Background WavePink WaveYellow Wave

LS ADVISE LTD (05098053)

LS ADVISE LTD (05098053) is an active UK company. incorporated on 7 April 2004. with registered office in Ipswich. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. LS ADVISE LTD has been registered for 21 years. Current directors include ALEXANDER, Jolyon Dennis.

Company Number
05098053
Status
active
Type
ltd
Incorporated
7 April 2004
Age
21 years
Address
Unit 3 47 Knightsdale Road, Ipswich, IP1 4JJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ALEXANDER, Jolyon Dennis
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LS ADVISE LTD

LS ADVISE LTD is an active company incorporated on 7 April 2004 with the registered office located in Ipswich. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. LS ADVISE LTD was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05098053

LTD Company

Age

21 Years

Incorporated 7 April 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

LEANNE SHEPPARD LIMITED
From: 29 January 2007To: 18 January 2024
CELLSTREAM LIMITED
From: 7 April 2004To: 29 January 2007
Contact
Address

Unit 3 47 Knightsdale Road Ipswich, IP1 4JJ,

Timeline

7 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Dec 15
Director Left
Dec 15
New Owner
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ALEXANDER, Jolyon Dennis

Active
47 Knightsdale Road, IpswichIP1 4JJ
Born April 1975
Director
Appointed 17 Jan 2024

SHEPPARD, Annamaria

Resigned
12 Cauldwell Avenue, IpswichIP4 4EB
Secretary
Appointed 30 Jun 2006
Resigned 15 Dec 2015

ALEXANDER & CO SECRETARIES LTD

Resigned
International House, IpswichIP1 3NU
Corporate secretary
Appointed 07 Apr 2004
Resigned 01 Jul 2006

GEAVES, Leanne Marie

Resigned
47 Knightsdale Road, IpswichIP1 4JJ
Born November 1985
Director
Appointed 15 Dec 2015
Resigned 17 Jan 2024

SHEPPARD, Eamon John

Resigned
12 Cauldwell Avenue, IpswichIP4 4EB
Born November 1962
Director
Appointed 30 Jun 2006
Resigned 15 Dec 2015

ALEXANDER & CO NOMINEES LIMITED

Resigned
International House, IpswichIP1 3NU
Corporate director
Appointed 07 Apr 2004
Resigned 01 Jul 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Jolyon Dennis Alexander

Active
47 Knightsdale Road, IpswichIP1 4JJ
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Jan 2024

Mrs Leanne Marie Geaves

Ceased
47 Knightsdale Road, IpswichIP1 4JJ
Born November 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2017
Ceased 17 Jan 2024
Fundings
Financials
Latest Activities

Filing History

65

Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 January 2026
DS01DS01
Accounts With Accounts Type Micro Entity
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2024
AAAnnual Accounts
Certificate Change Of Name Company
18 January 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
17 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts Amended With Made Up Date
13 December 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 November 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
17 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
28 October 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 February 2008
AAAnnual Accounts
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
363aAnnual Return
Certificate Change Of Name Company
29 January 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 January 2007
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 December 2005
AAAnnual Accounts
Legacy
8 April 2005
363aAnnual Return
Legacy
8 April 2005
363(353)363(353)
Legacy
13 September 2004
287Change of Registered Office
Incorporation Company
7 April 2004
NEWINCIncorporation