LSI (WORCESTER) LIMITED

Company Documents

DateDescription
23/08/2523 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

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

10/03/2510 March 2025 Director's details changed for Mrs Debra Williams on 2025-03-10

View Document

22/01/2522 January 2025 Registered office address changed from The Old Dairy Weston Road Failand Bristol BS8 3US England to The Old Dairy, Ashton Hill Farm Weston Road Failand Bristol BS8 3US on 2025-01-22

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

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

View Document

13/02/2413 February 2024 Satisfaction of charge 045145510013 in full

View Document

11/01/2411 January 2024 Registration of charge 045145510014, created on 2024-01-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Satisfaction of charge 9 in full

View Document

02/10/232 October 2023 Satisfaction of charge 6 in full

View Document

02/10/232 October 2023 Satisfaction of charge 7 in full

View Document

02/10/232 October 2023 Satisfaction of charge 8 in full

View Document

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 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/11/2119 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

11/04/2111 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

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 REGISTERED OFFICE CHANGED ON 08/01/2021 FROM ALBION DOCKSIDE BUILDING ALBION DOCKSIDE ESTATE HANOVER PLACE BRISTOL BS1 6UT

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Document

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

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045145510011

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045145510013

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045145510012

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

07/02/167 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM CLIFTON HEIGHTS TRIANGLE WEST BRISTOL BS8 1EJ ENGLAND

View Document

11/09/1511 September 2015 Annual return made up to 19 August 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

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/09/1411 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

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

View Document

20/09/1320 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/09/1213 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/10/113 October 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/09/108 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/11/093 November 2009 Annual return made up to 19 August 2009 with full list of shareholders

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/01/0927 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/08/0821 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

03/05/083 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/051 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/049 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/047 September 2004 RETURN MADE UP TO 19/08/04; 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 31/12/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

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

10/10/0210 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0210 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0210 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/021 October 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 SECRETARY RESIGNED

View Document

19/08/0219 August 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