Advanced company searchLink opens in new window

LSI UK HOLDINGS LIMITED

Company number 12150177

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)
18 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
22 Sep 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
02 Nov 2022 AA Accounts for a dormant company made up to 30 April 2022
05 Sep 2022 CS01 Confirmation statement made on 11 August 2022 with updates
08 Feb 2022 AP01 Appointment of Mrs Sally Ann Andrews as a director on 25 November 2021
14 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
18 Sep 2021 CS01 Confirmation statement made on 11 August 2021 with updates
28 Jan 2021 MA Memorandum and Articles of Association
28 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised share capital of the company be increased 06/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jan 2021 SH08 Change of share class name or designation
28 Jan 2021 SH08 Change of share class name or designation
14 Jan 2021 SH01 Statement of capital following an allotment of shares on 6 January 2021
  • GBP 1,425
13 Jan 2021 AP01 Appointment of Mr Peter William Courtney as a director on 6 January 2021
27 Nov 2020 AA Accounts for a dormant company made up to 30 April 2020
22 Sep 2020 CS01 Confirmation statement made on 11 August 2020 with updates
08 Sep 2020 AA01 Previous accounting period shortened from 31 August 2020 to 30 April 2020
14 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 December 2019
  • GBP 1,125
19 Dec 2019 SH08 Change of share class name or designation
19 Dec 2019 SH08 Change of share class name or designation
17 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2019 PSC08 Notification of a person with significant control statement
12 Dec 2019 SH01 Statement of capital following an allotment of shares on 5 December 2019
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 14/01/2020.
12 Dec 2019 PSC07 Cessation of Benjamin Kevin James Goode as a person with significant control on 5 December 2019
12 Dec 2019 AP01 Appointment of Mr Rupert Henry Kitchen as a director on 5 December 2019
12 Dec 2019 AP01 Appointment of Mr David Bryan Andrews as a director on 5 December 2019