Download leads from Nexok and grow your business. Find out more

LSP Acquisition (UK) Ltd

Documents

Total Documents95
Total Pages912

Filing History

11 October 2023Full accounts made up to 31 December 2022
31 July 2023Confirmation statement made on 20 July 2023 with no updates
9 June 2023Registration of charge 073194170003, created on 6 June 2023
17 March 2023Termination of appointment of Steven John Diamond as a director on 8 March 2023
17 March 2023Termination of appointment of Alan Walter Wilkinson as a director on 8 March 2023
17 March 2023Appointment of Mr Thomas Richard Pickles as a director on 8 March 2023
17 March 2023Termination of appointment of Alexander James William Hoffman as a director on 8 March 2023
15 March 2023Satisfaction of charge 073194170002 in full
23 September 2022Full accounts made up to 31 December 2021
1 August 2022Confirmation statement made on 20 July 2022 with no updates
24 September 2021Full accounts made up to 31 December 2020
2 August 2021Confirmation statement made on 20 July 2021 with no updates
14 May 2021Appointment of Mr Jonathan Ainsworth as a director on 7 May 2021
7 May 2021Termination of appointment of Santosh Mathilakath as a director on 7 April 2021
30 December 2020Full accounts made up to 31 December 2019
21 July 2020Confirmation statement made on 20 July 2020 with no updates
13 September 2019Full accounts made up to 31 December 2018
22 July 2019Confirmation statement made on 20 July 2019 with no updates
2 October 2018Full accounts made up to 31 December 2017
31 July 2018Confirmation statement made on 20 July 2018 with no updates
29 September 2017Full accounts made up to 31 December 2016
29 September 2017Full accounts made up to 31 December 2016
1 August 2017Confirmation statement made on 20 July 2017 with updates
1 August 2017Change of details for Lsp Holding (Uk) Ltd as a person with significant control on 5 August 2016
1 August 2017Change of details for Lsp Holding (Uk) Ltd as a person with significant control on 5 August 2016
1 August 2017Confirmation statement made on 20 July 2017 with updates
27 October 2016Director's details changed for Mr Santosh Mathilakath on 27 October 2016
27 October 2016Director's details changed for Mr Santosh Mathilakath on 27 October 2016
27 October 2016Director's details changed for Mr Santosh Mathilakath on 27 October 2016
27 October 2016Director's details changed for Mr Santosh Mathilakath on 27 October 2016
6 October 2016Full accounts made up to 31 December 2015
6 October 2016Full accounts made up to 31 December 2015
1 August 2016Confirmation statement made on 20 July 2016 with updates
1 August 2016Confirmation statement made on 20 July 2016 with updates
14 January 2016Full accounts made up to 31 December 2014
14 January 2016Full accounts made up to 31 December 2014
22 December 2015Termination of appointment of Paul Williams Soldatos as a director on 9 December 2015
22 December 2015Termination of appointment of Paul Williams Soldatos as a director on 9 December 2015
22 December 2015Termination of appointment of Paul Williams Soldatos as a director on 9 December 2015
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 14,354
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 14,354
19 January 2015Sect 519
19 January 2015Sect 519
5 January 2015Res aud
5 January 2015Res aud
6 October 2014Registered office address changed from Kennicott House Well Lane Wolverhampton WV11 1XR to Universal Point Steelmans Road Wednesbury West Midlands WS10 9UZ on 6 October 2014
6 October 2014Registered office address changed from Kennicott House Well Lane Wolverhampton WV11 1XR to Universal Point Steelmans Road Wednesbury West Midlands WS10 9UZ on 6 October 2014
6 October 2014Registered office address changed from Kennicott House Well Lane Wolverhampton WV11 1XR to Universal Point Steelmans Road Wednesbury West Midlands WS10 9UZ on 6 October 2014
22 September 2014Full accounts made up to 31 December 2013
22 September 2014Full accounts made up to 31 December 2013
4 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 14,354
4 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 14,354
11 April 2014Memorandum and Articles of Association
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 April 2014Memorandum and Articles of Association
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 April 2014Registration of charge 073194170002
3 April 2014Satisfaction of charge 1 in full
3 April 2014Satisfaction of charge 1 in full
3 April 2014Registration of charge 073194170002
13 March 2014Appointment of Mr Steven John Diamond as a director
13 March 2014Appointment of Mr Santosh Mathilakath as a director
13 March 2014Appointment of Mr Santosh Mathilakath as a director
13 March 2014Appointment of Mr Steven John Diamond as a director
10 September 2013Full accounts made up to 31 December 2012
10 September 2013Full accounts made up to 31 December 2012
30 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
30 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
10 August 2012Annual return made up to 20 July 2012 with a full list of shareholders
10 August 2012Annual return made up to 20 July 2012 with a full list of shareholders
15 May 2012Full accounts made up to 31 December 2011
15 May 2012Full accounts made up to 31 December 2011
19 August 2011Full accounts made up to 31 December 2010
19 August 2011Full accounts made up to 31 December 2010
12 August 2011Annual return made up to 20 July 2011 with a full list of shareholders
12 August 2011Annual return made up to 20 July 2011 with a full list of shareholders
19 January 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010
19 January 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010
15 September 2010Particulars of a mortgage or charge / charge no: 1
15 September 2010Particulars of a mortgage or charge / charge no: 1
10 September 2010Termination of appointment of Sanford Krieger as a director
10 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 14,354.00
10 September 2010Termination of appointment of Amy Bevacqua as a director
10 September 2010Memorandum and Articles of Association
10 September 2010Registered office address changed from Unit 2, Airedale Industrial Estate Kitson Road Leeds LS10 1NT United Kingdom on 10 September 2010
10 September 2010Registered office address changed from Unit 2, Airedale Industrial Estate Kitson Road Leeds LS10 1NT United Kingdom on 10 September 2010
10 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 14,354.00
10 September 2010Termination of appointment of Sanford Krieger as a director
10 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 14,354.00
10 September 2010Termination of appointment of Amy Bevacqua as a director
10 September 2010Memorandum and Articles of Association
20 July 2010Incorporation
20 July 2010Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed