- Company Overview for LSI DESIGN HOLDINGS LIMITED (12150565)
- Filing history for LSI DESIGN HOLDINGS LIMITED (12150565)
- People for LSI DESIGN HOLDINGS LIMITED (12150565)
- More for LSI DESIGN HOLDINGS LIMITED (12150565)
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) |
---|---|---|---|
02 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 11 August 2022 with updates | |
08 Feb 2022 | AP01 | Appointment of Mrs Sally Ann Andrews as a director on 25 November 2021 | |
14 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
18 Sep 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
27 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 11 August 2020 with updates | |
08 Sep 2020 | AA01 | Previous accounting period shortened from 31 August 2020 to 30 April 2020 | |
06 Feb 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 5 December 2019
|
|
02 Jan 2020 | SH08 | Change of share class name or designation | |
17 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2019 | PSC08 | Notification of a person with significant control statement | |
13 Dec 2019 | AP01 | Appointment of Mr Peter William Courtney as a director on 5 December 2019 | |
13 Dec 2019 | AP01 | Appointment of Mr David Bryan Andrews as a director on 5 December 2019 | |
12 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 5 December 2019
|
|
12 Dec 2019 | PSC07 | Cessation of Benjamin Kevin James Goode as a person with significant control on 5 December 2019 | |
12 Dec 2019 | AP01 | Appointment of Mr Rupert Henry Kitchen as a director on 5 December 2019 | |
12 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-12
|