LSI DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

10/02/2510 February 2025 Appointment of Mrs Jadzia Duzniak as a secretary on 2025-02-07

View Document

07/02/257 February 2025 Appointment of Mr Andrew Marc Jones as a director on 2025-02-07

View Document

07/02/257 February 2025 Termination of appointment of Jacqueline Jessop as a secretary on 2025-02-07

View Document

07/02/257 February 2025 Appointment of Mr Valentine Tristram Beresford as a director on 2025-02-07

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

24/04/2424 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

20/04/2320 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

07/04/227 April 2022 Accounts for a dormant company made up to 2022-03-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

27/02/1527 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/09/1429 September 2014 REDUCE ISSUED CAPITAL 23/09/2014

View Document

29/09/1429 September 2014 29/09/14 STATEMENT OF CAPITAL GBP 100

View Document

29/09/1429 September 2014 STATEMENT BY DIRECTORS

View Document

29/09/1429 September 2014 SOLVENCY STATEMENT DATED 23/09/14

View Document

15/07/1415 July 2014 SECTION 519

View Document

14/07/1414 July 2014 SECT 519

View Document

03/03/143 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 SAIL ADDRESS CHANGED FROM:
21 ST. JAMES'S SQUARE
LONDON
SW1Y 4JZ
ENGLAND

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR MARK ANDREW STIRLING

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS BISHOP

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEWART LITTLE

View Document

11/12/1311 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM
ONE CURZON STREET
LONDON
W1J 5HB
ENGLAND

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM
21 ST JAMES'S SQUARE
LONDON
SW1Y 4JZ

View Document

14/02/1314 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/09/1218 September 2012 ALTER ARTICLES 13/09/2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FRANCIS MCGANN / 09/03/2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FRANCIS MCGANN / 09/03/2012

View Document

09/03/129 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FRANCIS MCGANN / 01/02/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART MARSHALL LITTLE / 01/02/2012

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE JESSOP / 01/02/2012

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/03/1117 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED MR STEWART MARSHALL LITTLE

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR THOMAS JEREMY BISHOP

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR HAROLD MOULD

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK VAUGHAN

View Document

22/10/1022 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCGANN / 04/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LIONEL VAUGHAN / 04/02/2010

View Document

02/03/102 March 2010 SAIL ADDRESS CREATED

View Document

02/03/102 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/02/0926 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR RESIGNED HUMPHREY PRICE

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED MARTIN FRANCIS MCGANN

View Document

07/08/087 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/08 FROM: 14 HALF MOON STREET LONDON W1J 7BD

View Document

19/02/0819 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0720 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/071 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 APT CHAIRMAN, APT DIR 13/09/06

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 RE-DIR APP 21/06/06 ARD CHANGED 03/05/06

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

28/06/0628 June 2006 COMPANY NAME CHANGED FADESTAR LIMITED CERTIFICATE ISSUED ON 28/06/06

View Document

02/05/062 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 SECRETARY RESIGNED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 41 CHALTON STREET LONDON NW1 1JD

View Document

03/02/063 February 2006 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