Advanced company searchLink opens in new window

LSI (WORCESTER) LIMITED

Company number 04514551

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2025 AD01 Registered office address changed from The Old Dairy Weston Road Failand Bristol BS8 3US England to The Old Dairy, Ashton Hill Farm Weston Road Failand Bristol BS8 3US on 22 January 2025
17 Sep 2024 AA Micro company accounts made up to 31 December 2023
14 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
13 Feb 2024 MR04 Satisfaction of charge 045145510013 in full
11 Jan 2024 MR01 Registration of charge 045145510014, created on 2 January 2024
02 Oct 2023 MR04 Satisfaction of charge 6 in full
02 Oct 2023 MR04 Satisfaction of charge 7 in full
02 Oct 2023 MR04 Satisfaction of charge 8 in full
02 Oct 2023 MR04 Satisfaction of charge 9 in full
23 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
25 Feb 2023 AA Micro company accounts made up to 31 December 2022
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
23 Mar 2022 AA Micro company accounts made up to 31 December 2021
19 Nov 2021 SH06 Cancellation of shares. Statement of capital on 16 September 2021
  • GBP 887
09 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
07 Oct 2021 TM01 Termination of appointment of Mark Robert Wilson as a director on 16 September 2021
20 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with updates
11 Apr 2021 AA Micro company accounts made up to 31 December 2020
25 Jan 2021 CH01 Director's details changed for Mr Mark Robert Wilson on 11 November 2020
08 Jan 2021 AD01 Registered office address changed from Albion Dockside Building Albion Dockside Estate Hanover Place Bristol BS1 6UT to The Old Dairy Weston Road Failand Bristol BS8 3US on 8 January 2021
15 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with updates
30 Mar 2020 AA Micro company accounts made up to 31 December 2019
08 Jan 2020 CH01 Director's details changed for Mr Mark Robert Wilson on 16 May 2019
08 Jan 2020 PSC04 Change of details for Mr Richard Gordon Macarthur as a person with significant control on 10 September 2018
13 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates