Advanced company searchLink opens in new window

LSD DEVELOPMENTS LIMITED

Company number 05750586

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)
26 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates
13 Nov 2017 CH01 Director's details changed for Mr Michael Seal on 24 October 2017
06 Nov 2017 AA Full accounts made up to 30 June 2017
21 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
05 Jan 2017 AA Full accounts made up to 30 June 2016
19 Dec 2016 TM01 Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016
19 Dec 2016 AP01 Appointment of Richard John Hall as a director on 1 December 2016
16 Aug 2016 AP01 Appointment of Mr Michael Seal as a director on 25 July 2016
16 Aug 2016 AP01 Appointment of Philip Leslie Peters as a director on 25 July 2016
22 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
14 Mar 2016 TM02 Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on 14 December 2015
15 Dec 2015 AP01 Appointment of Mr Selwyn Heycock as a director on 14 December 2015
15 Dec 2015 TM01 Termination of appointment of Shop Direct Company Director Limited as a director on 14 December 2015
20 Nov 2015 AA Full accounts made up to 30 June 2015
30 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
27 Mar 2015 AA Full accounts made up to 30 June 2014
10 Mar 2015 AD01 Registered office address changed from 2Nd Floor, 14 St. George Street London W1S 1FE United Kingdom to 2Nd Floor, 14 St. George Street London W1S 1FE on 10 March 2015
10 Mar 2015 AD01 Registered office address changed from First Floor Skyways House Speke Road Speke Liverpool L70 1AB to 2Nd Floor, 14 St. George Street London W1S 1FE on 10 March 2015
22 Apr 2014 CH01 Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014
07 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
27 Nov 2013 AA Full accounts made up to 30 June 2013
02 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
02 Apr 2013 CH01 Director's details changed for Mr Antony John Tufnell Parson on 1 January 2013
06 Mar 2013 AA Full accounts made up to 30 June 2012
14 Jun 2012 MISC Section 519