Background WavePink WaveYellow Wave

LSAV (ARCH VIEW) GP3 LIMITED (13210526)

LSAV (ARCH VIEW) GP3 LIMITED (13210526) is an active UK company. incorporated on 18 February 2021. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LSAV (ARCH VIEW) GP3 LIMITED has been registered for 5 years. Current directors include BURT, Michael James, LISTER, Joseph Julian, SZPOJNAROWICZ, Christopher Robert.

Company Number
13210526
Status
active
Type
ltd
Incorporated
18 February 2021
Age
5 years
Address
1st Floor Welcome Building, Bristol, BS2 0PS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURT, Michael James, LISTER, Joseph Julian, SZPOJNAROWICZ, Christopher Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LSAV (ARCH VIEW) GP3 LIMITED

LSAV (ARCH VIEW) GP3 LIMITED is an active company incorporated on 18 February 2021 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LSAV (ARCH VIEW) GP3 LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13210526

LTD Company

Age

5 Years

Incorporated 18 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

1st Floor Welcome Building Avon Street Bristol, BS2 0PS,

Previous Addresses

South Quay Temple Back Bristol BS1 6FL United Kingdom
From: 18 February 2021To: 14 January 2026
Timeline

7 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Feb 21
Owner Exit
Apr 21
Loan Secured
Jun 21
Director Left
May 22
Director Joined
May 22
Director Joined
Sept 22
Director Left
Dec 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BURT, Michael James

Active
Welcome Building, BristolBS2 0PS
Born March 1983
Director
Appointed 20 Sept 2022

LISTER, Joseph Julian

Active
Welcome Building, BristolBS2 0PS
Born December 1971
Director
Appointed 18 Feb 2021

SZPOJNAROWICZ, Christopher Robert

Active
Welcome Building, BristolBS2 0PS
Born April 1968
Director
Appointed 18 Feb 2021

FAULKNER, David

Resigned
Temple Back, BristolBS1 6FL
Born July 1976
Director
Appointed 18 Feb 2021
Resigned 30 May 2022

HAYES, Nicholas William John

Resigned
Temple Back, BristolBS1 6FL
Born June 1981
Director
Appointed 30 May 2022
Resigned 20 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Welcome Building, BristolBS2 0PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021
Temple Back, BristolBS1 6FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2021
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
18 January 2024
RP04AP01RP04AP01
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 January 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2023
AAAnnual Accounts
Legacy
18 October 2023
PARENT_ACCPARENT_ACC
Legacy
18 October 2023
AGREEMENT2AGREEMENT2
Legacy
18 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Legacy
30 December 2022
PARENT_ACCPARENT_ACC
Legacy
30 December 2022
GUARANTEE2GUARANTEE2
Legacy
30 December 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2022
AAAnnual Accounts
Legacy
30 December 2022
PARENT_ACCPARENT_ACC
Legacy
30 December 2022
AGREEMENT2AGREEMENT2
Legacy
30 December 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
20 April 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
18 February 2021
NEWINCIncorporation