Advanced company searchLink opens in new window

LSI (INVESTMENTS) LIMITED

Company number 03539331

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)
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
14 Feb 2019 SH01 Statement of capital following an allotment of shares on 5 February 2019
  • GBP 14,625,301
26 Sep 2018 AA Full accounts made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
11 Aug 2017 AA Full accounts made up to 31 March 2017
05 Jul 2017 MR04 Satisfaction of charge 1 in full
05 Jul 2017 MR04 Satisfaction of charge 2 in full
13 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
09 Feb 2017 TM02 Termination of appointment of Jacqueline Jessop as a secretary on 8 February 2017
09 Feb 2017 AP03 Appointment of Ms Jadzia Zofia Duzniak as a secretary on 8 February 2017
23 Aug 2016 AA Full accounts made up to 31 March 2016
28 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
08 Dec 2015 SH20 Statement by Directors
08 Dec 2015 SH19 Statement of capital on 8 December 2015
  • GBP 1
08 Dec 2015 CAP-SS Solvency Statement dated 05/11/15
08 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reserve arising from reduction be treated as realised profit 05/11/2015
21 Sep 2015 AA Full accounts made up to 31 March 2015
13 Aug 2015 AP01 Appointment of Mr Valentine Tristram Beresford as a director on 13 August 2015
13 Aug 2015 AP01 Appointment of Mr Andrew Marc Jones as a director on 13 August 2015
09 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10,700,002
18 Dec 2014 AA Full accounts made up to 31 March 2014
15 Jul 2014 MISC Section 519
14 Jul 2014 MISC Sect 519
23 Jun 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10,700,002
23 Jan 2014 AP01 Appointment of Mr Mark Andrew Stirling as a director