LSD DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

20/02/2520 February 2025 Registered office address changed from 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX United Kingdom to 1st Floor 70 Jermyn Street London SW1Y 6NY on 2025-02-20

View Document

13/02/2513 February 2025

View Document

13/02/2513 February 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/02/2513 February 2025

View Document

13/02/2513 February 2025

View Document

01/11/241 November 2024 Termination of appointment of Graeme Barry Dibb as a director on 2024-10-31

View Document

02/10/242 October 2024 Satisfaction of charge 057505860004 in full

View Document

02/10/242 October 2024 Satisfaction of charge 057505860003 in full

View Document

02/10/242 October 2024 Satisfaction of charge 2 in full

View Document

02/10/242 October 2024 Satisfaction of charge 1 in full

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

14/02/2414 February 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

21/09/2321 September 2023 Registered office address changed from 2nd Floor, 14 st. George Street London W1S 1FE to 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX on 2023-09-21

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

17/04/2317 April 2023

View Document

17/04/2317 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

17/04/2317 April 2023

View Document

17/04/2317 April 2023

View Document

28/03/2328 March 2023

View Document

28/03/2328 March 2023

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

12/07/2112 July 2021 Appointment of Graeme Barry Dibb as a director on 2021-07-01

View Document

12/07/2112 July 2021 Appointment of Mr David Jonathan Farrant as a director on 2021-07-01

View Document

11/07/2111 July 2021 Termination of appointment of Philip Leslie Peters as a director on 2021-06-30

View Document

11/07/2111 July 2021 Termination of appointment of Selwyn Heycock as a director on 2021-06-30

View Document

30/04/2030 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 057505860003

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

12/03/2012 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEAL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

18/01/1918 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 24/10/2017

View Document

06/11/176 November 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED RICHARD JOHN HALL

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONY PARSON

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED PHILIP LESLIE PETERS

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MR MICHAEL SEAL

View Document

22/03/1622 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, SECRETARY SHOP DIRECT SECRETARIAL SERVICES LTD

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR SELWYN HEYCOCK

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR SHOP DIRECT COMPANY DIRECTOR LIMITED

View Document

20/11/1520 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

30/03/1530 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

27/03/1527 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 2ND FLOOR, 14 ST. GEORGE STREET LONDON W1S 1FE UNITED KINGDOM

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM FIRST FLOOR SKYWAYS HOUSE SPEKE ROAD SPEKE LIVERPOOL L70 1AB

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN TUFNELL PARSON / 07/04/2014

View Document

07/04/147 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

27/11/1327 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

02/04/132 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN TUFNELL PARSON / 01/01/2013

View Document

06/03/136 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

14/06/1214 June 2012 SECTION 519

View Document

16/04/1216 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 AUDITOR'S RESIGNATION

View Document

08/02/128 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

14/06/1114 June 2011 CURREXT FROM 30/04/2011 TO 30/06/2011

View Document

14/04/1114 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

22/10/1022 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/04/1015 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SHOP DIRECT COMPANY DIRECTOR LIMITED / 04/01/2010

View Document

15/04/1015 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHOP DIRECT SECRETARIAL SERVICES LTD / 04/01/2010

View Document

27/09/0927 September 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / LITTLEWOODS COMPANY DIRECTOR LIMITED / 06/05/2008

View Document

15/04/0915 April 2009 SECRETARY'S CHANGE OF PARTICULARS / LITTLEWOODS SECRETARIAL SERVICES LTD / 06/05/2008

View Document

15/04/0915 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED MR ANTONY JOHN TUFNELL PARSON

View Document

14/04/0814 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

09/09/069 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 S366A DISP HOLDING AGM 25/04/06

View Document

03/05/063 May 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

21/03/0621 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information