LSR TRUSTEE LIMITED

Company Documents

DateDescription
02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN VETCH / 25/02/2019

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM C/O INTERNOS GLOBAL 65 GROSVENOR STREET LONDON W1K 3JH

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN VETCH / 25/02/2019

View Document

17/01/1917 January 2019 CESSATION OF DEVAKI PERERA AS A PSC

View Document

17/01/1917 January 2019 CESSATION OF ANGUS MARSHALL-ANDREW AS A PSC

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR DEVAKI PERERA

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANGUS MARSHALL-ANDREW

View Document

11/06/1811 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

20/07/1620 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

22/03/1622 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

11/06/1511 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

23/03/1523 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WHATELEY

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MS DEVAKI PERERA

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR ANGUS MARSHALL-ANDREW

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN EAST / 01/09/2014

View Document

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

26/03/1426 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 6TH FLOOR PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7TA

View Document

08/08/138 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

26/03/1326 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

23/03/1223 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

22/03/1122 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN EAST / 24/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR STEPHEN JOHN EAST

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW CUNNINGHAM

View Document

29/07/0929 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 6TH FLOOR PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7TA

View Document

25/03/0925 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/0924 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/08/084 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

26/03/0826 March 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 6TH FLOOR PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7TA

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 11 HANOVER STREET LONDON W1S 1YQ

View Document

23/04/0723 April 2007 S366A DISP HOLDING AGM 30/03/07

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/09/07

View Document

22/03/0722 March 2007 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