Advanced company searchLink opens in new window

LSAV (STRATFORD) GP4 LIMITED

Company number 08751629

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)
16 May 2022 MR04 Satisfaction of charge 087516290006 in full
12 May 2022 MR01 Registration of charge 087516290007, created on 6 May 2022
02 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
27 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
27 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
27 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
27 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
17 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
14 Sep 2020 AA Full accounts made up to 31 December 2019
14 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
09 Aug 2019 AA Full accounts made up to 31 December 2018
11 Dec 2018 MR01 Registration of charge 087516290006, created on 11 December 2018
15 Nov 2018 MR01 Registration of charge 087516290005, created on 31 October 2018
13 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
01 Nov 2018 MR04 Satisfaction of charge 087516290003 in full
01 Nov 2018 MR04 Satisfaction of charge 087516290004 in full
09 Aug 2018 AA Full accounts made up to 31 December 2017
17 Apr 2018 TM01 Termination of appointment of James Lloyd Watts as a director on 11 April 2018
09 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
22 Aug 2017 PSC05 Change of details for Ldc (Holdings) Limited as a person with significant control on 6 January 2017
10 Aug 2017 PSC05 Change of details for Ldc (Holdings) Limited as a person with significant control on 6 January 2017
09 Aug 2017 PSC05 Change of details for Ldc (Holdings) Limited as a person with significant control on 23 March 2017
08 Aug 2017 PSC05 Change of details for Ldc (Holdings) Plc as a person with significant control on 6 January 2017
06 Jul 2017 AA Full accounts made up to 31 December 2016
24 Mar 2017 AD01 Registered office address changed from The Core 40 st Thomas Street Bristol Avon BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 24 March 2017