LSR STORAGE LIMITED

Register to unlock more data on OkredoRegister

LSR STORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08933029

Incorporation date

11/03/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

Langley House, 53 Theobald Street, Borehamwood, Hertfordshire WD6 4RTCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2014)
dot icon05/03/2026
Statement of affairs
dot icon05/03/2026
Resolutions
dot icon05/03/2026
Appointment of a voluntary liquidator
dot icon05/03/2026
Registered office address changed from 53 Aspen Avenue Bedford Bedfordshire MK41 8DA United Kingdom to Langley House 53 Theobald Street Borehamwood Hertfordshire WD6 4RT on 2026-03-05
dot icon18/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon12/09/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon25/09/2023
Micro company accounts made up to 2023-03-31
dot icon23/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon22/08/2022
Confirmation statement made on 2022-08-17 with updates
dot icon05/05/2022
Micro company accounts made up to 2022-03-31
dot icon20/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/09/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon31/08/2021
Director's details changed for Mr Reece Symon Lindfield on 2021-08-24
dot icon31/08/2021
Director's details changed for Ms Lisa Lindfield on 2021-08-24
dot icon31/08/2021
Change of details for Ms Lisa Lindfield as a person with significant control on 2021-08-24
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/09/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon07/07/2020
Registered office address changed from 112 Chells Way Stevenage Hertfordshire SG2 0LT England to 53 Aspen Avenue Bedford Bedfordshire MK41 8DA on 2020-07-07
dot icon15/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/09/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon24/12/2018
Appointment of Mr Reece Symon Lindfield as a director on 2018-12-20
dot icon23/11/2018
Micro company accounts made up to 2018-03-31
dot icon20/09/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon17/08/2017
Confirmation statement made on 2017-08-17 with updates
dot icon17/08/2017
Termination of appointment of Aaron James Keeler as a director on 2017-08-17
dot icon17/08/2017
Cessation of Aaron James Keeler as a person with significant control on 2017-08-17
dot icon04/08/2017
Director's details changed for Mr Aaron James Keeler on 2017-08-04
dot icon04/08/2017
Director's details changed for Mr Aaron James Keeler on 2017-08-04
dot icon04/08/2017
Change of details for Mr Aaron James Keeler as a person with significant control on 2017-08-04
dot icon25/07/2017
Confirmation statement made on 2017-07-25 with updates
dot icon25/07/2017
Statement of capital following an allotment of shares on 2017-07-25
dot icon25/07/2017
Notification of Aaron James Keeler as a person with significant control on 2017-07-25
dot icon24/07/2017
Appointment of Mr Aaron James Keeler as a director on 2017-07-24
dot icon21/07/2017
Micro company accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-11 with updates
dot icon25/08/2016
Micro company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon06/04/2016
Director's details changed for Ms Lisa Lindfield on 2015-12-31
dot icon15/12/2015
Registered office address changed from 13 Spring Drive Stevenage SG2 8AZ to 112 Chells Way Stevenage Hertfordshire SG2 0LT on 2015-12-15
dot icon20/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon11/03/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
143.00
-
0.00
12.12K
-
2022
-
7.45K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keeler, Aaron James
Director
24/07/2017 - 17/08/2017
8
Lindfield, Lisa Rochelle
Director
11/03/2014 - Present
3
Lindfield, Reece Symon
Director
20/12/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LSR STORAGE LIMITED

LSR STORAGE LIMITED is an(a) Liquidation company incorporated on 11/03/2014 with the registered office located at Langley House, 53 Theobald Street, Borehamwood, Hertfordshire WD6 4RT. There are currently 2 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 LSR STORAGE LIMITED?

toggle

LSR STORAGE LIMITED is currently Liquidation. It was registered on 11/03/2014 .

Where is LSR STORAGE LIMITED located?

toggle

LSR STORAGE LIMITED is registered at Langley House, 53 Theobald Street, Borehamwood, Hertfordshire WD6 4RT.

What does LSR STORAGE LIMITED do?

toggle

LSR STORAGE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LSR STORAGE LIMITED?

toggle

The latest filing was on 05/03/2026: Statement of affairs.