LSI (READING) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Notification of Principality Investment Trust as a person with significant control on 2025-08-04 |
04/08/254 August 2025 New | Notification of Debra Williams as a person with significant control on 2025-08-04 |
20/05/2520 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
26/02/2526 February 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
26/03/2426 March 2024 | Micro company accounts made up to 2023-06-30 |
29/02/2429 February 2024 | Registration of charge 044983430004, created on 2024-02-26 |
11/01/2411 January 2024 | Registration of charge 044983430003, created on 2024-01-02 |
02/10/232 October 2023 | Satisfaction of charge 1 in full |
02/10/232 October 2023 | Satisfaction of charge 2 in full |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
25/02/2325 February 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-13 with updates |
09/11/219 November 2021 | Cancellation of shares. Statement of capital on 2021-09-16 |
09/11/219 November 2021 | Purchase of own shares. |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-06 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/04/2111 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
22/02/2122 February 2021 | APPOINTMENT TERMINATED, DIRECTOR MARK WILSON |
25/01/2125 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT WILSON / 11/11/2020 |
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 |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
08/01/208 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT WILSON / 16/05/2019 |
08/01/208 January 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD GORDON MACARTHUR / 10/09/2018 |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/04/1621 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA WILLIAMS / 21/04/2016 |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
14/12/1514 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA WILLIAMS / 14/12/2015 |
20/10/1520 October 2015 | REGISTERED OFFICE CHANGED ON 20/10/2015 FROM CLIFTON HEIGHTS TRIANGLE WEST BRISTOL BS8 1EJ |
01/09/151 September 2015 | Annual return made up to 30 July 2015 with full list of shareholders |
22/07/1522 July 2015 | REGISTERED OFFICE CHANGED ON 22/07/2015 FROM BROOK FARM WEST END WEDMORE SOMERSET BS28 4BW |
22/07/1522 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT WILSON / 22/07/2015 |
22/07/1522 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA WILLIAMS / 22/07/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
15/08/1415 August 2014 | Annual return made up to 30 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
14/11/1314 November 2013 | DIRECTOR APPOINTED MRS DEBRA WILLIAMS |
05/09/135 September 2013 | Annual return made up to 30 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
31/12/1231 December 2012 | APPOINTMENT TERMINATED, DIRECTOR CLAYTON WILLIAMS |
09/08/129 August 2012 | Annual return made up to 30 July 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
09/08/119 August 2011 | Annual return made up to 30 July 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
25/08/1025 August 2010 | Annual return made up to 30 July 2010 with full list of shareholders |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
12/08/0912 August 2009 | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS |
02/05/092 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
21/08/0821 August 2008 | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
14/08/0714 August 2007 | RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
21/08/0621 August 2006 | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
09/08/059 August 2005 | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS |
30/06/0530 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
21/10/0421 October 2004 | RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS |
27/08/0427 August 2004 | REGISTERED OFFICE CHANGED ON 27/08/04 FROM: 10 SAXON WAY WEDMORE SOMERSET BS28 4AG |
26/04/0426 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
30/03/0430 March 2004 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03 |
09/09/039 September 2003 | RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS |
17/10/0217 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
17/10/0217 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
06/08/026 August 2002 | NEW DIRECTOR APPOINTED |
06/08/026 August 2002 | NEW DIRECTOR APPOINTED |
06/08/026 August 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/07/0231 July 2002 | DIRECTOR RESIGNED |
31/07/0231 July 2002 | SECRETARY RESIGNED |
30/07/0230 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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