Background WavePink WaveYellow Wave

LSTC GROUP LTD (04191630)

LSTC GROUP LTD (04191630) is an active UK company. incorporated on 2 April 2001. with registered office in Driffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LSTC GROUP LTD has been registered for 24 years. Current directors include CREW, Jeremy, FOWLER, Stephen James, MARAWANYIKA, Kudzie and 4 others.

Company Number
04191630
Status
active
Type
ltd
Incorporated
2 April 2001
Age
24 years
Address
Yorkshire House, Driffield, YO25 5XA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CREW, Jeremy, FOWLER, Stephen James, MARAWANYIKA, Kudzie, MINNS, Nicholas, PAPANASTASIOU, Peter, SHIPLEY, John Richard, STRAKER, Martin John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LSTC GROUP LTD

LSTC GROUP LTD is an active company incorporated on 2 April 2001 with the registered office located in Driffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LSTC GROUP LTD was registered 24 years ago.(SIC: 74909)

Status

active

Active since 24 years ago

Company No

04191630

LTD Company

Age

24 Years

Incorporated 2 April 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Medium Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

L.S. TRANSMISSION CONSULTANCY LIMITED
From: 2 April 2001To: 22 July 2025
Contact
Address

Yorkshire House York Road Little Driffield Driffield, YO25 5XA,

Timeline

15 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Loan Cleared
Jun 14
Loan Secured
Jan 17
Loan Secured
Jan 17
Director Joined
Oct 20
Director Joined
Oct 20
Loan Secured
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Jun 23
Director Joined
Jun 25
Loan Cleared
Oct 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

SHIPLEY, John Richard

Active
Yorkshire House, DriffieldYO25 5XA
Secretary
Appointed 01 Jul 2021

CREW, Jeremy

Active
Yorkshire House, DriffieldYO25 5XA
Born February 1973
Director
Appointed 26 Sept 2022

FOWLER, Stephen James

Active
Yorkshire House, DriffieldYO25 5XA
Born September 1990
Director
Appointed 01 Jul 2025

MARAWANYIKA, Kudzie

Active
Yorkshire House, DriffieldYO25 5XA
Born September 1980
Director
Appointed 26 Sept 2022

MINNS, Nicholas

Active
Yorkshire House, DriffieldYO25 5XA
Born July 1958
Director
Appointed 11 Apr 2001

PAPANASTASIOU, Peter

Active
Yorkshire House, DriffieldYO25 5XA
Born November 1955
Director
Appointed 01 Jul 2001

SHIPLEY, John Richard

Active
Yorkshire House, DriffieldYO25 5XA
Born December 1972
Director
Appointed 01 Oct 2020

STRAKER, Martin John

Active
Yorkshire House, DriffieldYO25 5XA
Born February 1964
Director
Appointed 11 Apr 2001

MINNS, Nicholas

Resigned
Southfield, DriffieldYO25 9HS
Secretary
Appointed 11 Apr 2001
Resigned 01 Jul 2021

CREDITREFORM SECRETARIES LIMITED

Resigned
Windsor House, BirminghamB2 5JX
Corporate nominee secretary
Appointed 02 Apr 2001
Resigned 11 Apr 2001

SALTER, Robert Antony Keith

Resigned
Yorkshire House, DriffieldYO25 5XA
Born June 1964
Director
Appointed 01 Oct 2020
Resigned 09 Jun 2023

CREDITREFORM LIMITED

Resigned
Windsor House, BirminghamB2 5JX
Corporate nominee director
Appointed 02 Apr 2001
Resigned 11 Apr 2001

Persons with significant control

4

1 Active
3 Ceased
York Road, DriffieldYO25 5XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2022

Mr Martin John Straker

Ceased
Yorkshire House, DriffieldYO25 5XA
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2022

Mr Peter Papanastasiou

Ceased
Yorkshire House, DriffieldYO25 5XA
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2022

Mr Nicholas Minns

Ceased
Yorkshire House, DriffieldYO25 5XA
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

86

Change To A Person With Significant Control
22 October 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Certificate Change Of Name Company
22 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 July 2025
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
13 February 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
13 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Resolution
15 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
5 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2008
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2007
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 March 2006
AAAnnual Accounts
Legacy
15 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 May 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2004
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2003
AAAnnual Accounts
Legacy
6 June 2002
395Particulars of Mortgage or Charge
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
8 March 2002
225Change of Accounting Reference Date
Legacy
7 July 2001
88(2)R88(2)R
Legacy
7 July 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
287Change of Registered Office
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Incorporation Company
2 April 2001
NEWINCIncorporation