About

Registered Number: 02906762
Date of Incorporation: 09/03/1994 (31 years and 1 month ago)
Company Status: Active
Registered Address: 11 Queens Road, Brentwood, Essex, CM14 4HE

 

L.S.A. Projects Ltd was registered on 09 March 1994 and has its registered office in Essex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. There are 4 directors listed as Smyth, Sean Leslie, Warder, James George, Smyth, Leslie Joseph, Quieros, Richard James for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMYTH, Sean Leslie 09 March 1994 - 1
WARDER, James George 22 October 2012 - 1
QUIEROS, Richard James 14 February 2000 20 December 2019 1
Secretary Name Appointed Resigned Total Appointments
SMYTH, Leslie Joseph 09 March 1994 01 March 1999 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 27 March 2020
TM01 - Termination of appointment of director 15 January 2020
CS01 - N/A 28 March 2019
PSC07 - N/A 28 March 2019
AA - Annual Accounts 28 March 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 17 March 2017
CH01 - Change of particulars for director 09 February 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 17 March 2016
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 09 May 2014
SH01 - Return of Allotment of shares 09 May 2014
AA - Annual Accounts 25 March 2014
RESOLUTIONS - N/A 02 May 2013
SH08 - Notice of name or other designation of class of shares 02 May 2013
SH10 - Notice of particulars of variation of rights attached to shares 02 May 2013
CC04 - Statement of companies objects 02 May 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 26 March 2013
AP01 - Appointment of director 22 October 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 21 March 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 01 April 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
MG01 - Particulars of a mortgage or charge 26 January 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 06 April 2009
363a - Annual Return 31 March 2008
287 - Change in situation or address of Registered Office 29 March 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 03 May 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 02 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 05 March 2004
AA - Annual Accounts 02 April 2003
363s - Annual Return 20 March 2003
363s - Annual Return 27 March 2002
AA - Annual Accounts 07 March 2002
288c - Notice of change of directors or secretaries or in their particulars 09 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 13 March 2001
288c - Notice of change of directors or secretaries or in their particulars 11 August 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 07 April 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
363s - Annual Return 25 March 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
AA - Annual Accounts 19 March 1999
363s - Annual Return 07 April 1998
AA - Annual Accounts 14 November 1997
363s - Annual Return 13 March 1997
AA - Annual Accounts 20 February 1997
288 - N/A 03 May 1996
363s - Annual Return 02 April 1996
AA - Annual Accounts 08 December 1995
363s - Annual Return 27 March 1995
287 - Change in situation or address of Registered Office 05 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1994
288 - N/A 15 March 1994
287 - Change in situation or address of Registered Office 15 March 1994
NEWINC - New incorporation documents 09 March 1994

Mortgages & Charges

Description Date Status Charge by
All assets debenture 18 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.