Background WavePink WaveYellow Wave

LSUK DEVELOPMENTS HLP LIMITED (11510313)

LSUK DEVELOPMENTS HLP LIMITED (11510313) is an active UK company. incorporated on 10 August 2018. with registered office in Wigan. The company operates in the Construction sector, engaged in construction of domestic buildings. LSUK DEVELOPMENTS HLP LIMITED has been registered for 7 years. Current directors include BRACEGIRDLE, Jonathan, TWIST, Christopher John.

Company Number
11510313
Status
active
Type
ltd
Incorporated
10 August 2018
Age
7 years
Address
1 Stanley Lane, Wigan, WN2 1WT
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BRACEGIRDLE, Jonathan, TWIST, Christopher John
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LSUK DEVELOPMENTS HLP LIMITED

LSUK DEVELOPMENTS HLP LIMITED is an active company incorporated on 10 August 2018 with the registered office located in Wigan. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. LSUK DEVELOPMENTS HLP LIMITED was registered 7 years ago.(SIC: 41202)

Status

active

Active since 7 years ago

Company No

11510313

LTD Company

Age

7 Years

Incorporated 10 August 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 10 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

LSUK DEVELOPMENTS SPR LIMITED
From: 10 August 2018To: 30 July 2019
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: 15 March 2022
1 Stanley Lane Aspull Wigan WN2 1WT United Kingdom
From: 13 November 2018To: 26 March 2021
Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England
From: 10 August 2018To: 13 November 2018
Timeline

3 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
Jul 19
Director Joined
Oct 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BRACEGIRDLE, Jonathan

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

TWIST, Christopher John

Active
Stanley Lane, WiganWN2 1WT
Born August 1980
Director
Appointed 10 Aug 2018

Persons with significant control

2

1 Active
1 Ceased
Aspull, WiganWN2 1WT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2019

Mr Christopher John Twist

Ceased
Aspull, WiganWN2 1WT
Born August 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Aug 2018
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 August 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
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 August 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 No Updates
10 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2023
PSC05Notification that PSC Information has been Withdrawn
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
11 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
14 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2021
PSC05Notification that PSC Information has been Withdrawn
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
13 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Resolution
30 July 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
30 July 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
18 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Incorporation Company
10 August 2018
NEWINCIncorporation