Advanced company searchLink opens in new window

LSP ACQUISITION (UK) LTD

Company number 07319417

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 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
  • GBP 14,354
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
  • GBP 14,354
11 Apr 2014 MEM/ARTS Memorandum and Articles of Association
11 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
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