LSA (U.K.) LIMITED

Register to unlock more data on OkredoRegister

LSA (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00022290

Incorporation date

05/03/1886

Size

Dormant

Contacts

Registered address

Registered address

C/O Bracher Rawlins Llp, 16, High Holborn, London WC1V 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon09/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon24/10/2023
First Gazette notice for voluntary strike-off
dot icon16/10/2023
Application to strike the company off the register
dot icon03/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/09/2023
Appointment of Mrs Nicola Jane Coetzer as a director on 2022-12-13
dot icon16/08/2023
Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to C/O Bracher Rawlins Llp, 16 High Holborn London WC1V 6BX on 2023-08-16
dot icon10/08/2023
Confirmation statement made on 2023-06-12 with updates
dot icon05/07/2023
Resolutions
dot icon05/07/2023
Solvency Statement dated 29/06/23
dot icon05/07/2023
Statement by Directors
dot icon05/07/2023
Statement of capital on 2023-07-05
dot icon19/06/2023
Satisfaction of charge 000222900018 in full
dot icon19/06/2023
Satisfaction of charge 000222900017 in full
dot icon19/06/2023
Satisfaction of charge 000222900019 in full
dot icon11/01/2023
Termination of appointment of Richard Andrew Stewart as a director on 2022-12-13
dot icon11/01/2023
Termination of appointment of David Malcolm Kaye as a director on 2022-12-13
dot icon01/11/2022
Full accounts made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon11/10/2021
Full accounts made up to 2020-12-31
dot icon24/06/2021
Confirmation statement made on 2021-06-12 with updates
dot icon10/06/2021
Full accounts made up to 2019-12-31
dot icon02/07/2020
Change of details for Lonmin Limited as a person with significant control on 2019-08-23
dot icon30/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon17/02/2020
Change of details for Lonmin Public Limited Company as a person with significant control on 2019-08-27
dot icon10/01/2020
Resolutions
dot icon18/12/2019
Statement of capital following an allotment of shares on 2019-12-17
dot icon03/12/2019
Appointment of Mrs Bryony Jane Watson as a director on 2019-11-26
dot icon20/09/2019
Full accounts made up to 2018-09-30
dot icon02/09/2019
Appointment of Lerato Maltosa as a secretary on 2019-09-01
dot icon02/09/2019
Termination of appointment of the African Investment Trust Limited as a secretary on 2019-08-31
dot icon23/08/2019
Termination of appointment of Stephen Anthony Forrest as a director on 2019-08-20
dot icon23/08/2019
Appointment of Mr David Malcolm Kaye as a director on 2019-08-14
dot icon23/08/2019
Current accounting period extended from 2019-09-30 to 2019-12-31
dot icon23/08/2019
Registered office address changed from Connaught House 5th Floor 1-3 Mount Street London W1K 3NB United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on 2019-08-23
dot icon16/07/2019
Appointment of Mr Stephen Anthony Forrest as a director on 2019-07-16
dot icon16/07/2019
Termination of appointment of Charl Keyter as a director on 2019-07-16
dot icon14/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon14/06/2019
Termination of appointment of Seema Kamboj as a director on 2019-06-14
dot icon14/06/2019
Termination of appointment of Annabel Andrew as a director on 2019-06-14
dot icon14/06/2019
Appointment of Mr Richard Andrew Stewart as a director on 2019-06-14
dot icon14/06/2019
Appointment of Mr Charl Keyter as a director on 2019-06-14
dot icon07/11/2018
Registration of charge 000222900019, created on 2018-10-19
dot icon30/10/2018
Resolutions
dot icon13/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon07/02/2018
Full accounts made up to 2017-09-30
dot icon05/10/2017
Notification of Lonmin Public Limited Company as a person with significant control on 2016-04-06
dot icon05/10/2017
Withdrawal of a person with significant control statement on 2017-10-05
dot icon27/06/2017
Secretary's details changed for The African Investment Trust Limited on 2017-04-03
dot icon12/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon07/04/2017
Registered office address changed from 4 Grosvenor Place London SW1X 7YL to Connaught House 5th Floor 1-3 Mount Street London W1K 3NB on 2017-04-07
dot icon16/03/2017
Full accounts made up to 2016-09-30
dot icon14/09/2016
Termination of appointment of John Robert Morrison as a director on 2016-09-14
dot icon14/09/2016
Termination of appointment of John Robert Morrison as a director on 2016-09-14
dot icon08/08/2016
Resolutions
dot icon19/07/2016
Termination of appointment of Bothwell Anesu Mazarura as a director on 2016-06-24
dot icon13/07/2016
