About

Registered Number: 02852860
Date of Incorporation: 13/09/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: Stamford Mews, Enville, Stourbridge, West Midlands, DY7 5HD

 

Lsd Promotions Ltd was founded on 13 September 1993 with its registered office in Stourbridge, West Midlands, it has a status of "Active". This company has 3 directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELLS, David 23 March 2012 29 August 2017 1
MCGILLICUDDY, Tadhg Dermot 07 June 2017 07 June 2017 1
Secretary Name Appointed Resigned Total Appointments
MC GILLICUDDY, Dermot John 27 November 2001 30 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 30 October 2017
TM01 - Termination of appointment of director 29 August 2017
TM01 - Termination of appointment of director 21 June 2017
AP01 - Appointment of director 20 June 2017
AA - Annual Accounts 13 April 2017
MR01 - N/A 29 March 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 30 June 2016
RESOLUTIONS - N/A 06 January 2016
AR01 - Annual Return 30 October 2015
CH01 - Change of particulars for director 30 October 2015
CH03 - Change of particulars for secretary 30 October 2015
CH01 - Change of particulars for director 30 October 2015
TM02 - Termination of appointment of secretary 30 October 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 03 June 2015
AD01 - Change of registered office address 11 February 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 21 September 2013
AA - Annual Accounts 22 May 2013
RP04 - N/A 28 February 2013
AR01 - Annual Return 28 September 2012
SH01 - Return of Allotment of shares 21 April 2012
AP01 - Appointment of director 19 April 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 29 February 2012
TM01 - Termination of appointment of director 04 November 2011
AR01 - Annual Return 26 September 2011
CH01 - Change of particulars for director 26 September 2011
SH01 - Return of Allotment of shares 07 July 2011
RESOLUTIONS - N/A 28 June 2011
AD01 - Change of registered office address 23 March 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 06 November 2009
287 - Change in situation or address of Registered Office 26 January 2009
AA - Annual Accounts 16 January 2009
363s - Annual Return 15 October 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 28 September 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 27 August 2003
288c - Notice of change of directors or secretaries or in their particulars 06 January 2003
288c - Notice of change of directors or secretaries or in their particulars 06 January 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 14 August 2002
288b - Notice of resignation of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
395 - Particulars of a mortgage or charge 03 November 2001
363s - Annual Return 12 September 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 10 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 20 September 1999
AA - Annual Accounts 25 November 1998
363s - Annual Return 14 September 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 17 September 1997
AA - Annual Accounts 10 February 1997
363s - Annual Return 26 October 1996
AA - Annual Accounts 02 July 1996
288 - N/A 22 February 1996
363s - Annual Return 04 September 1995
287 - Change in situation or address of Registered Office 28 June 1995
AA - Annual Accounts 19 May 1995
288 - N/A 07 November 1994
363s - Annual Return 22 September 1994
288 - N/A 20 September 1993
288 - N/A 20 September 1993
287 - Change in situation or address of Registered Office 20 September 1993
NEWINC - New incorporation documents 13 September 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 March 2017 Outstanding

N/A

Debenture 26 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.