CAPITAL GBP 1020

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

27/08/2027 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098008680001

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MR DAVID ANDREW NEETHLING

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/12/1928 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 VARYING SHARE RIGHTS AND NAMES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

12/09/1612 September 2016 21/03/16 STATEMENT OF CAPITAL GBP 1000

View Document

12/09/1612 September 2016 30/09/15 STATEMENT OF CAPITAL GBP 800

View Document

11/08/1611 August 2016 PREVSHO FROM 30/09/2016 TO 31/03/2016

View Document

15/04/1615 April 2016 SECRETARY APPOINTED MRS CAROLINE SMITH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098008680002

View Document

29/03/1629 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098008680001

View Document

21/03/1621 March 2016 SECRETARY APPOINTED MR JAMIE LAWRENCE SMITH

View Document

30/09/1530 September 2015 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