Background WavePink WaveYellow Wave

LSUK DEVELOPMENTS LIMITED (10254947)

LSUK DEVELOPMENTS LIMITED (10254947) is an active UK company. incorporated on 28 June 2016. with registered office in Wigan. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. LSUK DEVELOPMENTS LIMITED has been registered for 9 years. Current directors include BRACEGIRDLE, Jonathan, TWIST, Christopher John.

Company Number
10254947
Status
active
Type
ltd
Incorporated
28 June 2016
Age
9 years
Address
1 Stanley Lane, Wigan, WN2 1WT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BRACEGIRDLE, Jonathan, TWIST, Christopher John
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LSUK DEVELOPMENTS LIMITED

LSUK DEVELOPMENTS LIMITED is an active company incorporated on 28 June 2016 with the registered office located in Wigan. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. LSUK DEVELOPMENTS LIMITED was registered 9 years ago.(SIC: 64203)

Status

active

Active since 9 years ago

Company No

10254947

LTD Company

Age

9 Years

Incorporated 28 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

SITE EXIT LIMITED
From: 28 June 2016To: 9 August 2018
Contact
Address

1 Stanley Lane Aspull Wigan, WN2 1WT,

Previous Addresses

Arundel House Ackhurst Business Park Foxhole Road Chorley Lancashire PR7 1NY United Kingdom
From: 26 March 2021To: 6 October 2022
1 Stanley Lane Aspull Wigan Lancashire WN2 1WT United Kingdom
From: 9 June 2017To: 26 March 2021
Sycamore Suite Westgate House Westgate Avenue Bolton Lancashire BL1 4RF England
From: 23 November 2016To: 9 June 2017
Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England
From: 28 June 2016To: 23 November 2016
Timeline

4 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Jun 17
New Owner
Oct 19
Director Joined
Oct 19
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BRACEGIRDLE, Jonathan

Active
Aspull, WiganWN2 1WT
Born July 1973
Director
Appointed 15 Oct 2019

TWIST, Christopher John

Active
Aspull, WiganWN2 1WT
Born August 1980
Director
Appointed 28 Jun 2016

Persons with significant control

2

Mr Jonathan Bracegirdle

Active
Aspull, WiganWN2 1WT
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2019

Mr Christopher John Twist

Active
Aspull, WiganWN2 1WT
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 June 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
21 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
20 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
6 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
14 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 October 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
15 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Resolution
9 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
9 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Incorporation Company
28 June 2016
NEWINCIncorporation