Background WavePink WaveYellow Wave

LSI (INVESTMENTS) LIMITED (03539331)

LSI (INVESTMENTS) LIMITED (03539331) is an active UK company. incorporated on 2 April 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LSI (INVESTMENTS) LIMITED has been registered for 27 years. Current directors include BERESFORD, Valentine Tristram, JONES, Andrew Marc, MCGANN, Martin Francis and 1 others.

Company Number
03539331
Status
active
Type
ltd
Incorporated
2 April 1998
Age
27 years
Address
1 Curzon Street, London, W1J 5HB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERESFORD, Valentine Tristram, JONES, Andrew Marc, MCGANN, Martin Francis, STIRLING, Mark Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LSI (INVESTMENTS) LIMITED

LSI (INVESTMENTS) LIMITED is an active company incorporated on 2 April 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LSI (INVESTMENTS) LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03539331

LTD Company

Age

27 Years

Incorporated 2 April 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

LSI (STOKE) LIMITED
From: 26 May 2006To: 4 July 2006
THORSTONE (STAINES) LIMITED
From: 22 June 1998To: 26 May 2006
SPEED 6978 LIMITED
From: 2 April 1998To: 22 June 1998
Contact
Address

1 Curzon Street London, W1J 5HB,

Previous Addresses

One Curzon Street London W1J 5HB England
From: 23 May 2013To: 23 May 2013
21 St James's Square London SW1Y 4JZ
From: 2 April 1998To: 23 May 2013
Timeline

17 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Funding Round
Dec 11
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Aug 15
Director Joined
Aug 15
Capital Update
Dec 15
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Funding Round
Feb 19
Funding Round
Oct 20
Capital Update
Jul 25
5
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

DUZNIAK, Jadzia Zofia

Active
Curzon Street, LondonW1J 5HB
Secretary
Appointed 08 Feb 2017

BERESFORD, Valentine Tristram

Active
Curzon Street, LondonW1J 5HB
Born October 1965
Director
Appointed 13 Aug 2015

JONES, Andrew Marc

Active
Curzon Street, LondonW1J 5HB
Born July 1968
Director
Appointed 13 Aug 2015

MCGANN, Martin Francis

Active
Curzon Street, LondonW1J 5HB
Born January 1961
Director
Appointed 15 Oct 2008

STIRLING, Mark Andrew

Active
Curzon Street, LondonW1J 5HB
Born June 1963
Director
Appointed 17 Jan 2014

JESSOP, Jacqueline

Resigned
Curzon Street, LondonW1J 5HB
Secretary
Appointed 24 Apr 2007
Resigned 08 Feb 2017

PRICE, Humphrey James Montgomery

Resigned
Deaks, CuckfieldRH17 5JA
Secretary
Appointed 20 Apr 2006
Resigned 24 Apr 2007

SILVERSTONE, Simon John

Resigned
14 Woronzow Road, LondonNW8 6QE
Secretary
Appointed 09 Jun 1998
Resigned 20 Apr 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 02 Apr 1998
Resigned 09 Jun 1998

BISHOP, Thomas Jeremy

Resigned
Curzon Street, LondonW1J 5HB
Born July 1970
Director
Appointed 07 Oct 2010
Resigned 17 Jan 2014

DUZNIAK, Jadzia Zofia

Resigned
8 Chapman Square, LondonSW19 5QQ
Born January 1967
Director
Appointed 24 Apr 2007
Resigned 30 Oct 2007

LITTLE, Stewart Marshall

Resigned
Curzon Street, LondonW1J 5HB
Born February 1973
Director
Appointed 07 Oct 2010
Resigned 17 Jan 2014

LITTLE, Stewart Marshall

Resigned
Chilton Foliat, HungerfordRG17 0TG
Born February 1973
Director
Appointed 13 Sept 2006
Resigned 30 Oct 2007

MOULD, Harold Raymond

Resigned
40 Hasker Street, LondonSW3 2LQ
Born December 1940
Director
Appointed 20 Apr 2006
Resigned 07 Oct 2010

