LSST LTD

Company Documents

DateDescription
07/01/257 January 2025 Registered office address changed from C/O Sic 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 2025-01-07

View Document

12/11/2412 November 2024 Appointment of a voluntary liquidator

View Document

12/11/2412 November 2024 Resolutions

View Document

12/11/2412 November 2024 Statement of affairs

View Document

06/11/246 November 2024 Registered office address changed from 11 Wilson Walk Off Prebend Gardens Stamford Brook London W4 1TP to C/O Sic 12-16 Addiscombe Road Croydon CR0 0XT on 2024-11-06

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-08-16 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 059081810003

View Document

22/07/2022 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/07/2022 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/06/2025 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/19

View Document

15/05/2015 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN SEVENUS / 07/09/2015

View Document

08/09/158 September 2015 SECRETARY'S CHANGE OF PARTICULARS / KIRSTEN SEVENUS / 07/09/2015

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA CECILIA SEVENUS / 07/09/2015

View Document

08/09/158 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / LAURA CECILIA SEVENUS / 01/08/2013

View Document

06/09/136 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

06/09/136 September 2013 SECRETARY'S CHANGE OF PARTICULARS / KIRSTEN SEVENUS / 01/08/2013

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN SEVENUS / 01/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/10/1230 October 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/04/123 April 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

19/09/1119 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

03/09/103 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN SEVENUS / 01/10/2009

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA CECILIA SEVENUS / 01/10/2009

View Document

12/07/1012 July 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 Annual return made up to 16 August 2009 with full list of shareholders

View Document

26/06/0926 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/06/0925 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/09/089 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM, 189 FRENCH STREET, SUNBURY ON THAMES, MIDDX, TW16 5JY

View Document

14/12/0714 December 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

24/02/0724 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 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