23LSI LIMITED

Company Documents

DateDescription
05/04/245 April 2024 Final Gazette dissolved following liquidation

View Document

05/04/245 April 2024 Final Gazette dissolved following liquidation

View Document

05/01/245 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

27/02/2327 February 2023 Liquidators' statement of receipts and payments to 2022-12-14

View Document

10/02/2210 February 2022 Satisfaction of charge 072461620001 in full

View Document

23/12/2123 December 2021 Resolutions

View Document

23/12/2123 December 2021 Appointment of a voluntary liquidator

View Document

23/12/2123 December 2021 Resolutions

View Document

23/12/2123 December 2021 Statement of affairs

View Document

23/12/2123 December 2021 Registered office address changed from Mft Commercials Middlemore Lane Aldridge Walsall WS9 8DL England to C/O Quantuma 14 Derby Road Stapleford Nottingham NG9 7AA on 2021-12-23

View Document

17/03/2117 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 158 HALTON ROAD SUTTON COLDFIELD B73 6NZ ENGLAND

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 56 MARSH LANE HEADINGTON OXFORD OX3 0NQ ENGLAND

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

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

View Accounts

02/01/182 January 2018 CESSATION OF JULIAN GAL AS A PSC

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR IULIAN GAL

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/12/173 December 2017 REGISTERED OFFICE CHANGED ON 03/12/2017 FROM 52 ARNSIDE COURT NORTH PARK ROAD BIRMINGHAM B23 7YG

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR LACRAMIOARA GAL

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR NILTON LI

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NILTON LI

View Document

08/11/178 November 2017 CESSATION OF LACRAMIOARA GAL AS A PSC

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

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

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

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

View Accounts

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072461620001

View Document

22/04/1522 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

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

View Document

03/05/143 May 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/143 May 2014 DIRECTOR APPOINTED MRS LACRAMIOARA GAL

View Document

15/04/1415 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 100

View Document

15/04/1415 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

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

View Accounts

07/02/147 February 2014 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

19/06/1319 June 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

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

View Accounts

25/08/1225 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 104 ST. SAVIOURS ROAD BIRMINGHAM MIDLANDS B8 1HH UNITED KINGDOM

View Document

01/06/121 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IULIAN GAL / 10/08/2011

View Document

10/05/1110 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 9 STUKELEY ROAD HUNTINGDON CAMBRIDGESHIRE PE29 6HG UNITED KINGDOM

View Document

14/09/1014 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/09/1013 September 2010 SAIL ADDRESS CREATED

View Document

07/05/107 May 2010 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