LSI (READING) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewNotification of Principality Investment Trust as a person with significant control on 2025-08-04

View Document

04/08/254 August 2025 NewNotification of Debra Williams as a person with significant control on 2025-08-04

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

29/02/2429 February 2024 Registration of charge 044983430004, created on 2024-02-26

View Document

11/01/2411 January 2024 Registration of charge 044983430003, created on 2024-01-02

View Document

02/10/232 October 2023 Satisfaction of charge 1 in full

View Document

02/10/232 October 2023 Satisfaction of charge 2 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

20/07/2120 July 2021 Confirmation statement made on 2021-07-06 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

22/02/2122 February 2021 APPOINTMENT TERMINATED, DIRECTOR MARK WILSON

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 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

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

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

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

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

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

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, 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

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

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

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, 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 accounts small company total exemption made up to 30 June 2015

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA WILLIAMS / 14/12/2015

View Document

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

View Document

01/09/151 September 2015 Annual return made up to 30 July 2015 with full list of shareholders

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 / MR MARK ROBERT WILSON / 22/07/2015

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

15/08/1415 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

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

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

View Document

05/09/135 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

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

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, DIRECTOR CLAYTON WILLIAMS

View Document

09/08/129 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

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

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/08/119 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

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

View Document

25/08/1025 August 2010 Annual return made up to 30 July 2010 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

12/08/0912 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

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

View Document

21/08/0821 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

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

View Document

14/08/0714 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

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

View Document

21/08/0621 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

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

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/03/0430 March 2004 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 SECRETARY RESIGNED

View Document

30/07/0230 July 2002 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