LSTECH LTD

Regus Regus, Milton Keynes, MK9 2UB, England
StatusACTIVE
Company No.08801192
CategoryPrivate Limited Company
Incorporated03 Dec 2013
Age10 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

LSTECH LTD is an active private limited company with number 08801192. It was incorporated 10 years, 7 months, 24 days ago, on 03 December 2013. The company address is Regus Regus, Milton Keynes, MK9 2UB, England.



Company Fillings

Change to a person with significant control

Date: 10 May 2024

Action Date: 10 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-10

Psc name: Mr Nikoloas Lykos

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2024

Action Date: 30 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Spyridon Sakellariou

Cessation date: 2024-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2024

Action Date: 30 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nikolaos Laoutaris

Cessation date: 2024-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2024

Action Date: 30 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nikoloas Lykos

Notification date: 2024-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dimitrios Tzelepis

Appointment date: 2024-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Markus Kirchmayr

Appointment date: 2024-04-30

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2024

Action Date: 06 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-06

Capital : 1,000 GBP

Documents

View document PDF

Resolution

Date: 11 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Spyridon Sakellariou

Termination date: 2018-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-11

Old address: Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR

New address: Regus Midsummer Boulevard Milton Keynes MK9 2UB

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Spyridon Sakellariou

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nikolaos Laoutaris

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-10

Officer name: Nikolaos Laoutaris

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nikolaos Laoutaris

Appointment date: 2017-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Jul 2016

Category: Address

Type: AD03

New address: Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR

Documents

View document PDF

Change sail address company with new address

Date: 06 Jul 2016

Category: Address

Type: AD02

New address: Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nikolaos Laoutaris

Termination date: 2016-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Dec 2014

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2014-11-30

Documents

View document PDF

Incorporation company

Date: 03 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST PLACED LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC586475
Status:ACTIVE
Category:Private Limited Company

LINCOLNTICKETS LTD

42 FORESTER ROAD,NOTTINGHAM,NG3 6LP

Number:08267048
Status:ACTIVE
Category:Private Limited Company

LONDON DC PROPERTY MANAGEMENT LTD

34 LOWER RICHMOND ROAD,PUTNEY,SW15 1JP

Number:11272958
Status:ACTIVE
Category:Private Limited Company

MILL QUAY LONDON E14 RESIDENTS ASSOCIATION LIMITED

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:03289361
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SBE EIGHTEEN A LIMITED

69 GROSVENOR STREET,LONDON,W1K 3JP

Number:11624268
Status:ACTIVE
Category:Private Limited Company

SPRINTERS (BRISTOL) LIMITED

2 STAFFORD PLACE,WESTON-SUPER-MARE,BS23 2QZ

Number:07790994
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source