Advanced company searchLink opens in new window

LSLCO UK LIMITED

Company number 05196833

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)
13 Dec 2023 AA Micro company accounts made up to 31 March 2023
05 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with updates
05 Oct 2023 AD01 Registered office address changed from Unit 12C Calvert Center Rownest Wood Lane Woodmancott Winchester SO21 3BN England to Orchard Cottage Springvale Avenue Kings Worthy Winchester Hampshire SO23 7LH on 5 October 2023
01 Nov 2022 AA Micro company accounts made up to 31 March 2022
26 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with updates
05 Oct 2021 AA Micro company accounts made up to 31 March 2021
29 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with updates
24 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
12 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
13 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
24 Oct 2019 TM01 Termination of appointment of Nigel Roy Albon as a director on 11 October 2019
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
05 Sep 2019 PSC01 Notification of Ian Peter White as a person with significant control on 5 September 2019
05 Sep 2019 PSC07 Cessation of Maria Jane Albon as a person with significant control on 5 September 2019
05 Sep 2019 TM02 Termination of appointment of Nigel Roy Albon as a secretary on 1 September 2019
11 Apr 2019 AP01 Appointment of Mr Ian Peter White as a director on 1 April 2019
11 Apr 2019 AD01 Registered office address changed from Unit 13 Hazeley Enterprise Park Hazeley Road Twyford Winchester SO21 1QA to Unit 12C Calvert Center Rownest Wood Lane Woodmancott Winchester SO21 3BN on 11 April 2019
21 Mar 2019 TM01 Termination of appointment of Geoffrey Charles Chapman as a director on 21 March 2019
28 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
04 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
27 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with updates
20 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
24 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
14 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Jul 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-10
  • GBP 1,878