Company NameL.S.A. Projects Limited
Company StatusActive
Company Number02906762
CategoryPrivate Limited Company
Incorporation Date9 March 1994(30 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Leslie Joseph Smyth
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Quorn
Ingatestone
Essex
CM4 9HE
Director NameMr Sean Leslie Smyth
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Denton Crescent
Black Notley
Braintree
Essex
CM7 8ZZ
Secretary NameMr Sean Leslie Smyth
NationalityBritish
StatusCurrent
Appointed01 March 1999(4 years, 11 months after company formation)
Appointment Duration25 years, 2 months
RoleSales Office Manager
Country of ResidenceEngland
Correspondence Address11 Denton Crescent
Black Notley
Braintree
Essex
CM7 8ZZ
Director NameJames George Warder
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2012(18 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleProjects Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Secretary NameMr Leslie Joseph Smyth
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Quorn
Ingatestone
Essex
CM4 9HE
Director NameMr Richard James Quieros
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(5 years, 11 months after company formation)
Appointment Duration19 years, 10 months (resigned 20 December 2019)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressLittle Bridges 107 Church Road
Hatfield Peverel
Chelmsford
Essex
CM3 2LB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitelsaprojects.co.uk
Email address[email protected]
Telephone01376 501199
Telephone regionBraintree

Location

Registered AddressSpectrum House
2b Suttons Lane
Hornchurch
Essex
RM12 6RJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1James Warder
6.25%
Ordinary B
500 at £1Mr Leslie Joseph Smyth
31.25%
Ordinary A
500 at £1Richard James Quieros
31.25%
Ordinary A
500 at £1Sean Leslie Smyth
31.25%
Ordinary A

