Advanced company searchLink opens in new window

LSL CAPITAL LIMITED

Company number 08408268

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)
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
  • GBP 100,000
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
  • GBP 100,000
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
  • GBP 100,000
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
  • GBP 100,000
02 Apr 2013 AP03 Appointment of Mr Brian Brake as a secretary