You are here: bizstats.co.uk > a-z index > L list > LS list

Lsdx Technology, Limited LONDON


Lsdx Technology, Limited was dissolved on 2022-03-29. Lsdx Technology was a private limited company that was located at 13 Wellington House, 70 Buckingham Gate, London, SW1E 6AL. Its net worth was estimated to be roughly 1 pound, and the fixed assets that belonged to the company totalled up to 0 pounds. This company (formed on 2013-12-03) was run by 2 directors.
Director Melanie D. who was appointed on 15 May 2017.
Director Michael M. who was appointed on 03 February 2014.

The company was classified as "dormant company" (99999). According to the official database, there was a name change on 2014-02-04 and their previous name was Parrotvale. The last confirmation statement was filed on 2019-05-30 and last time the statutory accounts were filed was on 31 December 2017. 2015-12-03 was the date of the latest annual return.

Lsdx Technology, Limited Address / Contact

Office Address 13 Wellington House
Office Address2 70 Buckingham Gate
Town London
Post code SW1E 6AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08801001
Date of Incorporation Tue, 3rd Dec 2013
Date of Dissolution Tue, 29th Mar 2022
Industry Dormant Company
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2019
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Sat, 13th Jun 2020
Last confirmation statement dated Thu, 30th May 2019

Company staff

Melanie D.

Position: Director

Appointed: 15 May 2017

Michael M.

Position: Director

Appointed: 03 February 2014

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 03 December 2013

Resigned: 31 January 2015

Adrian L.

Position: Director

Appointed: 03 December 2013

Resigned: 03 February 2014

David P.

Position: Director

Appointed: 03 December 2013

Resigned: 03 February 2014

People with significant control

Michael M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Parrotvale February 4, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-31
Net Worth11  
Balance Sheet
Cash Bank On Hand 111
Cash Bank In Hand11  
Net Assets Liabilities Including Pension Asset Liability11  
Reserves/Capital
Called Up Share Capital1   
Shareholder Funds11  
Other
Total Assets Less Current Liabilities  11
Consideration For Shares Issued1   
Nominal Value Shares Issued1   
Number Shares Allotted11  
Number Shares Issued1   
Par Value Share11  
Share Capital Allotted Called Up Paid11  
Value Shares Allotted1   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Final Gazette dissolved via compulsory strike-off
filed on: 29th, March 2022
Free Download

Company search

Advertisements