Advanced company searchLink opens in new window

LSA (EMEA) LIMITED

Company number 08010856

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2021 CS01 Confirmation statement made on 29 June 2020 with no updates
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
10 Apr 2019 AA Micro company accounts made up to 30 June 2018
28 Jan 2019 PSC01 Notification of Liam Patrick Mcnulty as a person with significant control on 28 January 2019
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with updates
29 Jun 2018 AD01 Registered office address changed from 75 Eastcote Lane Harrow Middlesex HA2 8DE England to 20 - 22 Wenlock Road Wenlock Road London N1 7GU on 29 June 2018
15 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2017 AA Micro company accounts made up to 30 June 2017
13 Jul 2017 AA Micro company accounts made up to 30 June 2016
13 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2017 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2017-02-20
  • GBP 100
20 Feb 2017 CH01 Director's details changed for Liam Mcnulty on 20 February 2017
14 Jul 2016 AA Total exemption full accounts made up to 30 June 2015
02 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2016 AD01 Registered office address changed from C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT to 75 Eastcote Lane Harrow Middlesex HA2 8DE on 8 April 2016
30 Mar 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100