Appointment of Annabel Andrew as a director on 2016-06-25
dot icon07/07/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon14/06/2016
Full accounts made up to 2015-09-30
dot icon01/12/2015
Registration of charge 000222900018, created on 2015-11-20
dot icon24/11/2015
Registration of charge 000222900017, created on 2015-11-20
dot icon23/11/2015
Resolutions
dot icon15/07/2015
Appointment of John Robert Morrison as a director on 2015-07-03
dot icon03/07/2015
Full accounts made up to 2014-09-30
dot icon15/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon21/02/2015
Termination of appointment of Robin Christian Bellhouse as a director on 2015-01-31
dot icon30/01/2015
Director's details changed for Bothwell Anesu Mazarura on 2013-12-01
dot icon03/09/2014
Appointment of Seema Kamboj as a director on 2014-08-11
dot icon09/07/2014
Full accounts made up to 2013-09-30
dot icon27/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon17/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon14/06/2013
Full accounts made up to 2012-09-30
dot icon06/08/2012
Statement of company's objects
dot icon06/08/2012
Resolutions
dot icon04/07/2012
Full accounts made up to 2011-09-30
dot icon20/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon24/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon24/06/2011
Director's details changed for Robin Christian Bellhouse on 2011-06-12
dot icon07/02/2011
Appointment of Bothwell Anesu Mazarura as a director
dot icon19/01/2011
Termination of appointment of Mark Jarvis as a director
dot icon13/01/2011
Full accounts made up to 2010-09-30
dot icon01/07/2010
Full accounts made up to 2009-09-30
dot icon16/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon16/06/2010
Secretary's details changed for The African Investment Trust Limited on 2010-06-12
dot icon29/07/2009
Full accounts made up to 2008-09-30
dot icon16/06/2009
Return made up to 12/06/09; full list of members
dot icon22/10/2008
Appointment terminated director bradford mills
dot icon23/06/2008
Return made up to 12/06/08; full list of members
dot icon01/04/2008
Full accounts made up to 2007-09-30
dot icon25/07/2007
Return made up to 13/06/07; full list of members
dot icon18/07/2007
New director appointed
dot icon27/06/2007
Director resigned
dot icon25/06/2007
Full accounts made up to 2006-09-30
dot icon08/09/2006
Resolutions
dot icon17/08/2006
Declaration of satisfaction of mortgage/charge
dot icon17/07/2006
Return made up to 13/06/06; no change of members
dot icon01/07/2006
Declaration of satisfaction of mortgage/charge
dot icon01/07/2006
Declaration of satisfaction of mortgage/charge
dot icon01/07/2006
Declaration of satisfaction of mortgage/charge
dot icon01/07/2006
Declaration of satisfaction of mortgage/charge
dot icon01/07/2006
Declaration of satisfaction of mortgage/charge
dot icon01/07/2006
Declaration of satisfaction of mortgage/charge
dot icon01/07/2006
Declaration of satisfaction of mortgage/charge
dot icon01/07/2006
Declaration of satisfaction of mortgage/charge
dot icon01/07/2006
Declaration of satisfaction of mortgage/charge
dot icon01/07/2006
Declaration of satisfaction of mortgage/charge
dot icon01/07/2006
Declaration of satisfaction of mortgage/charge
dot icon01/07/2006
Declaration of satisfaction of mortgage/charge
dot icon01/07/2006
Declaration of satisfaction of mortgage/charge
dot icon01/07/2006
Declaration of satisfaction of mortgage/charge
dot icon01/07/2006
Declaration of satisfaction of mortgage/charge
dot icon09/05/2006
Full accounts made up to 2005-09-30
dot icon06/01/2006
Director's particulars changed
dot icon20/06/2005
Return made up to 13/06/05; full list of members
dot icon17/02/2005
Full accounts made up to 2004-09-30
dot icon01/07/2004
Return made up to 13/06/04; full list of members
dot icon07/04/2004
Director resigned
dot icon03/04/2004
New director appointed
dot icon16/03/2004
Full accounts made up to 2003-09-30
dot icon12/03/2004
New director appointed
dot icon29/06/2003
Return made up to 13/06/03; full list of members
dot icon16/05/2003
Director resigned
dot icon20/03/2003
Full accounts made up to 2002-09-30
dot icon19/11/2002
Director's particulars changed
dot icon14/07/2002
Return made up to 13/06/02; full list of members
dot icon01/05/2002
Full accounts made up to 2001-09-30
dot icon01/05/2002
Group of companies' accounts made up to 2001-09-30
dot icon23/11/2001
Certificate of change of name
dot icon25/06/2001
Return made up to 13/06/01; full list of members
dot icon09/01/2001
Full accounts made up to 2000-09-30
dot icon04/01/2001
New director appointed
dot icon07/12/2000
New director appointed
dot icon07/12/2000
Director resigned
dot icon20/06/2000
