Company NameLSG Ventures Limited
DirectorPatrick William Elio Leoni Sceti
Company StatusActive
Company Number09770464
CategoryPrivate Limited Company
Incorporation Date10 September 2015(8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Patrick William Elio Leoni Sceti
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Jermyn Street
London
SW1Y 6LX

Location

Registered Address52 Jermyn Street
London
SW1Y 6LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 September 2023 (7 months, 1 week ago)
Next Return Due23 September 2024 (5 months from now)

Filing History

12 September 2023Confirmation statement made on 9 September 2023 with updates (4 pages)
5 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 June 2023Second filing of a statement of capital following an allotment of shares on 15 May 2023
  • GBP 4,890
(4 pages)
26 May 2023Statement of capital following an allotment of shares on 15 May 2023
  • GBP 5,190
  • ANNOTATION Clarification a second filed SH01 was registered on 01/06/23
(4 pages)
23 January 2023Registered office address changed from Egyptian House 170 Piccadilly London W1J 9EJ England to 52 Jermyn Street London SW1Y 6LX on 23 January 2023 (1 page)
14 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 September 2022Confirmation statement made on 9 September 2022 with updates (5 pages)
12 September 2022Statement of capital following an allotment of shares on 16 June 2022
  • GBP 4,275
(3 pages)
9 September 2021Confirmation statement made on 9 September 2021 with updates (4 pages)
15 June 2021Statement of capital following an allotment of shares on 15 June 2021
  • GBP 3,915
(3 pages)
3 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
3 February 2021Statement of capital following an allotment of shares on 3 February 2021
  • GBP 3,735
(3 pages)
12 January 2021Notification of Alvarium Re Limited as a person with significant control on 12 January 2021 (2 pages)
12 January 2021Cessation of Alderwood Overseas Limited as a person with significant control on 12 January 2021 (1 page)
12 January 2021Notification of Elio Leoni Sceti as a person with significant control on 12 January 2021 (2 pages)
8 December 2020Statement of capital following an allotment of shares on 8 December 2020
  • GBP 3,159
(3 pages)
15 September 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
15 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 March 2020Statement of capital following an allotment of shares on 23 March 2020
  • GBP 2,844
(3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
11 September 2019Statement of capital following an allotment of shares on 30 July 2019
  • GBP 2,421
(3 pages)
11 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
9 April 2019Statement of capital following an allotment of shares on 9 April 2019
  • GBP 2,331
(3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 September 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
22 May 2018Cessation of Patrick Leoni Sceti as a person with significant control on 24 April 2018 (1 page)
22 May 2018Statement of capital following an allotment of shares on 17 May 2018
  • GBP 2,057
(3 pages)
24 April 2018Notification of Patrick Leoni Sceti as a person with significant control on 24 April 2018 (2 pages)
24 April 2018Notification of Patrick Leoni Sceti as a person with significant control on 24 April 2018 (2 pages)
24 April 2018Statement of capital following an allotment of shares on 24 April 2018
  • GBP 1,229
(3 pages)
3 October 2017Statement of capital following an allotment of shares on 3 October 2017
  • GBP 1,129
(3 pages)
3 October 2017Statement of capital following an allotment of shares on 3 October 2017
  • GBP 1,129
(3 pages)
12 September 2017Director's details changed for Mr Patrick William Elio Leoni Sceti on 12 September 2017 (2 pages)
12 September 2017Director's details changed for Mr Patrick William Elio Leoni Sceti on 12 September 2017 (2 pages)
11 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
11 September 2017Notification of Alderwood Overseas Limited as a person with significant control on 6 April 2016 (1 page)
11 September 2017Notification of Alderwood Overseas Limited as a person with significant control on 11 September 2017 (1 page)
11 September 2017Notification of Alderwood Overseas Limited as a person with significant control on 6 April 2016 (1 page)
13 June 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 1,063
(3 pages)
13 June 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 1,063
(3 pages)
2 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 May 2017Statement of capital following an allotment of shares on 25 April 2017
  • GBP 909
(3 pages)
2 May 2017Statement of capital following an allotment of shares on 25 April 2017
  • GBP 909
(3 pages)
8 March 2017Registered office address changed from Dudley House 169 Piccadilly London W1J 9EH United Kingdom to Egyptian House 170 Piccadilly London W1J 9EJ on 8 March 2017 (1 page)
8 March 2017Registered office address changed from Dudley House 169 Piccadilly London W1J 9EH United Kingdom to Egyptian House 170 Piccadilly London W1J 9EJ on 8 March 2017 (1 page)
22 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
5 September 2016Statement of capital following an allotment of shares on 13 October 2015
  • GBP 729
(3 pages)
5 September 2016Statement of capital following an allotment of shares on 13 October 2015
  • GBP 729
(3 pages)
1 March 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
1 March 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
10 September 2015Incorporation
Statement of capital on 2015-09-10
  • GBP 45
(26 pages)
10 September 2015Incorporation
Statement of capital on 2015-09-10
  • GBP 45
(26 pages)