Background WavePink WaveYellow Wave

LSN U.K. LIMITED (11705537)

LSN U.K. LIMITED (11705537) is an active UK company. incorporated on 30 November 2018. with registered office in Bury St Edmunds. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. LSN U.K. LIMITED has been registered for 7 years. Current directors include HOLMES, Terry John.

Company Number
11705537
Status
active
Type
ltd
Incorporated
30 November 2018
Age
7 years
Address
Suite 4, East Barton Barns East Barton Road, Bury St Edmunds, IP31 2QY
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
HOLMES, Terry John
SIC Codes
43999, 77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LSN U.K. LIMITED

LSN U.K. LIMITED is an active company incorporated on 30 November 2018 with the registered office located in Bury St Edmunds. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. LSN U.K. LIMITED was registered 7 years ago.(SIC: 43999, 77320)

Status

active

Active since 7 years ago

Company No

11705537

LTD Company

Age

7 Years

Incorporated 30 November 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 6 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

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

LANDMARK SAFETY NETTING LIMITED
From: 30 November 2018To: 23 April 2021
Contact
Address

Suite 4, East Barton Barns East Barton Road Great Barton Bury St Edmunds, IP31 2QY,

Timeline

6 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Nov 18
New Owner
May 19
Director Left
May 19
Director Joined
May 19
Funding Round
Apr 22
Owner Exit
Apr 22
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HOLMES, Terry John

Active
East Barton Road, Bury St EdmundsIP31 2QY
Born December 1975
Director
Appointed 09 May 2019

SHELDRAKE, David Stuart

Resigned
East Barton Road, Bury St EdmundsIP31 2QY
Born June 1963
Director
Appointed 30 Nov 2018
Resigned 09 May 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Terry John Holmes

Active
East Barton Road, Bury St EdmundsIP31 2QY
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2019

Mr David Stewart Sheldrake

Ceased
East Barton Road, Bury St EdmundsIP31 2QY
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2018
Ceased 19 Apr 2022
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Resolution
21 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 April 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Capital Allotment Shares
19 April 2022
SH01Allotment of Shares
Change To A Person With Significant Control
19 April 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Resolution
23 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
6 January 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
18 June 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 May 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 May 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Incorporation Company
30 November 2018
NEWINCIncorporation