LSDM LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-08 View Report
Accounts. Accounts type full. 2023-10-10 View Report
Officers. Officer name: Jonathon Paul Sowton. Termination date: 2023-06-30. 2023-07-07 View Report
Officers. Officer name: Jonathan Christian David Jennings. Termination date: 2023-03-31. 2023-04-03 View Report
Officers. Officer name: Jignesh Patel. Termination date: 2023-02-28. 2023-03-02 View Report
Officers. Appointment date: 2023-02-21. Officer name: Mr Martin John Sockett. 2023-02-22 View Report
Officers. Appointment date: 2023-01-06. Officer name: Mr Martin Colin Hastings. 2023-01-13 View Report
Confirmation statement. Statement with no updates. 2022-12-08 View Report
Accounts. Accounts type full. 2022-10-14 View Report
Confirmation statement. Statement with no updates. 2021-12-02 View Report
Accounts. Accounts type full. 2021-10-02 View Report
Officers. Change date: 2020-12-31. Officer name: Grafton Group Secretarial Services Limited. 2021-03-05 View Report
Accounts. Accounts type full. 2020-12-23 View Report
Confirmation statement. Statement with no updates. 2020-12-02 View Report
Officers. Appointment date: 2020-03-19. Officer name: Mr Jignesh Patel. 2020-03-23 View Report
Confirmation statement. Statement with no updates. 2019-12-10 View Report
Accounts. Accounts type full. 2019-10-03 View Report
Confirmation statement. Statement with updates. 2018-12-06 View Report
Auditors. Auditors resignation company. 2018-12-03 View Report
Accounts. Accounts type full. 2018-09-27 View Report
Officers. Change date: 2018-05-15. Officer name: Mr Jonathan Christian David Jennings. 2018-05-15 View Report
Persons with significant control. Notification date: 2018-02-16. Psc name: Grafton Group (Uk) Plc. 2018-02-20 View Report
Persons with significant control. Psc name: Andrew Urban. Cessation date: 2018-02-16. 2018-02-20 View Report
Persons with significant control. Psc name: Andrew Laszlo Urban. Cessation date: 2018-02-16. 2018-02-20 View Report
Mortgage. Charge number: 087965210001. 2018-02-20 View Report
Officers. Officer name: Grafton Group Secretarial Services Limited. Appointment date: 2018-02-16. 2018-02-19 View Report
Officers. Officer name: Andrew Laszlo Urban. Termination date: 2018-02-16. 2018-02-19 View Report
Officers. Appointment date: 2018-02-16. Officer name: Mr Jonathan Christian David Jennings. 2018-02-19 View Report
Officers. Termination date: 2018-02-16. Officer name: Andrew Urban. 2018-02-19 View Report
Officers. Appointment date: 2018-02-16. Officer name: Mr Jonathon Paul Sowton. 2018-02-19 View Report
Address. New address: Ground Floor, Boundary House Wythall Green Way Wythall Birmingham B47 6LW. Change date: 2018-02-19. Old address: Unit 24 Fourth Way Wembley Middlesex HA9 0LH. 2018-02-19 View Report
Persons with significant control. Change date: 2017-11-27. Psc name: Mr Andrew Urban. 2017-12-06 View Report
Confirmation statement. Statement with no updates. 2017-12-06 View Report
Accounts. Accounts type full. 2017-09-29 View Report
Mortgage. Charge number: 087965210001. 2017-08-24 View Report
Confirmation statement. Statement with updates. 2017-01-11 View Report
Accounts. Accounts type full. 2016-08-10 View Report
Mortgage. Charge creation date: 2016-02-24. Charge number: 087965210001. 2016-03-02 View Report
Annual return. With made up date full list shareholders. 2016-01-06 View Report
Address. Old address: Bentley House 2-26 Bentley Road London N1 4BY. Change date: 2016-01-06. New address: Unit 24 Fourth Way Wembley Middlesex HA9 0LH. 2016-01-06 View Report
Accounts. Accounts type full. 2015-09-08 View Report
Accounts. Change account reference date company previous extended. 2015-03-06 View Report
Annual return. With made up date full list shareholders. 2015-01-09 View Report
Officers. Officer name: Andrew Urban. Change date: 2014-07-01. 2015-01-09 View Report
Address. Old address: 2-26 Bentley House Bentley Road London N1 4BY England. New address: Bentley House 2-26 Bentley Road London N1 4BY. Change date: 2014-10-05. 2014-10-05 View Report
Address. Change date: 2014-10-03. Old address: 27 Mortimer Street London W1T 3BL United Kingdom. New address: 2-26 Bentley House Bentley Road London N1 4BY. 2014-10-03 View Report
Capital. Capital allotment shares. 2013-12-19 View Report
Officers. Officer name: Mr Andrew Laszlo Urban. 2013-12-19 View Report
Incorporation. Incorporation company. 2013-11-29 View Report