Background WavePink WaveYellow Wave

LST PARTNERS LIMITED (08856119)

LST PARTNERS LIMITED (08856119) is an active UK company. incorporated on 22 January 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LST PARTNERS LIMITED has been registered for 12 years. Current directors include TRACHTENBERG, Larry Steven.

Company Number
08856119
Status
active
Type
ltd
Incorporated
22 January 2014
Age
12 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
TRACHTENBERG, Larry Steven
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LST PARTNERS LIMITED

LST PARTNERS LIMITED is an active company incorporated on 22 January 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LST PARTNERS LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08856119

LTD Company

Age

12 Years

Incorporated 22 January 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom
From: 31 August 2016To: 6 August 2021
37 Crediton Hill London Greater London NW6 1HS
From: 22 January 2014To: 31 August 2016
Timeline

7 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Jan 14
Funding Round
Mar 15
Share Issue
Jan 17
New Owner
Feb 18
Owner Exit
Feb 19
New Owner
Feb 20
Owner Exit
Feb 20
2
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

1

TRACHTENBERG, Larry Steven

Active
Bracknell Lodge, LondonNW3 7DL
Born February 1953
Director
Appointed 22 Jan 2014

Persons with significant control

3

1 Active
2 Ceased

Mr Larry Steven Trachtenberg

Active
Bracknell Lodge, LondonNW3 7DL
Born February 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2020

Ms Ingrid Henningsson

Ceased
Frognal Lane - Bracknell Lodge, LondonNW3 7DL
Born June 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2017
Ceased 27 Jan 2020

Mr Larry Steven Trachtenberg

Ceased
Frognal Lane, Bracknell Lodge, LondonNW3 7DL
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
26 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
30 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
30 May 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
12 January 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
11 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Capital Allotment Shares
14 March 2015
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
14 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
22 January 2014
NEWINCIncorporation