- Company Overview for LSTC LIMITED (07547107)
- Filing history for LSTC LIMITED (07547107)
- People for LSTC LIMITED (07547107)
- More for LSTC LIMITED (07547107)
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) |
---|---|---|---|
25 Mar 2024 | CS01 | Confirmation statement made on 11 February 2024 with no updates | |
01 Jan 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
29 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
29 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
29 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
24 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
30 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
31 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
29 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
28 Mar 2016 | CH01 | Director's details changed for Mrs Niam Bernadette Tooma on 1 June 2015 | |
28 Mar 2016 | CH03 | Secretary's details changed for Mrs Niam Bernadette Tooma on 1 June 2015 | |
28 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
|
|
28 Mar 2016 | CH01 | Director's details changed for Mrs Niam Bernadette Tooma on 1 July 2015 | |
28 Mar 2016 | CH03 | Secretary's details changed for Mrs Niam Bernadette Tooma on 16 July 2015 | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Jan 2016 | AD01 | Registered office address changed from , Flat 2 3 Eastern Terrace, Brighton, East Sussex, BN2 1DJ to 12 Woodland Drive Hove East Sussex BN3 7RA on 4 January 2016 | |
09 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
09 Mar 2015 | CH01 | Director's details changed for Laith Stephen Tooma on 1 March 2011 |