LSAV (STRATFORD) GP4 LIMITED

08751629
SOUTH QUAY TEMPLE BACK BRISTOL UNITED KINGDOM BS1 6FL

Documents

Documents
Date Category Description Pages
18 Jan 2024 officers Second Filing Of Director Appointment With Name 3 Buy now
04 Jan 2024 officers Change of particulars for director (Mr Joseph Julian Lister) 2 Buy now
01 Jan 2024 officers Change of particulars for director (Michael James Burt) 2 Buy now
01 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2023 accounts Annual Accounts 14 Buy now
20 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 252 Buy now
20 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 3 Buy now
20 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
29 Dec 2022 accounts Annual Accounts 14 Buy now
29 Dec 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 255 Buy now
29 Dec 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 3 Buy now
29 Dec 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 2 Buy now
20 Dec 2022 officers Termination of appointment of director (Nicholas William John Hayes) 1 Buy now
02 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2022 officers Appointment of director (Mr Nicholas William John Hayes) 2 Buy now
23 Sep 2022 officers Appointment of director (Michael Burt) 3 Buy now
23 Sep 2022 officers Termination of appointment of director (David Faulkner) 1 Buy now
16 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
16 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
12 May 2022 mortgage Registration of a charge 83 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 14 Buy now
27 Sep 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 230 Buy now
27 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 2 Buy now
27 Sep 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 3 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2020 accounts Annual Accounts 19 Buy now
14 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Aug 2019 accounts Annual Accounts 18 Buy now
11 Dec 2018 mortgage Registration of a charge 45 Buy now
15 Nov 2018 mortgage Registration of a charge 60 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
01 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 Aug 2018 accounts Annual Accounts 18 Buy now
17 Apr 2018 officers Termination of appointment of director (James Lloyd Watts) 1 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jul 2017 accounts Annual Accounts 17 Buy now
24 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Oct 2016 officers Appointment of director (Mr David Faulkner) 2 Buy now
26 Oct 2016 officers Appointment of director (Mr James Lloyd Watts) 2 Buy now
30 Sep 2016 officers Termination of appointment of director (Nicholas Guy Richards) 1 Buy now
27 Jul 2016 accounts Annual Accounts 17 Buy now
23 Nov 2015 annual-return Annual Return 4 Buy now
28 Oct 2015 officers Change of particulars for director (Mr Joseph Julian Lister) 2 Buy now
23 Oct 2015 officers Change of particulars for director (Mr Nicholas Guy Richards) 2 Buy now
10 Sep 2015 officers Change of particulars for director (Mr Christopher Robert Szpojnarowicz) 2 Buy now
04 Apr 2015 mortgage Registration of a charge 62 Buy now
31 Mar 2015 mortgage Registration of a charge 61 Buy now
25 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
25 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
20 Mar 2015 accounts Annual Accounts 3 Buy now
04 Nov 2014 annual-return Annual Return 5 Buy now
11 Sep 2014 mortgage Registration of a charge 53 Buy now
11 Sep 2014 mortgage Registration of a charge 53 Buy now
18 Aug 2014 accounts Annual Accounts 3 Buy now
15 Aug 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Oct 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Oct 2013 incorporation Incorporation Company 36 Buy now