Advanced company searchLink opens in new window

LUDICROUSLY SPECULATIVE INVESTMENTS LIMITED

Company number 07490253

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)
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Feb 2014 AD01 Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 17 February 2014
17 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10
05 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
09 Dec 2013 SH08 Change of share class name or designation
09 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
04 Dec 2012 AD01 Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 4 December 2012
29 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
24 Sep 2012 AA01 Previous accounting period extended from 31 January 2012 to 31 March 2012
30 Jan 2012 AD01 Registered office address changed from 5 West Common Lindfield West Sussex RH16 2AJ on 30 January 2012
25 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
03 May 2011 SH01 Statement of capital following an allotment of shares on 11 April 2011
  • GBP 10.00
21 Apr 2011 MEM/ARTS Memorandum and Articles of Association
21 Apr 2011 TM01 Termination of appointment of Keith Syson as a director
21 Apr 2011 TM01 Termination of appointment of Kenneth Woffenden as a director
21 Apr 2011 AP01 Appointment of Simon Richard Baker as a director
21 Apr 2011 AP01 Appointment of Nicola Jayne Baker as a director
19 Apr 2011 SH02 Sub-division of shares on 22 March 2011
13 Apr 2011 AD01 Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4XS on 13 April 2011
23 Mar 2011 CERTNM Company name changed stevton (no.489) LIMITED\certificate issued on 23/03/11
  • RES15 ‐ Change company name resolution on 2011-03-22
23 Mar 2011 CONNOT Change of name notice
12 Jan 2011 NEWINC Incorporation