- Company Overview for LSD INVESTMENTS LIMITED (10062728)
- Filing history for LSD INVESTMENTS LIMITED (10062728)
- People for LSD INVESTMENTS LIMITED (10062728)
- Charges for LSD INVESTMENTS LIMITED (10062728)
- More for LSD INVESTMENTS LIMITED (10062728)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Apr 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
26 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Apr 2023 | PSC04 | Change of details for Ms Lindsy Jane Agana as a person with significant control on 6 April 2016 | |
17 Apr 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
06 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Apr 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
10 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 May 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
07 May 2019 | CH01 | Director's details changed for Mr Simon Grimley on 27 February 2019 | |
07 May 2019 | PSC04 | Change of details for Ms Lindsy Jane Agana as a person with significant control on 27 February 2019 | |
07 May 2019 | CH01 | Director's details changed for Ms Lindsy Jane Agana on 27 February 2019 | |
20 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Jun 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 31 December 2018 | |
16 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
15 Jun 2018 | PSC01 | Notification of Lindsy Jane Agana as a person with significant control on 6 April 2016 | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
21 Aug 2017 | AD01 | Registered office address changed from 58 Woodheys Drive Sale M33 4JD England to Riverside House Kings Reach Business Park Yew St Stockport SK4 2HD on 21 August 2017 |