- Company Overview for LSL CAPITAL LIMITED (08408268)
- Filing history for LSL CAPITAL LIMITED (08408268)
- People for LSL CAPITAL LIMITED (08408268)
- More for LSL CAPITAL LIMITED (08408268)
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) |
---|---|---|---|
21 Jun 2018 | AA | Full accounts made up to 28 February 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
09 Apr 2018 | PSC02 | Notification of Leela Hospitality Private Limited as a person with significant control on 23 March 2018 | |
09 Apr 2018 | PSC07 | Cessation of Leela Lace Holdings Pvt Ltd as a person with significant control on 23 March 2018 | |
27 Jun 2017 | AA | Full accounts made up to 28 February 2017 | |
08 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
22 Jul 2016 | AP01 | Appointment of Mrs Salini Nair as a director on 22 July 2016 | |
22 Jul 2016 | TM01 | Termination of appointment of Mukesh Talreja as a director on 22 July 2016 | |
07 May 2016 | AA | Full accounts made up to 28 February 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
28 Aug 2015 | AA | Full accounts made up to 28 February 2015 | |
13 Aug 2015 | AP01 | Appointment of Mr Kiran Ramchand Bhojwani as a director on 15 July 2015 | |
29 May 2015 | AP01 | Appointment of Mr Dinesh Nair as a director on 29 May 2015 | |
29 May 2015 | TM01 | Termination of appointment of Venu Krishnan as a director on 29 May 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
03 Oct 2014 | AD01 | Registered office address changed from Central House 7-8 Ritz Parade Western Avenue London W5 3RA to Ground Floor Office No 9 Ritz Parade London W5 3RA on 3 October 2014 | |
21 May 2014 | AA | Full accounts made up to 28 February 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
18 Jul 2013 | AD01 | Registered office address changed from Suite 303 50 East Castle Street London W1W 8EA United Kingdom on 18 July 2013 | |
18 Jul 2013 | TM02 | Termination of appointment of Brian Brake as a secretary | |
18 Jul 2013 | AP03 | Appointment of Mr Kiran Bhojwani as a secretary | |
05 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
04 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
04 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 4 April 2013
|
|
02 Apr 2013 | AP03 | Appointment of Mr Brian Brake as a secretary |