General information

Name:

Lsst Limited

Office Address:

11 Wilson Walk Off Prebend Gardens Stamford Brook W4 1TP London

Number: 05908181

Incorporation date: 2006-08-16

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lsst Ltd has been in the United Kingdom for 18 years. Started with Companies House Reg No. 05908181 in the year 2006, the company is registered at 11 Wilson Walk Off Prebend Gardens, London W4 1TP. This firm's classified under the NACE and SIC code 56290 which stands for Other food services. 2022-08-31 is the last time when the company accounts were filed.

The knowledge we have detailing this particular enterprise's members indicates there are two directors: Laura S. and Kirsten S. who became the part of the company on 2006/08/18. To support the directors in their duties, this firm has been using the skills of Kirsten S. as a secretary since the appointment on 2006/08/18.

Kirsten S. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Laura S.

Role: Director

Appointed: 18 August 2006

Latest update: 9 April 2024

Kirsten S.

Role: Director

Appointed: 18 August 2006

Latest update: 9 April 2024

Kirsten S.

Role: Secretary

Appointed: 18 August 2006

Latest update: 9 April 2024

People with significant control

Kirsten S.
Notified on 16 August 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 30 August 2024
Confirmation statement last made up date 16 August 2023
Annual Accounts 15 May 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 15 May 2014
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 29 May 2015
Annual Accounts 18 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 18 May 2016
Annual Accounts 23 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 23 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts 30 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 30 May 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022 (AA)
filed on: 11th, May 2023
accounts
Free Download Download filing (14 pages)

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
  • 93199 : Other sports activities
  • 93110 : Operation of sports facilities
  • 85510 : Sports and recreation education
17
Company Age

Similar companies nearby

Closest companies