Background WavePink WaveYellow Wave

L.S.I. LTD (04966327)

L.S.I. LTD (04966327) is an active UK company. incorporated on 17 November 2003. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. L.S.I. LTD has been registered for 22 years. Current directors include ISSLER, Robert.

Company Number
04966327
Status
active
Type
ltd
Incorporated
17 November 2003
Age
22 years
Address
Rico House George Street, Manchester, M25 9WS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ISSLER, Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L.S.I. LTD

L.S.I. LTD is an active company incorporated on 17 November 2003 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. L.S.I. LTD was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04966327

LTD Company

Age

22 Years

Incorporated 17 November 2003

Size

N/A

Accounts

ARD: 29/11

Overdue

3 years overdue

Last Filed

Made up to 29 November 2020 (5 years ago)
Submitted on 11 August 2021 (4 years ago)
Period: 30 November 2019 - 29 November 2020(13 months)
Type: Micro Entity

Next Due

Due by 29 August 2022
Period: 30 November 2020 - 29 November 2021

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 22 March 2022 (4 years ago)
Submitted on 16 June 2022 (3 years ago)

Next Due

Due by 5 April 2023
For period ending 22 March 2023
Contact
Address

Rico House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

8 Dorchester Ave Prestwich Manchester M25 0LH
From: 17 November 2003To: 19 March 2021
Timeline

5 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Nov 03
New Owner
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ISSLER, Robert

Active
George Street, ManchesterM25 9WS
Born January 1971
Director
Appointed 16 Mar 2021

ISSLER, Sarah

Resigned
8 Dorchester Avenue, ManchesterM25 0LH
Secretary
Appointed 20 Nov 2003
Resigned 16 Mar 2021

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 17 Nov 2003
Resigned 20 Nov 2003

ISSLER, Anthony

Resigned
8 Dorchester Avenue, ManchesterM25 0LH
Born July 1978
Director
Appointed 20 Nov 2003
Resigned 16 Mar 2021

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 17 Nov 2003
Resigned 20 Nov 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Issler

Active
George Street, ManchesterM25 9WS
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2021

Mr Anthony Issler

Ceased
George Street, ManchesterM25 9WS
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Dec 2016
Ceased 16 Mar 2021
Fundings
Financials
Latest Activities

Filing History

56

Dissolved Compulsory Strike Off Suspended
10 November 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
11 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Gazette Notice Compulsory
30 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Micro Entity
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Micro Entity
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 August 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 August 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Incorporation Company
17 November 2003
NEWINCIncorporation