LSS ASSET MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/04/256 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

07/12/247 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

04/12/234 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Registered office address changed from 1 the Spinney Finchfield Wolverhampton WV3 9HE England to Flat 2, the Hamptons, Wellington Road Ombersley Droitwich Worcestershire WR9 0EA on 2021-11-03

View Document

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

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/10/2018 October 2020 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MAIN

View Document

18/10/2018 October 2020 CESSATION OF MALCOLM MAIN AS A PSC

View Document

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

View Accounts

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 1 THE SPINNEY THE SPINNEY FINCHFIELD WOLVERHAMPTON WEST MIDLANDS WV3 9HE ENGLAND

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

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

View Accounts

16/12/1716 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 6 MILL BANK COTTAGES MILL LANE KIDDERMINSTER WORCESTERSHIRE DY11 6YG ENGLAND

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM OSMONDS HOUSE HADLEY DROITWICH WORCESTERSHIRE WR9 0AX

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

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

View Accounts

15/12/1615 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

21/04/1621 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

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

View Accounts

13/12/1513 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/04/153 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/05/1410 May 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/10/1231 October 2012 DIRECTOR APPOINTED MR TIMOTHY JOHN BELL

View Document

20/09/1220 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM WALNUT TREE HOUSE PRIORY LANE BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 8JL

View Document

23/04/1223 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DENTON

View Document

03/05/113 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

13/03/1113 March 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NOCKER

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM NOCKER

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR JONATHAN IRWIN DENTON

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR MALCOLM MAIN

View Document

11/02/1111 February 2011 SECRETARY APPOINTED MR TIMOTHY JOHN BELL

View Document

07/12/107 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR MAURICE HARKIN

View Document

09/08/109 August 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BATE

View Document

07/08/107 August 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL POWER

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR MAURICE HARKIN

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BATE

View Document

05/10/095 October 2009 DIRECTOR APPOINTED DANNY POWER

View Document

09/09/099 September 2009 DIRECTOR APPOINTED PAUL ARTHUR BATE

View Document

09/09/099 September 2009 DIRECTOR APPOINTED MAURICE JOHN HARKIN

View Document

27/03/0927 March 2009 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