- Company Overview for LSP ACQUISITION (UK) LTD (07319417)
- Filing history for LSP ACQUISITION (UK) LTD (07319417)
- People for LSP ACQUISITION (UK) LTD (07319417)
- Charges for LSP ACQUISITION (UK) LTD (07319417)
- More for LSP ACQUISITION (UK) LTD (07319417)
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 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Aug 2017 | CS01 | Confirmation statement made on 20 July 2017 with updates | |
01 Aug 2017 | PSC05 | Change of details for Lsp Holding (Uk) Ltd as a person with significant control on 5 August 2016 | |
27 Oct 2016 | CH01 | Director's details changed for Mr Santosh Mathilakath on 27 October 2016 | |
27 Oct 2016 | CH01 | Director's details changed for Mr Santosh Mathilakath on 27 October 2016 | |
06 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
14 Jan 2016 | AA | Full accounts made up to 31 December 2014 | |
22 Dec 2015 | TM01 | Termination of appointment of Paul Williams Soldatos as a director on 9 December 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
19 Jan 2015 | MISC | Sect 519 | |
05 Jan 2015 | MISC | Res aud | |
06 Oct 2014 | AD01 | Registered office address changed from Kennicott House Well Lane Wolverhampton WV11 1XR to Universal Point Steelmans Road Wednesbury West Midlands WS10 9UZ on 6 October 2014 | |
22 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Aug 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
11 Apr 2014 | MEM/ARTS | Memorandum and Articles of Association | |
11 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2014 | MR01 | Registration of charge 073194170002 | |
03 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
13 Mar 2014 | AP01 | Appointment of Mr Steven John Diamond as a director | |
13 Mar 2014 | AP01 | Appointment of Mr Santosh Mathilakath as a director | |
10 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
30 Jul 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
|
|
10 Aug 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
15 May 2012 | AA | Full accounts made up to 31 December 2011 |