LSI (INVESTMENTS) LIMITED

1 Curzon Street, London, W1J 5HB
StatusACTIVE
Company No.03539331
CategoryPrivate Limited Company
Incorporated02 Apr 1998
Age26 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

LSI (INVESTMENTS) LIMITED is an active private limited company with number 03539331. It was incorporated 26 years, 1 month, 20 days ago, on 02 April 1998. The company address is 1 Curzon Street, London, W1J 5HB.



Company Fillings

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 30 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 30 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 30 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 05 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 05 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 05 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 25 Aug 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 25 Aug 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 24 Aug 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 12 Nov 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 12 Nov 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 12 Nov 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 20 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 20 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2020

Action Date: 16 Sep 2020

Category: Capital

Type: SH01

Capital : 16,545,101 GBP

Date: 2020-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2019

Action Date: 05 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-05

Capital : 14,625,301 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Jessop

Termination date: 2017-02-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Jadzia Zofia Duzniak

Appointment date: 2017-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Legacy

Date: 08 Dec 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Capital

Type: SH19

Date: 2015-12-08

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 08 Dec 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/11/15

Documents

View document PDF

Resolution

Date: 08 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Valentine Tristram Beresford

Appointment date: 2015-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Marc Jones

Appointment date: 2015-08-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Miscellaneous

Date: 15 Jul 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 14 Jul 2014

Category: Miscellaneous

Type: MISC

Description: Sect 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Stirling

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Bishop

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Little

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2013

Action Date: 23 May 2013

Category: Address

Type: AD01

Change date: 2013-05-23

Old address: One Curzon Street London W1J 5HB England

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2013

Action Date: 23 May 2013

Category: Address

Type: AD01

Change date: 2013-05-23

Old address: 21 St James's Square London SW1Y 4JZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2012

Action Date: 09 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Francis Mcgann

Change date: 2012-03-09

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Francis Mcgann

Change date: 2012-02-01

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-01

Officer name: Mr Stewart Marshall Little

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-01

Officer name: Martin Francis Mcgann

Documents

View document PDF

Change person secretary company with change date

Date: 01 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jacqueline Jessop

Change date: 2012-02-01

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2011

Action Date: 29 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-29

Capital : 10,700,002 GBP

Documents

View document PDF

Resolution

Date: 05 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Marshall Little

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Vaughan

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harold Mould

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Jeremy Bishop

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 14/04/2009 from 21 st james's square london SW1Y 4JZ

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director humphrey price

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed martin francis mcgann

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 21/04/2008 from 14 half moon street london W1J 7BD

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 12/12/06 from: park house 26 north end road london NW11 7PT

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 21 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 Jul 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 04 Jul 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lsi (stoke) LIMITED\certificate issued on 04/07/06

Documents

View document PDF


Some Companies

BROADLAND ARCHITECTURAL LTD

31 LONSDALE RD,NORWICH,NR13 6QW

Number:09022051
Status:ACTIVE
Category:Private Limited Company

DAN INGHAM LIMITED

C/O PPI ACCOUNTANCY LIMITED HORLEY GREEN HOUSE,CLAREMOUNT,HX3 6AS

Number:07241163
Status:ACTIVE
Category:Private Limited Company

FENRIX LIMITED

DALTON HOUSE,LONDON,SW19 2RR

Number:07042632
Status:ACTIVE
Category:Private Limited Company

KANAT LIMITED

1D KINGSLAND ROAD,LONDON,E13 9NX

Number:09052639
Status:ACTIVE
Category:Private Limited Company

MHT (UNIQUE TWO) LIMITED

18 BRISTOL GARDENS,LONDON,W9 2JQ

Number:07013729
Status:ACTIVE
Category:Private Limited Company

O & S PROPERTY INVESTMENTS LTD

47 FIELD LANE,BIRMINGHAM,B32 3JT

Number:11927985
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source