LSI LOGISTIC SOLUTIONS N.I. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/02/2416 February 2024 Cancellation of shares. Statement of capital on 2023-07-03

View Document

14/02/2414 February 2024 Cessation of Anthony Leslie Davies as a person with significant control on 2024-01-31

View Document

14/02/2414 February 2024 Cessation of Eric Brothwood as a person with significant control on 2024-01-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

08/02/248 February 2024 Purchase of own shares.

View Document

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

View Accounts

24/07/2324 July 2023 Termination of appointment of Eric Brothwood as a director on 2023-07-03

View Document

20/07/2320 July 2023 Termination of appointment of Anthony Leslie Davies as a director on 2023-07-03

View Document

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

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

View Accounts

16/02/2216 February 2022 Registered office address changed from Valley Business Centre, Studio 2 67 Church Road Newtownabbey Co. Antril BT36 7LS Northern Ireland to Valley Business Centre, Studio 2, 67 Church Road Newtownabbey, Co. Antrim BT36 7LS on 2022-02-16

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

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

View Accounts

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

View Accounts

18/09/2018 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

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

View Accounts

25/09/1925 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM VALLEY BUSINESS CENTRE, STUDIO 2 67 CHURCH ROAD NEWTOWNABBEY COUNTY ANTRIM BT36 7LS NORTHERN IRELAND

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM BT3 BUSINESS CENTRE, UNIT 4 10 DARGAN CRESCENT BELFAST COUNTY ANTRIM BT3 9JP NORTHERN IRELAND

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

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

View Accounts

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

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

View Accounts

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM BT3 BUSINESS CENTRE UNIT 21 10 DARGAN ROAD BELFAST COUNTY ANTRIM BT3 9JP NORTHERN IRELAND

View Document

19/09/1719 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 48 KILGAD ROAD KELLS BALLYMENA COUNTY ANTRIM BT42 3LY NORTHERN IRELAND

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

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

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/03/1617 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

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

View Accounts

26/08/1526 August 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

02/02/152 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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