- Company Overview for LSI (PLYMOUTH) LIMITED (04966554)
- Filing history for LSI (PLYMOUTH) LIMITED (04966554)
- People for LSI (PLYMOUTH) LIMITED (04966554)
- Charges for LSI (PLYMOUTH) LIMITED (04966554)
- More for LSI (PLYMOUTH) LIMITED (04966554)
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) |
---|---|---|---|
09 Dec 2009 | CH01 | Director's details changed for Richard Gordon Macarthur on 24 November 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Stephen Dunlop on 24 November 2009 | |
02 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
06 Jan 2009 | 363a | Return made up to 17/11/08; full list of members | |
29 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
11 Dec 2007 | 363a | Return made up to 17/11/07; full list of members | |
04 May 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
31 Jan 2007 | 395 | Particulars of mortgage/charge | |
23 Jan 2007 | 363a | Return made up to 17/11/06; full list of members | |
03 Jun 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
22 Nov 2005 | 363a | Return made up to 17/11/05; full list of members | |
19 May 2005 | AA | Total exemption small company accounts made up to 30 June 2004 | |
11 Dec 2004 | 363s |
Return made up to 17/11/04; full list of members
|
|
27 Aug 2004 | 287 | Registered office changed on 27/08/04 from: 10 saxon way wedmore BS28 4AG | |
27 Jul 2004 | 395 | Particulars of mortgage/charge | |
21 Apr 2004 | 395 | Particulars of mortgage/charge | |
02 Feb 2004 | 225 | Accounting reference date shortened from 30/11/04 to 30/06/04 | |
02 Feb 2004 | 88(2)R | Ad 17/11/03--------- £ si 999@1=999 £ ic 1/1000 | |
18 Nov 2003 | 288b | Secretary resigned | |
17 Nov 2003 | NEWINC | Incorporation |