Sutton
SM3 9AQ
Secretary Name | Nicola Stassinos |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Montrouge Crescent Epsom KT17 3PB |
Website | lsrsports.com |
---|---|
Telephone | 01372 253229 |
Telephone region | Esher |
Registered Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
29k at £1 | Lee Rogers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,363 |
Cash | £13,722 |
Current Liabilities | £23,197 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
11 September 2013 | Delivered on: 19 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
23 July 2023 | Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 23 July 2023 (1 page) |
---|---|
9 June 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
6 June 2022 | Registered office address changed from Highview House Tattenham Crescent Epsom Downs KT18 5QJ England to 167-169 Great Portland Street London W1W 5PF on 6 June 2022 (1 page) |
6 June 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
16 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
28 June 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
9 March 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
28 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
14 February 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
15 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
15 May 2019 | Current accounting period extended from 31 May 2019 to 30 June 2019 (1 page) |
19 February 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
21 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
27 February 2018 | Registered office address changed from Highview House Tattenham Crescent Epsom Downes KT18 5QJ England to Highview House Tattenham Crescent Epsom Downs KT18 5QJ on 27 February 2018 (1 page) |
21 February 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
23 January 2018 | Registered office address changed from High View House Tattenham Crescent Epsom Downes Epsom KT18 5QJ England to Highview House Tattenham Crescent Epsom Downes KT18 5QJ on 23 January 2018 (1 page) |
19 January 2018 | Registered office address changed from C/O C/O Withers & Co 2 Ambleside Avenue London SW16 6AD to High View House Tattenham Crescent Epsom Downes Epsom KT18 5QJ on 19 January 2018 (1 page) |
3 July 2017 | Notification of Lee Stephen Rogers as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Lee Stephen Rogers as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
25 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
13 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 November 2014 | Statement of capital following an allotment of shares on 19 November 2014
|
19 November 2014 | Statement of capital following an allotment of shares on 19 November 2014
|
17 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
19 September 2013 | Registration of charge 065873980001 (44 pages) |
19 September 2013 | Registration of charge 065873980001 (44 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
6 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
30 August 2011 | Registered office address changed from 53 Lampton Road Middlesex Hounslow TW3 1LY England on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from 53 Lampton Road Middlesex Hounslow TW3 1LY England on 30 August 2011 (1 page) |
26 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
4 June 2010 | Director's details changed for Mr Lee Stephen Rogers on 8 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Lee Stephen Rogers on 8 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Mr Lee Stephen Rogers on 8 May 2010 (2 pages) |
19 April 2010 | Registered office address changed from 53 Lampton Road Hounslow Middlesex TW3 1LY on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from 53 Lampton Road Hounslow Middlesex TW3 1LY on 19 April 2010 (1 page) |
25 November 2009 | Appointment of Nicola Stassinos as a secretary (1 page) |
25 November 2009 | Appointment of Nicola Stassinos as a secretary (1 page) |
6 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
29 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from 40 caversham avenue, north cheam sutton SM3 9AQ united kingdom (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 40 caversham avenue, north cheam sutton SM3 9AQ united kingdom (1 page) |
8 May 2008 | Incorporation (8 pages) |
8 May 2008 | Incorporation (8 pages) |