LSTN LTD

Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

26/05/2526 May 2025 Director's details changed for Mr Patrick Andrew Brannigan O'flaherty on 2024-05-28

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/07/242 July 2024 Appointment of Ms Bethany Angelica Duco Ayers as a director on 2024-06-01

View Document

03/06/243 June 2024 Change of details for Mr James Duncan Murdoch Macleod as a person with significant control on 2024-05-18

View Document

01/06/241 June 2024 Confirmation statement made on 2024-05-18 with updates

View Document

30/05/2430 May 2024 Change of details for Mr James Duncan Murdoch Macleod as a person with significant control on 2021-05-18

View Document

30/05/2430 May 2024 Change of details for Mr James Duncan Murdoch Macleod as a person with significant control on 2024-05-18

View Document

29/05/2429 May 2024 Director's details changed for Mr James Duncan Murdoch Macleod on 2024-05-18

View Document

27/05/2427 May 2024 Director's details changed for Mr Patrick Andrew Brannigan O'flaherty on 2023-06-04

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

21/08/2321 August 2023 Registered office address changed from 16 Berkeley Street London W1J 8DZ England to 32 Sackville Street London W1S 3EA on 2023-08-21

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

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

View Accounts

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

View Accounts

05/05/215 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

19/03/2019 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/10/1917 October 2019 17/10/19 STATEMENT OF CAPITAL GBP 550.437

View Document

24/09/1924 September 2019 02/09/19 STATEMENT OF CAPITAL GBP 480.633

View Document

27/06/1927 June 2019 SAIL ADDRESS CHANGED FROM: UNIT 3 ASHOVER BUSINESS CENTRE MATLOCK ROAD KELSTEDGE CHESTERFIELD DERBYSHIRE S45 0DX ENGLAND

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

23/05/1923 May 2019 ADOPT ARTICLES 01/03/2019

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 19/11/18 STATEMENT OF CAPITAL GBP 475.333

View Document

19/11/1819 November 2018 19/11/18 STATEMENT OF CAPITAL GBP 468.333

View Document

16/08/1816 August 2018 07/08/18 STATEMENT OF CAPITAL GBP 343.333

View Document

28/07/1828 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM ELM TREE HANDLEY LANE CHESTERFIELD DERBYSHIRE S45 9AT ENGLAND

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MR PATRICK O’FLAHERTY / 20/04/2018

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR KONSTANTINOS VAGGELAKOS

View Document

15/05/1815 May 2018 CESSATION OF KONSTANTINOS VAGGELAKOS AS A PSC

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 SUB DIVISION/ISSUE OF SHARES 19/02/2018

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KONSTANTINOS VAGGELAKOS / 19/03/2018

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MR KONSTANTINOS VAGGELAKOS / 19/03/2018

View Document

15/03/1815 March 2018 19/02/18 STATEMENT OF CAPITAL GBP 250

View Document

15/03/1815 March 2018 CESSATION OF JAMES DUNCAN MURDOCH MACLEOD AS A PSC

View Document

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

View Accounts

25/04/1725 April 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

28/03/1728 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

28/03/1728 March 2017 SAIL ADDRESS CREATED

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR KONSTANTINOS VAGGELAKOS

View Document

28/10/1628 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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