About

Registered Number: 04072919
Date of Incorporation: 15/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 29 Progress Park Orders Lane, Kirkham, Preston, PR4 2TZ,

 

Lsi Independent Utility Brokers Ltd was registered on 15 September 2000 and are based in Preston, it's status is listed as "Active". We don't currently know the number of employees at this company. There are 2 directors listed as Saffer, Stuart Samuel, Rigarlsford, Caroline Maureen for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIGARLSFORD, Caroline Maureen 14 December 2005 10 April 2006 1
Secretary Name Appointed Resigned Total Appointments
SAFFER, Stuart Samuel 15 September 2000 01 April 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 August 2020
AA01 - Change of accounting reference date 18 August 2020
AD01 - Change of registered office address 18 August 2020
AP01 - Appointment of director 18 August 2020
TM01 - Termination of appointment of director 18 August 2020
AP01 - Appointment of director 18 August 2020
TM02 - Termination of appointment of secretary 18 August 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 01 February 2018
PSC07 - N/A 11 January 2018
PSC07 - N/A 11 January 2018
PSC02 - N/A 03 January 2018
PSC02 - N/A 03 January 2018
CS01 - N/A 18 August 2017
AUD - Auditor's letter of resignation 28 March 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 08 February 2016
AD01 - Change of registered office address 12 November 2015
CH03 - Change of particulars for secretary 11 November 2015
CH01 - Change of particulars for director 11 November 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 02 February 2012
CH03 - Change of particulars for secretary 20 October 2011
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 31 January 2011
RESOLUTIONS - N/A 18 November 2010
SH08 - Notice of name or other designation of class of shares 18 November 2010
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 07 October 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 15 September 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288c - Notice of change of directors or secretaries or in their particulars 21 February 2006
AA - Annual Accounts 25 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
225 - Change of Accounting Reference Date 01 November 2005
363a - Annual Return 20 September 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 22 June 2004
363a - Annual Return 17 February 2004
RESOLUTIONS - N/A 13 February 2004
RESOLUTIONS - N/A 13 February 2004
123 - Notice of increase in nominal capital 13 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2004
363s - Annual Return 27 September 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 20 November 2001
RESOLUTIONS - N/A 05 October 2001
RESOLUTIONS - N/A 05 October 2001
RESOLUTIONS - N/A 05 October 2001
363s - Annual Return 05 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
NEWINC - New incorporation documents 15 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.