Advanced company searchLink opens in new window

LSTC GROUP LTD

Company number 14029141

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 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with updates
29 Mar 2024 AA Group of companies' accounts made up to 30 June 2023
06 Dec 2023 AA01 Previous accounting period extended from 30 April 2023 to 30 June 2023
13 Jun 2023 TM01 Termination of appointment of Robert Antony Keith Salter as a director on 9 June 2023
06 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
17 Jan 2023 PSC01 Notification of Martin Straker as a person with significant control on 30 June 2022
17 Jan 2023 PSC01 Notification of Peter Papanastasiou as a person with significant control on 30 June 2022
17 Jan 2023 PSC01 Notification of Nicholas Minns as a person with significant control on 30 June 2022
17 Jan 2023 PSC09 Withdrawal of a person with significant control statement on 17 January 2023
12 Dec 2022 MR01 Registration of charge 140291410003, created on 12 December 2022
18 Jul 2022 AP01 Appointment of Mr Robert Antony Keith Salter as a director on 4 July 2022
15 Jul 2022 AP01 Appointment of Mr Kudzie Marawanyika as a director on 4 July 2022
15 Jul 2022 AP01 Appointment of Mr Jeremy Crew as a director on 4 July 2022
15 Jul 2022 AP01 Appointment of Mr Martin John Straker as a director on 4 July 2022
15 Jul 2022 AP01 Appointment of Mr Peter Papanastasiou as a director on 4 July 2022
11 Jul 2022 PSC08 Notification of a person with significant control statement
11 Jul 2022 PSC07 Cessation of John Richard Shipley as a person with significant control on 30 June 2022
11 Jul 2022 MA Memorandum and Articles of Association
11 Jul 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 5,283,699
07 Jul 2022 MR01 Registration of charge 140291410002, created on 30 June 2022
06 Jul 2022 SH08 Change of share class name or designation
05 Jul 2022 SH10 Particulars of variation of rights attached to shares
01 Jul 2022 MR01 Registration of charge 140291410001, created on 30 June 2022
23 Jun 2022 AP01 Appointment of Mr Nicholas Minns as a director on 22 June 2022