LSLCO UK LIMITED

Orchard Cottage Springvale Avenue Orchard Cottage Springvale Avenue, Winchester, SO23 7LH, Hampshire, England
StatusACTIVE
Company No.05196833
CategoryPrivate Limited Company
Incorporated04 Aug 2004
Age19 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

LSLCO UK LIMITED is an active private limited company with number 05196833. It was incorporated 19 years, 9 months, 18 days ago, on 04 August 2004. The company address is Orchard Cottage Springvale Avenue Orchard Cottage Springvale Avenue, Winchester, SO23 7LH, Hampshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-05

New address: Orchard Cottage Springvale Avenue Kings Worthy Winchester Hampshire SO23 7LH

Old address: Unit 12C Calvert Center Rownest Wood Lane Woodmancott Winchester SO21 3BN England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Roy Albon

Termination date: 2019-10-11

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Peter White

Notification date: 2019-09-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maria Jane Albon

Cessation date: 2019-09-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-01

Officer name: Nigel Roy Albon

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Peter White

Appointment date: 2019-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-11

New address: Unit 12C Calvert Center Rownest Wood Lane Woodmancott Winchester SO21 3BN

Old address: Unit 13 Hazeley Enterprise Park Hazeley Road Twyford Winchester SO21 1QA

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-21

Officer name: Geoffrey Charles Chapman

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 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: 10 Jul 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital name of class of shares

Date: 14 Jul 2015

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mr Geoffrey Charles Chapman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Resolution

Date: 10 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2013

Action Date: 30 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-30

Capital : 1,878 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 10 May 2013

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 08 May 2013

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Albon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 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: 22 Jun 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jun 2012

Action Date: 22 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-22

Old address: Unit 10 Hazeley Enterprise Park Hazeley Road Twyford Winchester Hampshire SO21 1QA United Kingdom

Documents

View document PDF

Legacy

Date: 19 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 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: 28 Jun 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2011

Action Date: 28 Jun 2011

Category: Address

Type: AD01

Old address: Hazeley Enterprise Park, Hazeley Road Twyford Winchester Hampshire SO21 1QA England

Change date: 2011-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 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: 05 Jul 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-20

Officer name: Mr Nigel Roy Albon

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Albon

Change date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs. Caroline Ann Albon

Change date: 2010-06-20

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2010

Action Date: 05 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-05

Old address: Whipsiderry House, Hill Lane Colden Common Winchester Hampshire SO21 1RZ

Documents

View document PDF

Legacy

Date: 06 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2009

Action Date: 20 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-20

Documents

View document PDF

Miscellaneous

Date: 25 Nov 2009

Category: Miscellaneous

Type: MISC

Description: Amending 288A

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Certificate change of name company

Date: 24 Jul 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed albon uk LIMITED\certificate issued on 25/07/09

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 10/12/07 from: whipsiderry, hill lane winchester SO21 1RZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Memorandum articles

Date: 07 Jun 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 22 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 2E-vote LIMITED\certificate issued on 22/05/07

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/05; full list of members

Documents

View document PDF

Incorporation company

Date: 04 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATMERE ASSET MANAGEMENT LIMITED

CUCKOO HILL,SAFFRON WALDEN,CB11 4XG

Number:08091441
Status:ACTIVE
Category:Private Limited Company

INFORMATION IN IMAGES LIMITED

9 CAXTON HOUSE BROAD STREET,CAMBRIDGE,CB23 6JN

Number:08674259
Status:ACTIVE
Category:Private Limited Company

KALSOOM SERVICES LIMITED

20 UPNEY LANE,BARKING,IG11 9LW

Number:09350927
Status:ACTIVE
Category:Private Limited Company

KARABLOK HOLDINGS LIMITED

CROSS CHAMBERS,NEWTOWN,SY16 2NY

Number:10076180
Status:ACTIVE
Category:Private Limited Company

LILLY TEC LTD

STERLING OFFICES,WELLINGBOROUGH,NN8 1LU

Number:10156802
Status:ACTIVE
Category:Private Limited Company

THE BRITANNIA INN AND RESTAURANT LIMITED

AQUILA HOUSE,CHELMSFORD,CM1 1BN

Number:06797013
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