Return made up to 13/06/00; full list of members
dot icon02/03/2000
Full accounts made up to 1999-09-30
dot icon23/06/1999
Return made up to 13/06/99; no change of members
dot icon10/06/1999
Secretary's particulars changed
dot icon20/04/1999
New director appointed
dot icon14/04/1999
Director resigned
dot icon22/03/1999
Full group accounts made up to 1998-09-30
dot icon22/03/1999
Registered office changed on 22/03/99 from: 4 grosvenor place london SW1X 7DL
dot icon29/06/1998
Return made up to 13/06/98; full list of members
dot icon07/04/1998
Full accounts made up to 1997-09-30
dot icon03/10/1997
Director resigned
dot icon15/07/1997
Return made up to 13/06/97; full list of members
dot icon27/03/1997
Full group accounts made up to 1996-09-30
dot icon03/11/1996
Particulars of contract relating to shares
dot icon03/11/1996
Particulars of contract relating to shares
dot icon03/11/1996
Ad 30/09/96--------- £ si [email protected]
dot icon03/11/1996
Particulars of contract relating to shares
dot icon03/11/1996
Ad 27/09/96--------- £ si [email protected]
dot icon23/10/1996
Ad 30/09/96--------- £ si [email protected]=11879450 £ ic 4196938/16076388
dot icon22/10/1996
Ad 27/09/96--------- £ si [email protected]=296938 £ ic 3900000/4196938
dot icon17/10/1996
Resolutions
dot icon17/10/1996
Resolutions
dot icon17/10/1996
£ nc 4000000/16100000 27/09/96
dot icon15/10/1996
Full group accounts made up to 1995-09-30
dot icon02/10/1996
Auditor's resignation
dot icon27/06/1996
Return made up to 13/06/96; full list of members
dot icon24/03/1996
New director appointed
dot icon24/03/1996
New director appointed
dot icon20/03/1996
Director resigned
dot icon20/11/1995
Secretary's particulars changed
dot icon22/09/1995
Registered office changed on 22/09/95 from: cheapside house 138 cheapside london EC2V 6BL
dot icon13/07/1995
Return made up to 13/06/95; full list of members
dot icon22/03/1995
Director resigned
dot icon13/02/1995
Full group accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Director resigned
dot icon06/07/1994
Return made up to 13/06/94; no change of members
dot icon15/06/1994
Full group accounts made up to 1993-09-30
dot icon24/05/1994
Resolutions
dot icon09/07/1993
Return made up to 13/06/93; full list of members
dot icon07/05/1993
Full accounts made up to 1992-09-30
dot icon17/06/1992
Return made up to 13/06/92; full list of members
dot icon03/04/1992
Full accounts made up to 1991-09-30
dot icon26/07/1991
Full accounts made up to 1990-09-30
dot icon26/07/1991
Return made up to 13/06/91; no change of members
dot icon25/04/1991
Resolutions
dot icon25/04/1991
Resolutions
dot icon25/04/1991
Resolutions
dot icon05/10/1990
Director's particulars changed
dot icon14/08/1990
Full accounts made up to 1989-09-30
dot icon14/08/1990
Return made up to 13/06/90; full list of members
dot icon23/05/1989
Full accounts made up to 1988-09-30
dot icon23/05/1989
Return made up to 12/04/89; full list of members
dot icon29/11/1988
Director's particulars changed
dot icon19/05/1988
Full accounts made up to 1987-09-30
dot icon19/05/1988
Return made up to 19/04/88; full list of members
dot icon06/10/1987
Director resigned
dot icon14/07/1987
Full accounts made up to 1986-09-30
dot icon14/07/1987
Return made up to 14/05/87; full list of members
dot icon16/12/1986
Secretary's particulars changed
dot icon18/10/1986
Director's particulars changed
dot icon08/07/1986
Director's particulars changed
dot icon24/05/1986
Full accounts made up to 1985-09-30
dot icon24/05/1986
Return made up to 28/03/86; full list of members
dot icon01/01/1900
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Bradford Alan
Director
29/03/2004 - 09/10/2008
23
Platts-Mills, Jonathan Lewis
Director
08/03/1996 - 29/09/1997
12
Stewart, Richard Andrew
Director
14/06/2019 - 13/12/2022
3
Kaye, David Malcolm
Director
14/08/2019 - 13/12/2022
789
Forrest, Stephen Anthony
Director
16/07/2019 - 20/08/2019
2

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LSA (U.K.) LIMITED

LSA (U.K.) LIMITED is an(a) Dissolved company incorporated on 05/03/1886 with the registered office located at C/O Bracher Rawlins Llp, 16, High Holborn, London WC1V 6BX. 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 (U.K.) LIMITED?

toggle

LSA (U.K.) LIMITED is currently Dissolved. It was registered on 05/03/1886 and dissolved on 09/01/2024.

Where is LSA (U.K.) LIMITED located?

toggle

LSA (U.K.) LIMITED is registered at C/O Bracher Rawlins Llp, 16, High Holborn, London WC1V 6BX.

What does LSA (U.K.) LIMITED do?

toggle

LSA (U.K.) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LSA (U.K.) LIMITED?

toggle

The latest filing was on 09/01/2024: Final Gazette dissolved via voluntary strike-off.