Background WavePink WaveYellow Wave

LSA OIL LIMITED (09403886)

LSA OIL LIMITED (09403886) is an active UK company. incorporated on 23 January 2015. with registered office in Sutton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47240) and 2 other business activities. LSA OIL LIMITED has been registered for 11 years. Current directors include SARAVANAPAVANANTHASIVAM, Prathepan.

Company Number
09403886
Status
active
Type
ltd
Incorporated
23 January 2015
Age
11 years
Address
95 St Dunstan Hill Service Station St. Dunstans Hill, Sutton, SM1 2LW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47240)
Directors
SARAVANAPAVANANTHASIVAM, Prathepan
SIC Codes
47240, 47260, 47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LSA OIL LIMITED

LSA OIL LIMITED is an active company incorporated on 23 January 2015 with the registered office located in Sutton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47240) and 2 other business activities. LSA OIL LIMITED was registered 11 years ago.(SIC: 47240, 47260, 47300)

Status

active

Active since 11 years ago

Company No

09403886

LTD Company

Age

11 Years

Incorporated 23 January 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 29 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (3 months ago)
Submitted on 1 March 2026 (1 month ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

95 St Dunstan Hill Service Station St. Dunstans Hill Cheam Sutton, SM1 2LW,

Previous Addresses

9 Colvin Gardens Wanstead London E11 2DD England
From: 23 January 2015To: 5 October 2015
Timeline

8 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Feb 15
Director Left
Feb 15
Loan Secured
Apr 16
Loan Secured
Apr 16
New Owner
Mar 18
Loan Secured
Feb 20
New Owner
Apr 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SARAVANAPAVANANTHASIVAM, Prathepan

Active
St. Dunstans Hill, SuttonSM1 2LW
Born September 1976
Director
Appointed 09 Feb 2015

PAGEERATHAN, Rajaratnam Pageerathan

Resigned
WansteadE11 2DD
Born November 1977
Director
Appointed 23 Jan 2015
Resigned 17 Feb 2015

Persons with significant control

2

Mr Prathepan Saravanapavananthasivam

Active
St. Dunstans Hill, SuttonSM1 2LW
Born September 1976

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Apr 2017

Mrs Leka Subashini Saravanapavananthasivam

Active
St. Dunstans Hill, SuttonSM1 2LW
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Sept 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
1 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
29 April 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Unaudited Abridged
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 September 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Incorporation Company
23 January 2015
NEWINCIncorporation