Advanced company searchLink opens in new window

LSI (PLYMOUTH) LIMITED

Company number 04966554

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)
15 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
15 Dec 2015 CH03 Secretary's details changed for Mr Mark Robert Wilson on 19 December 2014
14 Dec 2015 CH01 Director's details changed for Mrs Debra Williams on 14 December 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 Mr Mark Robert Wilson on 22 July 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
16 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
01 Apr 2014 TM01 Termination of appointment of Stephen Dunlop as a director
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • 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
12 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
12 Dec 2012 TM01 Termination of appointment of Clayton Williams as a director
12 Dec 2012 TM01 Termination of appointment of Clayton Williams as a director
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
12 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
05 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
24 Nov 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
26 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
09 Dec 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Clayton Charles Williams on 24 November 2009
09 Dec 2009 CH01 Director's details changed for Mark Wilson on 24 November 2009