LSA PROMOTIONS LIMITED

Register to unlock more data on OkredoRegister

LSA PROMOTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05138926

Incorporation date

27/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Mellow Stone Cottage, East Street, Moreton-In-Marsh GL56 0LQCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2004)
dot icon24/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2025
First Gazette notice for voluntary strike-off
dot icon27/11/2025
Application to strike the company off the register
dot icon22/07/2025
Micro company accounts made up to 2024-10-28
dot icon03/07/2025
Appointment of Mr Nicholas James Lane as a director on 2025-07-03
dot icon04/06/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon26/07/2024
Micro company accounts made up to 2023-10-28
dot icon07/06/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon20/10/2023
Micro company accounts made up to 2022-10-28
dot icon27/05/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon21/10/2022
Micro company accounts made up to 2021-10-28
dot icon26/07/2022
Previous accounting period shortened from 2021-10-29 to 2021-10-28
dot icon07/07/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon28/07/2021
Micro company accounts made up to 2020-10-29
dot icon09/06/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon27/10/2020
Micro company accounts made up to 2019-10-29
dot icon29/05/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon16/09/2019
Registered office address changed from Mellow Stone Cottage East Street Moreton-in-Marsh Gloucestershire to Mellow Stone Cottage East Street Moreton-in-Marsh GL56 0LQ on 2019-09-16
dot icon29/07/2019
Micro company accounts made up to 2018-10-29
dot icon28/06/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon27/07/2018
Micro company accounts made up to 2017-10-29
dot icon11/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon27/10/2017
Micro company accounts made up to 2016-10-31
dot icon27/07/2017
Previous accounting period shortened from 2016-10-30 to 2016-10-29
dot icon09/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon28/10/2016
Micro company accounts made up to 2015-10-31
dot icon28/07/2016
Previous accounting period shortened from 2015-10-31 to 2015-10-30
dot icon23/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/07/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon20/05/2015
Previous accounting period extended from 2014-08-31 to 2014-10-31
dot icon25/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon12/06/2014
Registered office address changed from 11 Fontmell Close Ashford Middlesex TW15 2NR United Kingdom on 2014-06-12
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon09/09/2011
Registered office address changed from 19 Fountain Gardens Windsor Berkshire SL4 3SZ England on 2011-09-09
dot icon21/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon21/06/2011
Secretary's details changed for Janet Mary Lane on 2011-06-21
dot icon20/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/10/2010
Registered office address changed from 46 St Leonards Avenue Windsor Berkshire SL4 1HX on 2010-10-18
dot icon24/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon24/06/2010
Director's details changed for Peter John Lane on 2010-05-27
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon24/06/2009
Return made up to 27/05/09; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon18/06/2008
Return made up to 27/05/08; full list of members
dot icon07/08/2007
Registered office changed on 07/08/07 from: 46 st leonards avenue windsor berkshire SL4 1HX
dot icon24/07/2007
Return made up to 27/05/07; full list of members
dot icon24/07/2007
Director's particulars changed
dot icon24/07/2007
Secretary's particulars changed
dot icon24/07/2007
Location of debenture register
dot icon24/07/2007
Location of register of members
dot icon24/07/2007
Registered office changed on 24/07/07 from: 4 limmerhill road wokingham berkshire RG41 4BU
dot icon05/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon05/06/2007
Registered office changed on 05/06/07 from: pridie brewster, anstey park house, anstey road alton hampshire GU34 2RL
dot icon05/06/2007
Total exemption small company accounts made up to 2005-08-31
dot icon26/07/2006
Registered office changed on 26/07/06 from: unit 7 sunfield business park new mill road finchampstead, wokingham berkshire RG40 4QT
dot icon23/06/2006
Return made up to 27/05/06; full list of members
dot icon19/12/2005
Accounting reference date extended from 31/05/05 to 31/08/05
dot icon02/08/2005
Return made up to 27/05/05; full list of members
dot icon22/07/2004
Director's particulars changed
dot icon22/07/2004
Secretary's particulars changed
dot icon01/06/2004
New secretary appointed
dot icon01/06/2004
Registered office changed on 01/06/04 from: wellesley house, 7 clarence parade, cheltenham gloucestershire GL50 3NY
dot icon01/06/2004
New director appointed
dot icon28/05/2004
Secretary resigned
dot icon28/05/2004
Director resigned
dot icon27/05/2004
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/10/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
28/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/10/2024
dot iconNext account date
28/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
42.99K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHBC NOMINEE SECRETARIES LIMITED
Corporate Secretary
27/05/2004 - 28/05/2004
179
WHBC NOMINEE DIRECTORS LIMITED
Corporate Director
27/05/2004 - 28/05/2004
167
Lane, Peter John
Director
28/05/2004 - Present
5
Lane, Nicholas James
Director
03/07/2025 - Present
9
Lane, Janet Mary
Secretary
28/05/2004 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LSA PROMOTIONS LIMITED

LSA PROMOTIONS LIMITED is an(a) Dissolved company incorporated on 27/05/2004 with the registered office located at Mellow Stone Cottage, East Street, Moreton-In-Marsh GL56 0LQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LSA PROMOTIONS LIMITED?

toggle

LSA PROMOTIONS LIMITED is currently Dissolved. It was registered on 27/05/2004 and dissolved on 24/02/2026.

Where is LSA PROMOTIONS LIMITED located?

toggle

LSA PROMOTIONS LIMITED is registered at Mellow Stone Cottage, East Street, Moreton-In-Marsh GL56 0LQ.

What does LSA PROMOTIONS LIMITED do?

toggle

LSA PROMOTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LSA PROMOTIONS LIMITED?

toggle

The latest filing was on 24/02/2026: Final Gazette dissolved via voluntary strike-off.