LS TELCOM UK LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

16/12/2416 December 2024 Full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Full accounts made up to 2023-09-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

29/03/2329 March 2023 Termination of appointment of Richard Victor Womersley as a director on 2023-02-23

View Document

27/03/2327 March 2023 Director's details changed for Mr Roland Goetz on 2023-03-27

View Document

01/02/231 February 2023 Full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/07/2120 July 2021 Appointment of Mr Richard Victor Womersley as a director on 2021-07-20

View Document

16/07/2116 July 2021 Appointment of Mr Roland Goetz as a director on 2021-07-16

View Document

16/07/2116 July 2021 Termination of appointment of Philip Anthony Harris as a director on 2021-07-16

View Document

16/07/2116 July 2021 Termination of appointment of Manfred Lebherz as a director on 2021-07-16

View Document

22/01/2122 January 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

06/01/206 January 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM MEZZANINE FLOOR RIVERSIDE HOUSE 2A SOUTHWARK BRIDGE ROAD LONDON SE1 9HA

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR PHILIP ANTHONY HARRIS

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

27/05/1627 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NOWOK / 29/02/2016

View Document

09/03/169 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

05/06/155 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

26/05/1426 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

24/02/1424 February 2014 CURREXT FROM 30/09/2013 TO 30/09/2014

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM C/O PREISKEL & CO LLP 5 FLEET PLACE LONDON EC4M 7RD UNITED KINGDOM

View Document

12/09/1312 September 2013 CURRSHO FROM 31/05/2014 TO 30/09/2013

View Document

21/05/1321 May 2013 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