Background WavePink WaveYellow Wave

LSP 3 LIMITED (12396704)

LSP 3 LIMITED (12396704) is an active UK company. incorporated on 10 January 2020. with registered office in Southampton. The company operates in the Information and Communication sector, engaged in motion picture production activities. LSP 3 LIMITED has been registered for 6 years. Current directors include BIRD, Julian Laurance.

Company Number
12396704
Status
active
Type
ltd
Incorporated
10 January 2020
Age
6 years
Address
Solent House,, Southampton, SO14 6UY
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BIRD, Julian Laurance
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LSP 3 LIMITED

LSP 3 LIMITED is an active company incorporated on 10 January 2020 with the registered office located in Southampton. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. LSP 3 LIMITED was registered 6 years ago.(SIC: 59111)

Status

active

Active since 6 years ago

Company No

12396704

LTD Company

Age

6 Years

Incorporated 10 January 2020

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 20 May 2025 (11 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

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Solent House, 107a Alma Road Southampton, SO14 6UY,

Previous Addresses

1 Richmond Way London W12 8LQ England
From: 10 January 2020To: 31 December 2020
Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Mar 22
Loan Cleared
Feb 23
Director Joined
May 25
Director Left
Jun 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BIRD, Julian Laurance

Active
107a Alma Road, SouthamptonSO14 6UY
Born July 1976
Director
Appointed 20 May 2025

BARRATT, Edmund David

Resigned
Duke Street, LondonW1U 3EH
Born December 1982
Director
Appointed 10 Jan 2020
Resigned 13 Jun 2025

Persons with significant control

1

Richmond Way, LondonW12 8LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2020
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 February 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 March 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 July 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 December 2020
AD01Change of Registered Office Address
Incorporation Company
10 January 2020
NEWINCIncorporation