LSAV RENT COLLECTION LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

18/01/2418 January 2024 Second filing for the appointment of Mr Michael James Burt as a director

View Document

04/01/244 January 2024 Director's details changed for Mr Joseph Julian Lister on 2024-01-01

View Document

01/01/241 January 2024 Director's details changed for Michael James Burt on 2024-01-01

View Document

18/10/2318 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

18/10/2318 October 2023

View Document

18/10/2318 October 2023

View Document

18/10/2318 October 2023

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

29/12/2229 December 2022

View Document

29/12/2229 December 2022

View Document

29/12/2229 December 2022

View Document

29/12/2229 December 2022

View Document

29/12/2229 December 2022

View Document

29/12/2229 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

29/12/2229 December 2022

View Document

20/12/2220 December 2022 Termination of appointment of Nicholas William John Hayes as a director on 2022-12-20

View Document

11/10/2211 October 2022 Appointment of Mr Nicholas William John Hayes as a director on 2022-09-20

View Document

23/09/2223 September 2022 Appointment of Michael Burt as a director on 2022-09-20

View Document

23/09/2223 September 2022 Termination of appointment of David Faulkner as a director on 2022-09-20

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

27/09/2127 September 2021

View Document

27/09/2127 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

27/09/2127 September 2021

View Document

27/09/2127 September 2021

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

09/08/189 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES WATTS

View Document

09/08/179 August 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM THE CORE 40 ST THOMAS STREET BRISTOL BS1 6JX

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR DAVID FAULKNER

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR JAMES LLOYD WATTS

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RICHARDS

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/06/162 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

23/11/1523 November 2015 AUDITOR'S RESIGNATION

View Document

19/11/1519 November 2015 AUDITOR'S RESIGNATION

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JULIAN LISTER / 27/10/2015

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GUY RICHARDS / 23/10/2015

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GUY RICHARDS / 21/10/2015

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/09/1510 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT SZPOJNAROWICZ / 09/09/2015

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT SZPOJNAROWICZ / 09/09/2015

View Document

27/05/1527 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/10/1413 October 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

13/10/1413 October 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM THE CORE 40 ST THOMAS STREET BRISTOL AVON BS1 6JZ UNITED KINGDOM

View Document

07/05/147 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMPSON

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARK ALLAN

View Document

17/05/1317 May 2013 ADOPT ARTICLES 08/05/2013

View Document

07/05/137 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

19/04/1319 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information