Background WavePink WaveYellow Wave

LSIL 2013 LIMITED (08817523)

LSIL 2013 LIMITED (08817523) is an active UK company. incorporated on 17 December 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. LSIL 2013 LIMITED has been registered for 12 years. Current directors include CRAWFORD-DRAKE, Eleanor Frances, NUGENT, Siobhan.

Company Number
08817523
Status
active
Type
ltd
Incorporated
17 December 2013
Age
12 years
Address
19th Floor 1 Westfield Avenue, London, E20 1HZ
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
CRAWFORD-DRAKE, Eleanor Frances, NUGENT, Siobhan
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LSIL 2013 LIMITED

LSIL 2013 LIMITED is an active company incorporated on 17 December 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. LSIL 2013 LIMITED was registered 12 years ago.(SIC: 66290)

Status

active

Active since 12 years ago

Company No

08817523

LTD Company

Age

12 Years

Incorporated 17 December 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

LIME STREET INVESTMENTS LIMITED
From: 17 December 2013To: 24 November 2020
Contact
Address

19th Floor 1 Westfield Avenue London, E20 1HZ,

Previous Addresses

1 Vicarage Lane Stratford London E15 4HF England
From: 23 January 2023To: 12 December 2024
Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD England
From: 21 December 2021To: 23 January 2023
Fountain House 130 Fenchurch Street London EC3M 5DJ England
From: 29 June 2018To: 21 December 2021
Lloyds Chambers 1 Portsoken Street London E1 8BT
From: 5 August 2014To: 29 June 2018
Ground Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT England
From: 24 July 2014To: 5 August 2014
14 Fenchurch Avenue London EC3M 5BS England
From: 17 December 2013To: 24 July 2014
Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Owner Exit
Jan 19
Owner Exit
Nov 20
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CRAWFORD-DRAKE, Eleanor Frances

Active
1 Westfield Avenue, LondonE20 1HZ
Born October 1989
Director
Appointed 31 Mar 2022

NUGENT, Siobhan

Active
1 Westfield Avenue, LondonE20 1HZ
Born January 1987
Director
Appointed 31 Mar 2022

EVANS, Diane Jane

Resigned
StratfordE15 4HF
Secretary
Appointed 21 Sept 2017
Resigned 21 Dec 2022

NICOLLE, Selina

Resigned
1 Portsoken Street, LondonE1 8BT
Secretary
Appointed 17 Dec 2013
Resigned 21 Sept 2017

NUGENT, Paul Anthony

Resigned
Lower Thames Street, LondonEC3R 6HD
Born December 1957
Director
Appointed 17 Dec 2013
Resigned 16 Feb 2022

NUGENT, Siobhan

Resigned
1 Westfield Avenue, LondonE20 1HZ
Born January 1987
Director
Appointed 31 Mar 2022
Resigned 31 Mar 2022

Persons with significant control

3

1 Active
2 Ceased
130 Fenchurch Street, LondonEC3M 5DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2020
130 Fenchurch Street, LondonEC3M 5DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2019
Ceased 12 Nov 2020
1 Portsoken Street, LondonE1 8BT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Jan 2019
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
9 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Resolution
16 January 2023
RESOLUTIONSResolutions
Resolution
8 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 January 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
25 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
24 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
1 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 July 2014
AD01Change of Registered Office Address
Incorporation Company
17 December 2013
NEWINCIncorporation