Advanced company searchLink opens in new window

LSA TRADING LIMITED

Company number 09213370

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)
12 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
30 May 2018 AA Micro company accounts made up to 31 August 2017
18 May 2018 AD01 Registered office address changed from The Sports Pavilion Woodside Gardens Rookes Lane Lymington Hampshire SO41 8FP to 17 Shrubbs Avenue Lymington SO41 9DJ on 18 May 2018
18 May 2018 TM01 Termination of appointment of James Brushwood as a director on 17 May 2018
18 May 2018 TM01 Termination of appointment of Thomas George Lyon-Shaw as a director on 1 October 2017
01 Oct 2017 AP01 Appointment of Mr James Brushwood as a director on 1 October 2017
01 Oct 2017 TM01 Termination of appointment of Kyle Michael Williamson as a director on 1 October 2017
18 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
03 Jul 2017 AA Total exemption small company accounts made up to 31 August 2016
07 Sep 2016 AP01 Appointment of Mr Thomas George Lyon-Shaw as a director on 5 September 2016
05 Sep 2016 TM01 Termination of appointment of Sally Anne Steggell as a director on 5 September 2016
01 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
19 Feb 2016 AP01 Appointment of Mr Kyle Michael Williamson as a director on 11 September 2014
19 Feb 2016 AP01 Appointment of Ms Sally Anne Steggell as a director on 11 September 2014
16 Feb 2016 TM01 Termination of appointment of Kyle Michael Williamson as a director on 31 December 2015
16 Feb 2016 TM01 Termination of appointment of Sally Anne Steggell as a director on 31 December 2015
28 Jan 2016 CERTNM Company name changed woodside pavilion LIMITED\certificate issued on 28/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-27
14 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
14 Sep 2015 AD01 Registered office address changed from 96 High Street Milford-on-Sea Lymington Hampshire SO41 0QE England to The Sports Pavilion Woodside Gardens Rookes Lane Lymington Hampshire SO41 8FP on 14 September 2015
13 Sep 2015 AA Total exemption small company accounts made up to 31 August 2015
11 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2015 MR01 Registration of charge 092133700001, created on 9 March 2015
03 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2015 AA01 Current accounting period shortened from 30 September 2015 to 31 August 2015