Background WavePink WaveYellow Wave

LS ENGAGE LTD (09909480)

LS ENGAGE LTD (09909480) is an active UK company. incorporated on 9 December 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. LS ENGAGE LTD has been registered for 10 years. Current directors include KENDRICK, Spencer James.

Company Number
09909480
Status
active
Type
ltd
Incorporated
9 December 2015
Age
10 years
Address
105 Palewell Park, London, SW14 8JJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KENDRICK, Spencer James
SIC Codes
41100, 70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LS ENGAGE LTD

LS ENGAGE LTD is an active company incorporated on 9 December 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. LS ENGAGE LTD was registered 10 years ago.(SIC: 41100, 70229, 82990)

Status

active

Active since 10 years ago

Company No

09909480

LTD Company

Age

10 Years

Incorporated 9 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

105 Palewell Park London, SW14 8JJ,

Previous Addresses

No.1 Farrier’S Yard 77 Fulham Palace Road Hammersmith London W6 8JA England
From: 7 November 2017To: 28 July 2020
105 Palewell Park East Sheen London SW14 8JJ England
From: 9 December 2015To: 7 November 2017
Timeline

3 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Jan 17
Director Left
Sept 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KENDRICK, Spencer James

Active
Palewell Park, LondonSW14 8JJ
Born March 1972
Director
Appointed 01 Jan 2017

SMITH, Ryan

Resigned
Palewell Park, LondonSW14 8JJ
Born April 1987
Director
Appointed 09 Dec 2015
Resigned 30 Apr 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Spencer James Kendrick

Active
Palewell Park, LondonSW14 8JJ
Born March 1972

Nature of Control

Significant influence or control
Notified 01 Jan 2017

Mr Peter Lester

Ceased
East Sheen, LondonSW14 8JJ
Born September 1937

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Incorporation Company
9 December 2015
NEWINCIncorporation