Advanced company searchLink opens in new window

LUSID LONDON LTD

Company number 11335689

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)
31 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with updates
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with updates
23 May 2022 TM01 Termination of appointment of Samira Melissa Siddique as a director on 23 May 2022
08 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
23 Apr 2021 AA Micro company accounts made up to 30 April 2020
09 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with updates
29 Jan 2021 AD01 Registered office address changed from Kemp House, 152-160 City Road London EC1V 2NX England to 36 Fifth Avenue Havant Hampshire PO9 2PL on 29 January 2021
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with updates
26 Mar 2020 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 2
09 Jan 2020 AA Micro company accounts made up to 30 April 2019
15 Oct 2019 AD01 Registered office address changed from 17B Kingswood Avenue London NW6 6LG England to Kemp House, 152-160 City Road London EC1V 2NX on 15 October 2019
15 Oct 2019 CH01 Director's details changed for Ms Samira Melissa Siddique on 15 October 2019
15 Oct 2019 CH01 Director's details changed for Ms Samira Melissa Siddique on 15 October 2019
01 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
09 Mar 2019 AD01 Registered office address changed from Ground Floor Flat 22 Spezia Road London NW10 4QJ England to 17B Kingswood Avenue London NW6 6LG on 9 March 2019
24 May 2018 AD01 Registered office address changed from 4 Hornton Place London W8 4LZ United Kingdom to Ground Floor Flat 22 Spezia Road London NW10 4QJ on 24 May 2018
08 May 2018 PSC01 Notification of Oi Leng Lui as a person with significant control on 30 April 2018
08 May 2018 PSC01 Notification of Samira Melissa Siddique as a person with significant control on 30 April 2018
08 May 2018 PSC09 Withdrawal of a person with significant control statement on 8 May 2018
04 May 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 2
04 May 2018 AP01 Appointment of Mrs Oi Leng Lui as a director on 30 April 2018
30 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted