Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LSI DEVELOPMENTS LIMITED
Company Information for

LSI DEVELOPMENTS LIMITED

1 CURZON STREET, LONDON, W1J 5HB,
Company Registration Number
05697367
Private Limited Company
Active

Company Overview

About Lsi Developments Ltd
LSI DEVELOPMENTS LIMITED was founded on 2006-02-03 and has its registered office in London. The organisation's status is listed as "Active". Lsi Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LSI DEVELOPMENTS LIMITED
 
Legal Registered Office
1 CURZON STREET
LONDON
W1J 5HB
Other companies in W1J
 
Previous Names
FADESTAR LIMITED28/06/2006
Filing Information
Company Number 05697367
Company ID Number 05697367
Date formed 2006-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 08:26:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LSI DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LSI DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE JESSOP
Company Secretary 2007-04-24
MARTIN FRANCIS MCGANN
Director 2008-10-15
MARK ANDREW STIRLING
Director 2014-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS JEREMY BISHOP
Director 2010-10-07 2014-01-17
STEWART MARSHALL LITTLE
Director 2010-10-07 2014-01-17
HAROLD RAYMOND MOULD
Director 2006-04-05 2010-10-07
PATRICK LIONEL VAUGHAN
Director 2006-06-21 2010-10-07
HUMPHREY JAMES MONTGOMERY PRICE
Director 2006-04-05 2008-10-15
JADZIA ZOFIA DUZNIAK
Director 2007-04-24 2007-10-30
STEWART MARSHALL LITTLE
Director 2006-09-13 2007-10-30
HUMPHREY JAMES MONTGOMERY PRICE
Company Secretary 2006-04-05 2007-04-24
SDG SECRETARIES LIMITED
Nominated Secretary 2006-02-03 2006-04-05
SDG REGISTRARS LIMITED
Nominated Director 2006-02-03 2006-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE JESSOP LONDON & STAMFORD INVESTMENTS LIMITED Company Secretary 2007-04-24 CURRENT 2005-06-27 Dissolved 2016-05-10
MARTIN FRANCIS MCGANN LONDONMETRIC LOGISTICS LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active
MARTIN FRANCIS MCGANN LONDONMETRIC CRAWLEY LIMITED Director 2016-05-17 CURRENT 2016-04-12 Active
MARTIN FRANCIS MCGANN LONDONMETRIC EDINBURGH LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
MARTIN FRANCIS MCGANN LONDONMETRIC PETERBOROUGH LIMITED Director 2015-04-28 CURRENT 2015-04-28 Dissolved 2016-06-07
MARTIN FRANCIS MCGANN GORESBROOK PROPERTY LIMITED Director 2015-01-23 CURRENT 2013-10-24 Active
MARTIN FRANCIS MCGANN LONDONMETRIC LIVERPOOL LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active - Proposal to Strike off
MARTIN FRANCIS MCGANN LONDONMETRIC REDDITCH LIMITED Director 2014-11-14 CURRENT 2014-11-14 Dissolved 2016-06-07
MARTIN FRANCIS MCGANN LONDONMETRIC DISTRIBUTION LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
MARTIN FRANCIS MCGANN LONDONMETRIC RETAIL LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
MARTIN FRANCIS MCGANN LONDONMETRIC SWINDON LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active
MARTIN FRANCIS MCGANN LONDONMETRIC RETAIL DISTRIBUTION III LIMITED Director 2014-01-09 CURRENT 2013-06-12 Active
MARTIN FRANCIS MCGANN LONDONMETRIC DERBY LIMITED Director 2014-01-09 CURRENT 2013-06-13 Active
MARTIN FRANCIS MCGANN LONDONMETRIC RETAIL DISTRIBUTION II LIMITED Director 2013-08-14 CURRENT 2013-08-09 Active
MARTIN FRANCIS MCGANN LONDONMETRIC RETAIL FINANCE LIMITED Director 2013-07-17 CURRENT 2013-07-03 Dissolved 2016-03-29
MARTIN FRANCIS MCGANN LONDONMETRIC THRAPSTON LIMITED Director 2013-07-02 CURRENT 2013-06-18 Dissolved 2016-06-21
MARTIN FRANCIS MCGANN LONDONMETRIC SATURN II LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
MARTIN FRANCIS MCGANN LONDONMETRIC RETAIL DISTRIBUTION I LIMITED Director 2013-05-20 CURRENT 2013-05-10 Active
MARTIN FRANCIS MCGANN METRIC PROPERTY CONGLETON LIMITED Director 2013-05-17 CURRENT 2010-08-19 Dissolved 2015-09-08
MARTIN FRANCIS MCGANN METRIC PROPERTY INVERNESS LIMITED Director 2013-05-17 CURRENT 2011-02-24 Dissolved 2015-03-27
MARTIN FRANCIS MCGANN METRIC PROPERTY LIMITED Director 2013-05-17 CURRENT 2009-11-12 Dissolved 2015-03-17
MARTIN FRANCIS MCGANN METRIC PROPERTY ROCHDALE DEVELOPMENT LIMITED Director 2013-05-17 CURRENT 2011-07-14 Dissolved 2015-03-17
MARTIN FRANCIS MCGANN METRIC RETAIL LIMITED Director 2013-05-17 CURRENT 2010-07-19 Dissolved 2015-03-17
MARTIN FRANCIS MCGANN METRIC PROPERTY MANSFIELD LIMITED Director 2013-05-17 CURRENT 2010-08-16 Dissolved 2015-12-29
MARTIN FRANCIS MCGANN METRIC PROPERTY BEDFORD 2 LIMITED Director 2013-05-17 CURRENT 2011-10-24 Dissolved 2016-02-09
MARTIN FRANCIS MCGANN METRIC PROPERTY SHEFFIELD LIMITED Director 2013-05-17 CURRENT 2011-04-19 Dissolved 2016-02-09
MARTIN FRANCIS MCGANN METRIC PROPERTY LAUNCESTON 3 LIMITED Director 2013-05-17 CURRENT 2011-03-10 Dissolved 2016-03-01
MARTIN FRANCIS MCGANN METRIC PROPERTY ST. AUSTELL LIMITED Director 2013-05-17 CURRENT 2011-09-15 Dissolved 2016-03-01
MARTIN FRANCIS MCGANN METRIC PROPERTY ROCHDALE LIMITED Director 2013-05-17 CURRENT 2011-06-03 Dissolved 2016-03-01
MARTIN FRANCIS MCGANN METRIC PROPERTY BISHOP AUCKLAND LIMITED Director 2013-05-17 CURRENT 2011-03-10 Dissolved 2016-03-08
MARTIN FRANCIS MCGANN METRIC PROPERTY BRISTOL LIMITED Director 2013-05-17 CURRENT 2011-01-04 Dissolved 2016-03-08
MARTIN FRANCIS MCGANN WICK RETAIL LIMITED Director 2013-05-17 CURRENT 2006-03-27 Dissolved 2016-03-29
MARTIN FRANCIS MCGANN METRIC PROPERTY BERKHAMSTED LIMITED Director 2013-05-17 CURRENT 2011-11-25 Dissolved 2017-01-03
MARTIN FRANCIS MCGANN METRIC PROPERTY CANNOCK LIMITED Director 2013-05-17 CURRENT 2011-03-10 Dissolved 2017-07-18
MARTIN FRANCIS MCGANN METRIC MIPP ASSET MANAGEMENT LIMITED Director 2013-05-17 CURRENT 2011-11-03 Dissolved 2017-07-18
MARTIN FRANCIS MCGANN METRIC PROPERTY FINANCE (HOLDINGS) LIMITED Director 2013-05-17 CURRENT 2010-10-11 Dissolved 2017-07-18
MARTIN FRANCIS MCGANN METRIC PROPERTY ST ALBANS LIMITED Director 2013-05-17 CURRENT 2011-09-06 Dissolved 2017-08-08
MARTIN FRANCIS MCGANN METRIC PROPERTY HOVE LIMITED Director 2013-05-17 CURRENT 2010-12-15 Active - Proposal to Strike off
MARTIN FRANCIS MCGANN METRIC PROPERTY INVESTMENTS LIMITED Director 2013-05-17 CURRENT 2010-03-01 Active
MARTIN FRANCIS MCGANN METRIC PROPERTY LAUNCESTON LIMITED Director 2013-05-17 CURRENT 2010-06-02 Active - Proposal to Strike off
MARTIN FRANCIS MCGANN METRIC PROPERTY BEDFORD LIMITED Director 2013-05-17 CURRENT 2010-11-10 Active - Proposal to Strike off
MARTIN FRANCIS MCGANN METRIC PROPERTY FINANCE 2 LIMITED Director 2013-05-17 CURRENT 2011-02-03 Active
MARTIN FRANCIS MCGANN METRIC PROPERTY LOUGHBOROUGH LIMITED Director 2013-05-17 CURRENT 2010-07-22 Active - Proposal to Strike off
MARTIN FRANCIS MCGANN METRIC PROPERTY COVENTRY LIMITED Director 2013-05-17 CURRENT 2010-08-16 Active
MARTIN FRANCIS MCGANN METRIC PROPERTY FINANCE 1 LIMITED Director 2013-05-17 CURRENT 2010-10-11 Active
MARTIN FRANCIS MCGANN METRIC PROPERTY KIRKSTALL LIMITED Director 2013-05-17 CURRENT 2010-11-30 Active - Proposal to Strike off
MARTIN FRANCIS MCGANN METRIC LP INCOME PLUS LIMITED Director 2013-05-17 CURRENT 2011-09-20 Active
MARTIN FRANCIS MCGANN METRIC PROPERTY KINGS LYNN LIMITED Director 2013-05-17 CURRENT 2011-07-04 Active - Proposal to Strike off
MARTIN FRANCIS MCGANN LONDONMETRIC PROPERTY PLC Director 2010-01-13 CURRENT 2010-01-13 Active
MARTIN FRANCIS MCGANN LONDON & STAMFORD INVESTMENTS LIMITED Director 2008-10-15 CURRENT 2005-06-27 Dissolved 2016-05-10
MARTIN FRANCIS MCGANN LSI (INVESTMENTS) LIMITED Director 2008-10-15 CURRENT 1998-04-02 Active
MARK ANDREW STIRLING LONDONMETRIC LOGISTICS LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active
MARK ANDREW STIRLING LONDONMETRIC CRAWLEY LIMITED Director 2016-05-17 CURRENT 2016-04-12 Active
MARK ANDREW STIRLING LONDONMETRIC EDINBURGH LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
MARK ANDREW STIRLING LONDONMETRIC PETERBOROUGH LIMITED Director 2015-04-28 CURRENT 2015-04-28 Dissolved 2016-06-07
MARK ANDREW STIRLING GORESBROOK PROPERTY LIMITED Director 2015-01-23 CURRENT 2013-10-24 Active
MARK ANDREW STIRLING LONDONMETRIC LIVERPOOL LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active - Proposal to Strike off
MARK ANDREW STIRLING LONDONMETRIC REDDITCH LIMITED Director 2014-11-14 CURRENT 2014-11-14 Dissolved 2016-06-07
MARK ANDREW STIRLING LONDONMETRIC DISTRIBUTION LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
MARK ANDREW STIRLING LONDONMETRIC PROPERTY PLC Director 2014-06-03 CURRENT 2010-01-13 Active
MARK ANDREW STIRLING LONDONMETRIC RETAIL LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
MARK ANDREW STIRLING LONDONMETRIC SWINDON LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active
MARK ANDREW STIRLING LMP DERBY HOLDINGS LIMITED Director 2014-01-17 CURRENT 2007-03-19 Dissolved 2016-05-25
MARK ANDREW STIRLING LMP DERBY LIMITED Director 2014-01-17 CURRENT 2007-03-19 Dissolved 2016-05-25
MARK ANDREW STIRLING LMP DUDLEY HOLDINGS LIMITED Director 2014-01-17 CURRENT 2007-03-19 Dissolved 2016-05-25
MARK ANDREW STIRLING LMP DUDLEY LIMITED Director 2014-01-17 CURRENT 2007-03-19 Dissolved 2016-05-25
MARK ANDREW STIRLING LMP HUDDERSFIELD HOLDINGS LIMITED Director 2014-01-17 CURRENT 2007-03-19 Dissolved 2016-05-25
MARK ANDREW STIRLING LMP HUDDERSFIELD LIMITED Director 2014-01-17 CURRENT 2007-03-19 Dissolved 2016-05-25
MARK ANDREW STIRLING LMP PRESTON HOLDINGS LIMITED Director 2014-01-17 CURRENT 2007-03-19 Dissolved 2016-05-25
MARK ANDREW STIRLING LMP PRESTON LIMITED Director 2014-01-17 CURRENT 2007-03-19 Dissolved 2016-05-25
MARK ANDREW STIRLING LMP TAMWORTH HOLDINGS LIMITED Director 2014-01-17 CURRENT 2007-03-19 Dissolved 2016-05-25
MARK ANDREW STIRLING LMP TAMWORTH LIMITED Director 2014-01-17 CURRENT 2007-03-19 Dissolved 2016-05-25
MARK ANDREW STIRLING LMP TAUNTON HOLDINGS LIMITED Director 2014-01-17 CURRENT 2007-03-19 Dissolved 2016-05-25
MARK ANDREW STIRLING LMP TAUNTON LIMITED Director 2014-01-17 CURRENT 2007-03-19 Dissolved 2016-05-25
MARK ANDREW STIRLING LMP TELFORD HOLDINGS LIMITED Director 2014-01-17 CURRENT 2007-03-19 Dissolved 2016-05-25
MARK ANDREW STIRLING LMP TELFORD LIMITED Director 2014-01-17 CURRENT 2007-03-19 Dissolved 2016-05-25
MARK ANDREW STIRLING LMP WARRINGTON HOLDINGS LIMITED Director 2014-01-17 CURRENT 2007-03-19 Dissolved 2016-05-25
MARK ANDREW STIRLING LMP WARRINGTON LIMITED Director 2014-01-17 CURRENT 2007-03-19 Dissolved 2016-05-25
MARK ANDREW STIRLING LONDON & STAMFORD INVESTMENTS LIMITED Director 2014-01-17 CURRENT 2005-06-27 Dissolved 2016-05-10
MARK ANDREW STIRLING LMP CHELMSFORD LIMITED Director 2014-01-17 CURRENT 2007-03-19 Dissolved 2016-08-18
MARK ANDREW STIRLING LMP LEE VALLEY LIMITED Director 2014-01-17 CURRENT 2007-03-19 Dissolved 2016-08-18
MARK ANDREW STIRLING LMP LEE VALLEY HOLDINGS LIMITED Director 2014-01-17 CURRENT 2007-03-19 Dissolved 2016-08-18
MARK ANDREW STIRLING LMP CHELMSFORD HOLDINGS LIMITED Director 2014-01-17 CURRENT 2007-03-19 Dissolved 2016-08-18
MARK ANDREW STIRLING LSI (INVESTMENTS) LIMITED Director 2014-01-17 CURRENT 1998-04-02 Active
MARK ANDREW STIRLING LONDONMETRIC RETAIL DISTRIBUTION III LIMITED Director 2014-01-13 CURRENT 2013-06-12 Active
MARK ANDREW STIRLING LONDONMETRIC DERBY LIMITED Director 2014-01-09 CURRENT 2013-06-13 Active
MARK ANDREW STIRLING LONDONMETRIC RETAIL DISTRIBUTION II LIMITED Director 2013-08-14 CURRENT 2013-08-09 Active
MARK ANDREW STIRLING LONDONMETRIC RETAIL FINANCE LIMITED Director 2013-07-25 CURRENT 2013-07-03 Dissolved 2016-03-29
MARK ANDREW STIRLING LONDONMETRIC THRAPSTON LIMITED Director 2013-07-15 CURRENT 2013-06-18 Dissolved 2016-06-21
MARK ANDREW STIRLING LONDONMETRIC SATURN II LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
MARK ANDREW STIRLING LONDONMETRIC RETAIL DISTRIBUTION I LIMITED Director 2013-05-21 CURRENT 2013-05-10 Active
MARK ANDREW STIRLING A1M1 LINK MANAGEMENT LIMITED Director 2013-03-22 CURRENT 1994-10-25 Active
MARK ANDREW STIRLING LONDONMETRIC SATURN LIMITED Director 2013-01-10 CURRENT 2012-12-19 Active
MARK ANDREW STIRLING METRIC INCOME PLUS NOMINEE LIMITED Director 2012-10-02 CURRENT 2012-10-02 Active
MARK ANDREW STIRLING METRIC PROPERTY BERKHAMSTED LIMITED Director 2011-11-25 CURRENT 2011-11-25 Dissolved 2017-01-03
MARK ANDREW STIRLING METRIC MIPP ASSET MANAGEMENT LIMITED Director 2011-11-03 CURRENT 2011-11-03 Dissolved 2017-07-18
MARK ANDREW STIRLING METRIC PROPERTY BEDFORD 2 LIMITED Director 2011-10-24 CURRENT 2011-10-24 Dissolved 2016-02-09
MARK ANDREW STIRLING METRIC GP INCOME PLUS LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
MARK ANDREW STIRLING METRIC LP INCOME PLUS LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
MARK ANDREW STIRLING METRIC PROPERTY ST. AUSTELL LIMITED Director 2011-09-15 CURRENT 2011-09-15 Dissolved 2016-03-01
MARK ANDREW STIRLING METRIC PROPERTY ST ALBANS LIMITED Director 2011-09-06 CURRENT 2011-09-06 Dissolved 2017-08-08
MARK ANDREW STIRLING METRIC PROPERTY ROCHDALE DEVELOPMENT LIMITED Director 2011-07-14 CURRENT 2011-07-14 Dissolved 2015-03-17
MARK ANDREW STIRLING METRIC PROPERTY KINGS LYNN LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active - Proposal to Strike off
MARK ANDREW STIRLING METRIC PROPERTY ROCHDALE LIMITED Director 2011-06-03 CURRENT 2011-06-03 Dissolved 2016-03-01
MARK ANDREW STIRLING METRIC PROPERTY SHEFFIELD LIMITED Director 2011-04-19 CURRENT 2011-04-19 Dissolved 2016-02-09
MARK ANDREW STIRLING METRIC PROPERTY LAUNCESTON 3 LIMITED Director 2011-03-10 CURRENT 2011-03-10 Dissolved 2016-03-01
MARK ANDREW STIRLING METRIC PROPERTY BISHOP AUCKLAND LIMITED Director 2011-03-10 CURRENT 2011-03-10 Dissolved 2016-03-08
MARK ANDREW STIRLING METRIC PROPERTY CANNOCK LIMITED Director 2011-03-10 CURRENT 2011-03-10 Dissolved 2017-07-18
MARK ANDREW STIRLING METRIC PROPERTY INVERNESS LIMITED Director 2011-03-02 CURRENT 2011-02-24 Dissolved 2015-03-27
MARK ANDREW STIRLING METRIC PROPERTY FINANCE 2 LIMITED Director 2011-02-17 CURRENT 2011-02-03 Active
MARK ANDREW STIRLING METRIC PROPERTY BRISTOL LIMITED Director 2011-01-04 CURRENT 2011-01-04 Dissolved 2016-03-08
MARK ANDREW STIRLING METRIC PROPERTY HOVE LIMITED Director 2010-12-15 CURRENT 2010-12-15 Active - Proposal to Strike off
MARK ANDREW STIRLING METRIC PROPERTY KIRKSTALL LIMITED Director 2010-11-30 CURRENT 2010-11-30 Active - Proposal to Strike off
MARK ANDREW STIRLING WICK RETAIL LIMITED Director 2010-11-17 CURRENT 2006-03-27 Dissolved 2016-03-29
MARK ANDREW STIRLING METRIC PROPERTY BEDFORD LIMITED Director 2010-11-10 CURRENT 2010-11-10 Active - Proposal to Strike off
MARK ANDREW STIRLING METRIC PROPERTY FINANCE (HOLDINGS) LIMITED Director 2010-11-04 CURRENT 2010-10-11 Dissolved 2017-07-18
MARK ANDREW STIRLING METRIC PROPERTY FINANCE 1 LIMITED Director 2010-11-04 CURRENT 2010-10-11 Active
MARK ANDREW STIRLING METRIC RETAIL PROPERTY LIMITED Director 2010-09-01 CURRENT 2010-09-01 Dissolved 2015-03-17
MARK ANDREW STIRLING METRIC PROPERTY CONGLETON LIMITED Director 2010-08-19 CURRENT 2010-08-19 Dissolved 2015-09-08
MARK ANDREW STIRLING METRIC PROPERTY MANSFIELD LIMITED Director 2010-08-16 CURRENT 2010-08-16 Dissolved 2015-12-29
MARK ANDREW STIRLING METRIC PROPERTY COVENTRY LIMITED Director 2010-08-16 CURRENT 2010-08-16 Active
MARK ANDREW STIRLING METRIC PROPERTY LOUGHBOROUGH LIMITED Director 2010-07-22 CURRENT 2010-07-22 Active - Proposal to Strike off
MARK ANDREW STIRLING METRIC PROPERTY LAUNCESTON LIMITED Director 2010-06-08 CURRENT 2010-06-02 Active - Proposal to Strike off
MARK ANDREW STIRLING METRIC PROPERTY INVESTMENTS LIMITED Director 2010-03-04 CURRENT 2010-03-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-02-14CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2023-04-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-02-13CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2021-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2020-11-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-11-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-11-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-10-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES
2019-08-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-22SH20Statement by Directors
2019-02-22SH19Statement of capital on 2019-02-22 GBP 1
2019-02-22CAP-SSSolvency Statement dated 05/02/19
2019-02-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2017-08-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-08-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-18AR0103/02/16 ANNUAL RETURN FULL LIST
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-27AR0103/02/15 ANNUAL RETURN FULL LIST
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-29SH20Statement by Directors
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-29SH19Statement of capital on 2014-09-29 GBP 100
2014-09-29CAP-SSSolvency Statement dated 23/09/14
2014-09-29RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2014-07-15MISCSection 519
2014-07-14MISCSect 519
2014-03-03AR0103/02/14 ANNUAL RETURN FULL LIST
2014-03-03AD02Register inspection address changed from 21 St. James's Square London SW1Y 4JZ England
2014-01-23AP01DIRECTOR APPOINTED MR MARK ANDREW STIRLING
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BISHOP
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR STEWART LITTLE
2013-12-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2013 FROM ONE CURZON STREET LONDON W1J 5HB ENGLAND
2013-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 21 ST JAMES'S SQUARE LONDON SW1Y 4JZ
2013-02-14AR0103/02/13 FULL LIST
2012-10-05SH0122/08/12 STATEMENT OF CAPITAL GBP 7820896
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-18RES01ALTER ARTICLES 13/09/2012
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FRANCIS MCGANN / 09/03/2012
2012-03-09AR0103/02/12 FULL LIST
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FRANCIS MCGANN / 09/03/2012
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FRANCIS MCGANN / 01/02/2012
2012-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE JESSOP / 01/02/2012
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART MARSHALL LITTLE / 01/02/2012
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-23SH0101/10/10 STATEMENT OF CAPITAL GBP 7770896.00
2011-03-17AR0103/02/11 FULL LIST
2010-10-29AP01DIRECTOR APPOINTED MR STEWART MARSHALL LITTLE
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK VAUGHAN
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD MOULD
2010-10-28AP01DIRECTOR APPOINTED MR THOMAS JEREMY BISHOP
2010-10-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-02AR0103/02/10 FULL LIST
2010-03-02AD02SAIL ADDRESS CREATED
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LIONEL VAUGHAN / 04/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCGANN / 04/02/2010
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-26363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR HUMPHREY PRICE
2008-10-23288aDIRECTOR APPOINTED MARTIN FRANCIS MCGANN
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-21287REGISTERED OFFICE CHANGED ON 21/04/2008 FROM 14 HALF MOON STREET LONDON W1J 7BD
2008-02-19363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2007-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-15288bDIRECTOR RESIGNED
2007-11-15288bDIRECTOR RESIGNED
2007-11-09395PARTICULARS OF MORTGAGE/CHARGE
2007-05-22288bSECRETARY RESIGNED
2007-05-22288aNEW SECRETARY APPOINTED
2007-05-22288aNEW DIRECTOR APPOINTED
2007-05-02395PARTICULARS OF MORTGAGE/CHARGE
2007-04-25395PARTICULARS OF MORTGAGE/CHARGE
2007-02-27363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-21RES13APT CHAIRMAN, APT DIR 13/09/06
2006-07-11RES13ARD CHANGED 03/05/06
2006-07-11RES13RE-DIR APP 21/06/06
2006-07-05288aNEW DIRECTOR APPOINTED
2006-07-05225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-06-28CERTNMCOMPANY NAME CHANGED FADESTAR LIMITED CERTIFICATE ISSUED ON 28/06/06
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LSI DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LSI DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-11-09 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2007-04-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2007-04-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of LSI DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LSI DEVELOPMENTS LIMITED
Trademarks
We have not found any records of LSI DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LSI DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LSI DEVELOPMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LSI DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LSI DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LSI DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.