Financials

Year2014
Net Worth£211,676
Cash£312,564
Current Liabilities£385,394

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Charges

15 September 2021Delivered on: 1 October 2021
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
15 September 2021Delivered on: 22 September 2021
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
18 January 2010Delivered on: 26 January 2010
Persons entitled: Royal Bank of Scotland Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 April 2023Confirmation statement made on 9 March 2023 with updates (5 pages)
17 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
13 March 2023Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 13 March 2023 (1 page)
13 March 2023Director's details changed for Mr Sean Leslie Smyth on 10 March 2023 (2 pages)
13 March 2023Director's details changed for James George Warder on 10 March 2023 (2 pages)
13 March 2023Change of details for Mr Leslie Joseph Smyth as a person with significant control on 10 March 2023 (2 pages)
13 March 2023Director's details changed for Mr Leslie Joseph Smyth on 10 March 2023 (2 pages)
13 March 2023Secretary's details changed for Mr Sean Leslie Smyth on 10 March 2023 (1 page)
13 March 2023Change of details for Mr Sean Leslie Smyth as a person with significant control on 10 March 2023 (2 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
15 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
1 October 2021Registration of charge 029067620003, created on 15 September 2021 (7 pages)
22 September 2021Registration of charge 029067620002, created on 15 September 2021 (7 pages)
9 April 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
28 October 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 28 October 2020 (1 page)
30 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
27 March 2020Confirmation statement made on 9 March 2020 with updates (5 pages)
15 January 2020Termination of appointment of Richard James Quieros as a director on 20 December 2019 (1 page)
28 March 2019Cessation of Richard James Quieros as a person with significant control on 4 February 2019 (1 page)
28 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
21 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
9 February 2017Director's details changed for Richard James Quieros on 8 February 2017 (2 pages)
9 February 2017Director's details changed for Richard James Quieros on 8 February 2017 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,600
(8 pages)
17 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,600
(8 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,600
(8 pages)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,600
(8 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,600
(8 pages)
9 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,600
(8 pages)
9 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,600
(8 pages)
9 May 2014Statement of capital following an allotment of shares on 21 March 2013
  • GBP 1,600
(3 pages)
9 May 2014Statement of capital following an allotment of shares on 21 March 2013
  • GBP 1,600
(3 pages)
9 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,600
(8 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 May 2013Particulars of variation of rights attached to shares (5 pages)
2 May 2013Particulars of variation of rights attached to shares (5 pages)
2 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
2 May 2013Statement of company's objects (2 pages)
2 May 2013Change of share class name or designation (2 pages)
2 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
2 May 2013Statement of company's objects (2 pages)
2 May 2013Change of share class name or designation (2 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
22 October 2012Appointment of James George Warder as a director (2 pages)
22 October 2012Appointment of James George Warder as a director (2 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 March 2010Director's details changed for Sean Leslie Smyth on 9 March 2010 (2 pages)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Sean Leslie Smyth on 9 March 2010 (2 pages)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Mr Leslie Joseph Smyth on 9 March 2010 (2 pages)
30 March 2010Director's details changed for Richard James Quieros on 9 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Leslie Joseph Smyth on 9 March 2010 (2 pages)
30 March 2010Director's details changed for Richard James Quieros on 9 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Leslie Joseph Smyth on 9 March 2010 (2 pages)
30 March 2010Director's details changed for Sean Leslie Smyth on 9 March 2010 (2 pages)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Richard James Quieros on 9 March 2010 (2 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 April 2009Return made up to 09/03/09; full list of members (4 pages)
6 April 2009Return made up to 09/03/09; full list of members (4 pages)
31 March 2008Return made up to 09/03/08; full list of members (4 pages)
31 March 2008Return made up to 09/03/08; full list of members (4 pages)
29 March 2008Registered office changed on 29/03/2008 from 11 queens road brentford essex CM14 4HE (1 page)
29 March 2008Registered office changed on 29/03/2008 from 11 queens road brentford essex CM14 4HE (1 page)
28 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 May 2007Return made up to 09/03/07; full list of members (7 pages)
3 May 2007Return made up to 09/03/07; full list of members (7 pages)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 May 2006Return made up to 09/03/06; full list of members (7 pages)
2 May 2006Return made up to 09/03/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 May 2005Return made up to 09/03/05; full list of members (7 pages)
13 May 2005Return made up to 09/03/05; full list of members (7 pages)
6 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 September 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
2 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
2 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
20 March 2003Return made up to 09/03/03; full list of members (7 pages)
20 March 2003Return made up to 09/03/03; full list of members (7 pages)
27 March 2002Return made up to 09/03/02; full list of members (7 pages)
27 March 2002Return made up to 09/03/02; full list of members (7 pages)
7 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
7 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
9 July 2001Director's particulars changed (1 page)
9 July 2001Director's particulars changed (1 page)
6 June 2001Ad 10/05/01--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
6 June 2001Ad 10/05/01--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
30 March 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
13 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
11 August 2000Secretary's particulars changed;director's particulars changed (1 page)
11 August 2000Secretary's particulars changed;director's particulars changed (1 page)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 April 2000Return made up to 09/03/00; full list of members (7 pages)
7 April 2000Return made up to 09/03/00; full list of members (7 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
25 March 1999Return made up to 09/03/99; no change of members (4 pages)
25 March 1999Return made up to 09/03/99; no change of members (4 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999Secretary resigned (1 page)
19 March 1999New secretary appointed (2 pages)
19 March 1999Full accounts made up to 30 June 1998 (9 pages)
19 March 1999New secretary appointed (2 pages)
19 March 1999Full accounts made up to 30 June 1998 (9 pages)
14 November 1997Full accounts made up to 30 June 1997 (8 pages)
14 November 1997Full accounts made up to 30 June 1997 (8 pages)
13 March 1997Return made up to 09/03/97; no change of members (4 pages)
13 March 1997Return made up to 09/03/97; no change of members (4 pages)
20 February 1997Full accounts made up to 30 June 1996 (8 pages)
20 February 1997Full accounts made up to 30 June 1996 (8 pages)
3 May 1996Director's particulars changed (1 page)
3 May 1996Director's particulars changed (1 page)
2 April 1996Return made up to 09/03/96; no change of members (4 pages)
2 April 1996Return made up to 09/03/96; no change of members (4 pages)
8 December 1995Full accounts made up to 30 June 1995 (8 pages)
8 December 1995Full accounts made up to 30 June 1995 (8 pages)
27 March 1995Return made up to 09/03/95; full list of members (6 pages)
27 March 1995Return made up to 09/03/95; full list of members (6 pages)
9 March 1994Incorporation (13 pages)
9 March 1994Incorporation (13 pages)