Advanced company searchLink opens in new window

LSI (HALIFAX) LIMITED

Company number 04650273

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)
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
08 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
18 Jan 2018 MR04 Satisfaction of charge 7 in full
08 Jan 2018 MR01 Registration of charge 046502730010, created on 29 December 2017
03 Jan 2018 MR01 Registration of charge 046502730008, created on 29 December 2017
03 Jan 2018 MR01 Registration of charge 046502730009, created on 29 December 2017
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
21 Apr 2016 CH01 Director's details changed for Mrs Debra Williams on 21 April 2016
05 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
04 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
20 Oct 2015 AD01 Registered office address changed from Clifton Heights Triangle West Bristol BS8 1EJ England to C/O Rs Porter & Co Albion Dockside Building Albion Dockside Estate Hanover Place Bristol BS1 6UT on 20 October 2015
22 Jul 2015 CH01 Director's details changed for Mrs Debra Williams on 22 July 2015
22 Jul 2015 AD01 Registered office address changed from Brook Farm West End Wedmore Somerset BS28 4BW to Clifton Heights Triangle West Bristol BS8 1EJ on 22 July 2015
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
24 Feb 2015 CH01 Director's details changed for Mr Mark Robert Wilson on 19 December 2014
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
21 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
14 Nov 2013 AP01 Appointment of Mrs Debra Williams as a director
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
13 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
13 Feb 2013 TM01 Termination of appointment of Clayton Williams as a director
13 Feb 2013 TM01 Termination of appointment of Clayton Williams as a director
28 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011