LSI INDEPENDENT UTILITY BROKERS INVESTMENTS LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 Application to strike the company off the register

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-10-30

View Document

01/11/221 November 2022 Previous accounting period extended from 2022-04-30 to 2022-10-30

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/02/2111 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM HASTINGS HOUSE 12 PARK INDUSTRIAL ESTATE PARK STREET ST ALBANS AL2 2DR UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

05/02/205 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

04/02/194 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

01/02/181 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

04/01/184 January 2018 CESSATION OF LAURENCE JOHN SAFFER AS A PSC

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LSI PROPERTY DEVELOPMENT HOLDINGS

View Document

29/11/1729 November 2017 29/11/17 STATEMENT OF CAPITAL GBP 657

View Document

29/11/1729 November 2017 STATEMENT BY DIRECTORS

View Document

29/11/1729 November 2017 SOLVENCY STATEMENT DATED 24/11/17

View Document

29/11/1729 November 2017 CANCELLATION OF THE CAPITAL REDEMPTION RESERVE 24/11/2017

View Document

04/07/174 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/06/1712 June 2017 21/04/17 STATEMENT OF CAPITAL GBP 657

View Document

12/06/1712 June 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 AUDITOR'S RESIGNATION

View Document

06/02/176 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

23/05/1623 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1617 May 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/05/1617 May 2016 14/04/16 STATEMENT OF CAPITAL GBP 818108.00

View Document

18/03/1618 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

07/12/157 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JOHN SAFFER / 02/11/2015

View Document

20/05/1520 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/158 May 2015 29/04/15 STATEMENT OF CAPITAL GBP 2240657

View Document

07/05/157 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/05/157 May 2015 15/04/15 STATEMENT OF CAPITAL GBP 2240640

View Document

15/04/1515 April 2015 15/04/15 STATEMENT OF CAPITAL GBP 2240640

View Document

27/03/1527 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

09/02/159 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

14/03/1414 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

20/08/1320 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/1319 August 2013 ADOPT ARTICLES 07/08/2013

View Document

16/08/1316 August 2013 16/08/13 STATEMENT OF CAPITAL GBP 2240632

View Document

18/03/1318 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

20/03/1220 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

01/02/121 February 2012 25/01/12 STATEMENT OF CAPITAL GBP 2240600

View Document

27/01/1227 January 2012 ADOPT ARTICLES 21/12/2011

View Document

24/01/1224 January 2012 23/01/12 STATEMENT OF CAPITAL GBP 2240590

View Document

19/04/1119 April 2011 CURREXT FROM 31/03/2012 TO 30/04/2012

View Document

18/04/1118 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 2240001

View Document

07/04/117 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARIA GANDRES

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR LAURENCE JOHN SAFFER

View Document

14/03/1114 March 2011 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