PRICE, Humphrey James Montgomery

Resigned
Deaks, CuckfieldRH17 5JA
Born April 1942
Director
Appointed 20 Apr 2006
Resigned 15 Oct 2008

SILVERSTONE, Simon John

Resigned
14 Woronzow Road, LondonNW8 6QE
Born December 1955
Director
Appointed 09 Jun 1998
Resigned 20 Apr 2006

THORP, Anthony Charles

Resigned
Coln St Dennis House, CheltenhamGL54 3JU
Born September 1955
Director
Appointed 09 Jun 1998
Resigned 20 Apr 2006

VAUGHAN, Patrick Lionel

Resigned
June Farm, ReigateRH2 8QY
Born October 1947
Director
Appointed 09 Nov 2006
Resigned 07 Oct 2010

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 02 Apr 1998
Resigned 09 Jun 1998

Persons with significant control

1

Curzon Street, LondonW1J 5HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2025
AAAnnual Accounts
Legacy
18 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
29 July 2025
SH19Statement of Capital
Legacy
29 July 2025
SH20SH20
Legacy
29 July 2025
CAP-SSCAP-SS
Resolution
29 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2024
AAAnnual Accounts
Legacy
30 September 2024
PARENT_ACCPARENT_ACC
Legacy
30 September 2024
GUARANTEE2GUARANTEE2
Legacy
30 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2023
AAAnnual Accounts
Legacy
30 October 2023
PARENT_ACCPARENT_ACC
Legacy
30 October 2023
GUARANTEE2GUARANTEE2
Legacy
30 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2022
AAAnnual Accounts
Legacy
5 September 2022
PARENT_ACCPARENT_ACC
Legacy
5 September 2022
AGREEMENT2AGREEMENT2
Legacy
5 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 August 2021
AAAnnual Accounts
Legacy
25 August 2021
AGREEMENT2AGREEMENT2
Legacy
25 August 2021
PARENT_ACCPARENT_ACC
Legacy
24 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2020
AAAnnual Accounts
Legacy
12 November 2020
PARENT_ACCPARENT_ACC
Legacy
12 November 2020
AGREEMENT2AGREEMENT2
Legacy
12 November 2020
GUARANTEE2GUARANTEE2
Legacy
20 October 2020
AGREEMENT2AGREEMENT2
Legacy
20 October 2020
GUARANTEE2GUARANTEE2
Capital Allotment Shares
14 October 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Capital Allotment Shares
14 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 February 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Legacy
8 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 December 2015
SH19Statement of Capital
Legacy
8 December 2015
CAP-SSCAP-SS
Resolution
8 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Miscellaneous
15 July 2014
MISCMISC
Miscellaneous
14 July 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 May 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2012
CH03Change of Secretary Details
Capital Allotment Shares
5 December 2011
SH01Allotment of Shares
Resolution
5 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
14 April 2009
287Change of Registered Office
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
21 April 2008
287Change of Registered Office
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
395Particulars of Mortgage or Charge
Legacy
8 November 2007
395Particulars of Mortgage or Charge
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
12 December 2006
287Change of Registered Office
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Resolution
21 September 2006
RESOLUTIONSResolutions
Memorandum Articles
10 July 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 July 2006
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
14 June 2006
MEM/ARTSMEM/ARTS
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2006
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2005
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2002
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2001
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2001
AAAnnual Accounts
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 2000
AAAnnual Accounts
Resolution
7 January 2000
RESOLUTIONSResolutions
Legacy
3 April 1999
363sAnnual Return (shuttle)
Legacy
11 September 1998
225Change of Accounting Reference Date
Memorandum Articles
29 June 1998
MEM/ARTSMEM/ARTS
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
288bResignation of Director or Secretary
Legacy
29 June 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 1998
287Change of Registered Office
Incorporation Company
2 April 1998
NEWINCIncorporation