LSR SPORTS LIMITED

167-169 Great Portland Street 5th Floor, London, W1W 5PF, England
StatusACTIVE
Company No.06587398
CategoryPrivate Limited Company
Incorporated08 May 2008
Age16 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

LSR SPORTS LIMITED is an active private limited company with number 06587398. It was incorporated 16 years, 1 month, 7 days ago, on 08 May 2008. The company address is 167-169 Great Portland Street 5th Floor, London, W1W 5PF, England.



Company Fillings

Confirmation statement with no updates

Date: 23 May 2024

Action Date: 08 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2023

Action Date: 23 Jul 2023

Category: Address

Type: AD01

Old address: 167-169 Great Portland Street London W1W 5PF England

Change date: 2023-07-23

New address: 167-169 Great Portland Street 5th Floor London W1W 5PF

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-06

Old address: Highview House Tattenham Crescent Epsom Downs KT18 5QJ England

New address: 167-169 Great Portland Street London W1W 5PF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 15 May 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-27

New address: Highview House Tattenham Crescent Epsom Downs KT18 5QJ

Old address: Highview House Tattenham Crescent Epsom Downes KT18 5QJ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Address

Type: AD01

New address: Highview House Tattenham Crescent Epsom Downes KT18 5QJ

Change date: 2018-01-23

Old address: High View House Tattenham Crescent Epsom Downes Epsom KT18 5QJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-19

Old address: C/O C/O Withers & Co 2 Ambleside Avenue London SW16 6AD

New address: High View House Tattenham Crescent Epsom Downes Epsom KT18 5QJ

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lee Stephen Rogers

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Capital

Type: SH01

Capital : 29,000 GBP

Date: 2014-11-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065873980001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 08 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Aug 2011

Action Date: 30 Aug 2011

Category: Address

Type: AD01

Old address: 53 Lampton Road Middlesex Hounslow TW3 1LY England

Change date: 2011-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 08 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 08 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-08

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 08 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-08

Officer name: Mr Lee Stephen Rogers

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2010

Action Date: 19 Apr 2010

Category: Address

Type: AD01

Old address: 53 Lampton Road Hounslow Middlesex TW3 1LY

Change date: 2010-04-19

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicola Stassinos

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 18/08/2008 from 40 caversham avenue, north cheam sutton SM3 9AQ united kingdom

Documents

View document PDF

Incorporation company

Date: 08 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIS PAYMENTS LTD

SUITE 127 COMMUNICATIONS HOUSE,COLCHESTER,CO2 7NN

Number:11546813
Status:ACTIVE
Category:Private Limited Company

AXIS RESOURCES LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:00111488
Status:LIQUIDATION
Category:Private Limited Company

HAWLEY GARDEN CENTRE CAR WASH LTD

HAWLEY GARDEN CENTRE CAR WASH LTD HAWLEY GARDEN CENTRE,DARTFORD,DA2 7RB

Number:11356466
Status:ACTIVE
Category:Private Limited Company

MEMO SOLUTIONS LIMITED

FIRST FLOOR PINTAIL HOUSE,RINGWOOD,BH24 3AA

Number:09808077
Status:ACTIVE
Category:Private Limited Company

PGH CARPENTRY LIMITED

409-411 CROYDON ROAD,BECKENHAM,BR3 3PP

Number:09118645
Status:ACTIVE
Category:Private Limited Company

PRISMATIC SOFTWORKS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11804566
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