LSI CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/12/2421 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

13/06/2413 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Registered office address changed from Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF England to 18 High Street Crick Northampton NN6 7TS on 2024-03-28

View Document

31/01/2431 January 2024 Registered office address changed from 83 Friar Gate Derby DE1 1FL England to Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF on 2024-01-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

23/06/2323 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Termination of appointment of Samuel Mark John Williams as a director on 2022-07-06

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

21/02/2221 February 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

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

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

24/06/2124 June 2021 Registered office address changed from 8 Main Street Bilton Rugby CV22 7NB England to 83 Friar Gate Derby DE1 1FL on 2021-06-24

View Document

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES

View Document

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

View Accounts

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/01/202 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE HEMMINGS / 02/01/2020

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / LOUISE WILLIAMS / 02/01/2020

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE HEMMINGS / 02/01/2020

View Document

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

View Accounts

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM SPINNEY COTTAGE COTON ROAD COTON NORTHAMPTON NN6 8RF ENGLAND

View Document

23/12/1923 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE WILLIAMS / 06/08/2019

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE WILLIAMS / 06/08/2019

View Document

10/12/1810 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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