LSI (HALIFAX) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Notification of Principality Investment Trust as a person with significant control on 2025-06-03

View Document

02/06/252 June 2025 Notification of Debra Williams as a person with significant control on 2025-06-02

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

13/02/2413 February 2024 Satisfaction of charge 046502730009 in full

View Document

10/01/2410 January 2024 Registration of charge 046502730011, created on 2024-01-02

View Document

02/10/232 October 2023 Satisfaction of charge 4 in full

View Document

02/10/232 October 2023 Satisfaction of charge 3 in full

View Document

02/10/232 October 2023 Satisfaction of charge 5 in full

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

25/02/2325 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

09/11/219 November 2021 Cancellation of shares. Statement of capital on 2021-09-16

View Document

09/11/219 November 2021 Purchase of own shares.

View Document

07/10/217 October 2021 Termination of appointment of Mark Robert Wilson as a director on 2021-09-16

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/04/2111 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT WILSON / 11/11/2020

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES

View Document

08/01/218 January 2021 REGISTERED OFFICE CHANGED ON 08/01/2021 FROM C/O RS PORTER & CO ALBION DOCKSIDE BUILDING ALBION DOCKSIDE ESTATE HANOVER PLACE BRISTOL BS1 6UT ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT WILSON / 16/05/2019

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD GORDON MACARTHUR / 10/09/2018

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

18/01/1818 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

08/01/188 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046502730010

View Document

03/01/183 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046502730009

View Document

03/01/183 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046502730008

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA WILLIAMS / 21/04/2016

View Document

05/02/165 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM CLIFTON HEIGHTS TRIANGLE WEST BRISTOL BS8 1EJ ENGLAND

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM BROOK FARM WEST END WEDMORE SOMERSET BS28 4BW

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA WILLIAMS / 22/07/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/02/1524 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT WILSON / 19/12/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/02/1421 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MRS DEBRA WILLIAMS

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR CLAYTON WILLIAMS

View Document

13/02/1313 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR CLAYTON WILLIAMS

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/02/1229 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/02/1124 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/02/103 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/05/083 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

24/02/0824 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/02/0627 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/08/0427 August 2004 REGISTERED OFFICE CHANGED ON 27/08/04 FROM: 10 SAXON WAY WEDMORE SOMERSET BS28 4AG

View Document

01/02/041 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04

View Document

11/06/0311 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0312 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0312 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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