Background WavePink WaveYellow Wave

LSI (PLYMOUTH) LIMITED (04966554)

LSI (PLYMOUTH) LIMITED (04966554) is an active UK company. incorporated on 17 November 2003. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LSI (PLYMOUTH) LIMITED has been registered for 22 years. Current directors include MACARTHUR, Richard Gordon, WILLIAMS, Debra.

Company Number
04966554
Status
active
Type
ltd
Incorporated
17 November 2003
Age
22 years
Address
The Old Dairy Weston Road, Bristol, BS8 3US
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MACARTHUR, Richard Gordon, WILLIAMS, Debra
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LSI (PLYMOUTH) LIMITED

LSI (PLYMOUTH) LIMITED is an active company incorporated on 17 November 2003 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LSI (PLYMOUTH) LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04966554

LTD Company

Age

22 Years

Incorporated 17 November 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

The Old Dairy Weston Road Failand Bristol, BS8 3US,

Previous Addresses

C/O Rs Porter & Co Albion Dockside Building Albion Dockside Estate Hanover Place Bristol BS1 6UT
From: 20 October 2015To: 8 January 2021
Clifton Heights Triangle West Bristol BS8 1EJ England
From: 22 July 2015To: 20 October 2015
Brook Farm West End Wedmore Somerset BS28 4BW
From: 17 November 2003To: 22 July 2015
Timeline

8 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Nov 13
Director Left
Mar 14
Director Left
Oct 21
New Owner
Oct 25
New Owner
Oct 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MACARTHUR, Richard Gordon

Active
Brook Farm, WedmoreBS28 4BW
Born September 1963
Director
Appointed 17 Nov 2003

WILLIAMS, Debra

Active
Weston Road, BristolBS8 3US
Born February 1962
Director
Appointed 05 Sept 2013

WILSON, Mark Robert

Resigned
Thorndale Mews, BristolBS8 2HX
Secretary
Appointed 17 Nov 2003
Resigned 16 Sept 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Nov 2003
Resigned 17 Nov 2003

DUNLOP, Stephen

Resigned
50 Park Street, BridgendCF31 4AZ
Born December 1952
Director
Appointed 17 Nov 2003
Resigned 18 Nov 2013

WILLIAMS, Clayton Charles

Resigned
3 Hawthorn Place, PorthcawlCF36 5AS
Born February 1952
Director
Appointed 17 Nov 2003
Resigned 12 Nov 2012

WILSON, Mark Robert

Resigned
Church Lane, BristolBS48 3JW
Born March 1961
Director
Appointed 17 Nov 2003
Resigned 16 Sept 2021

Persons with significant control

3

Mrs Debra Williams

Active
Hensol Castle Park, PontyclunCF72 8GR
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Oct 2025

Mr Stephen Dunlop

Active
Park Street, BridgendCF31 4AZ
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Oct 2025

Mr Richard Gordon Macarthur

Active
West End, WedmoreBS28 4BW
Born September 1963

Nature of Control

Significant influence or control
Notified 16 Nov 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
22 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
25 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 October 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Person Secretary Company With Change Date
15 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 May 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
31 January 2007
395Particulars of Mortgage or Charge
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
22 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2005
AAAnnual Accounts
Legacy
11 December 2004
363sAnnual Return (shuttle)
Legacy
27 August 2004
287Change of Registered Office
Legacy
27 July 2004
395Particulars of Mortgage or Charge
Legacy
21 April 2004
395Particulars of Mortgage or Charge
Legacy
2 February 2004
225Change of Accounting Reference Date
Legacy
2 February 2004
88(2)R88(2)R
Legacy
18 November 2003
288bResignation of Director or Secretary
Incorporation Company
17 November 2003
NEWINCIncorporation