L.S.A. INTERNATIONAL LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewRegistration of charge 031327870001, created on 2025-07-02

View Document

04/04/254 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

07/04/247 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

23/02/2423 February 2024 Registered office address changed from Unit C2 Dolphin Estate Windmill Road West Sunbury-on-Thames Middlesex TW16 7HE to Ground Floor, Holbrooke Studios, Indigo House Holbrooke Place Richmond TW10 6UD on 2024-02-23

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

05/01/235 January 2023 Accounts for a dormant company made up to 2022-06-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

23/07/2123 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

17/03/2017 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

05/02/195 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

28/02/1828 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/01/168 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/01/155 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR RICHARD ANDREW SMEDLEY

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SAUNDERS

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN SAUNDERS

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR MALCOLM JULIAN FOREMAN

View Document

03/01/143 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM UNIT E THE DOLPHIN ESTATE WINDMILL ROAD SUNBURY ON THAMES TW16 7HE

View Document

04/09/134 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/01/134 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/12/1123 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM JULIAN FOREMAN / 23/12/2011

View Document

23/12/1123 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/03/1110 March 2011 SECTION 519

View Document

14/01/1114 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

24/08/1024 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR JANUSZ LUBKOWSKI

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN SAUNDERS / 20/12/2009

View Document

12/01/1012 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD SAUNDERS / 20/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANUSZ LUBKOWSKI / 20/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONIKA LUBKOWSKA-JONAS / 20/12/2009

View Document

25/09/0925 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/01/0916 January 2009 SECRETARY APPOINTED MR MALCOLM JULIAN FOREMAN

View Document

16/01/0916 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/05/0821 May 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 SECRETARY RESIGNED

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0528 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/026 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/12/0013 December 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/005 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

29/03/9929 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/984 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

13/11/9813 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9710 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/12/9513 December 1995 SECRETARY RESIGNED

View Document

13/12/9513 December 1995 REGISTERED OFFICE CHANGED ON 13/12/95 FROM: 32A HIGH STREET ESHER SURREY KT10 9RT

View Document

13/12/9513 December 1995 NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995 NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995 DIRECTOR RESIGNED

View Document

13/12/9513 December 1995 NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information