Background WavePink WaveYellow Wave

LSA SERVICES LIMITED (11415664)

LSA SERVICES LIMITED (11415664) is an active UK company. incorporated on 14 June 2018. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. LSA SERVICES LIMITED has been registered for 7 years. Current directors include PEERANI, Amin Abdul Mahomed, PEERANI, Farzana.

Company Number
11415664
Status
active
Type
ltd
Incorporated
14 June 2018
Age
7 years
Address
87 Pineapple Road, Birmingham, B30 2TB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
PEERANI, Amin Abdul Mahomed, PEERANI, Farzana
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LSA SERVICES LIMITED

LSA SERVICES LIMITED is an active company incorporated on 14 June 2018 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. LSA SERVICES LIMITED was registered 7 years ago.(SIC: 86900)

Status

active

Active since 7 years ago

Company No

11415664

LTD Company

Age

7 Years

Incorporated 14 June 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

87 Pineapple Road Birmingham, B30 2TB,

Previous Addresses

17-19 Church Road Church Road Northfield Birmingham B31 2JZ England
From: 24 August 2022To: 23 February 2024
Flat 3 - Guild House 4a Briton Street Southampton SO14 3EY England
From: 23 August 2018To: 24 August 2022
24 Rowland Place Green Lane Northwood HA6 1AD England
From: 23 July 2018To: 23 August 2018
Cambridge House 32 Padwell Road Southampton SO14 6QZ United Kingdom
From: 14 June 2018To: 23 July 2018
Timeline

12 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Loan Secured
Aug 18
Loan Secured
Jun 19
Director Joined
Sept 22
Director Left
Sept 22
New Owner
Sept 22
Director Left
Sept 22
Loan Secured
Mar 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PEERANI, Amin Abdul Mahomed

Active
Pineapple Road, BirminghamB30 2TB
Born August 1982
Director
Appointed 21 Jun 2018

PEERANI, Farzana

Active
Pineapple Road, BirminghamB30 2TB
Born December 1984
Director
Appointed 04 Aug 2022

SARKAR, Kalpana

Resigned
Silver Birch Way, WhiteleyPO15 7GQ
Born March 1989
Director
Appointed 21 Jun 2018
Resigned 04 Aug 2022

TOWNSEND-BROWN, Luke James

Resigned
32 Padwell Road, SouthamptonSO14 6QZ
Born November 1982
Director
Appointed 14 Jun 2018
Resigned 21 Jun 2018

YADAV, Shishir

Resigned
Shirley, SouthamptonSO15 4HD
Born July 1972
Director
Appointed 21 Jun 2018
Resigned 04 Aug 2022

Persons with significant control

2

Mrs Farzana Peerani

Active
Pineapple Road, BirminghamB30 2TB
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Aug 2022

Mr Amin Abdul Mahomed Peerani

Active
Pineapple Road, BirminghamB30 2TB
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Jun 2018
Fundings
Financials
Latest Activities

Filing History

35

Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control
20 September 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 August 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Incorporation Company
14 June 2018
NEWINCIncorporation