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

Lsj Holdings Limited CHELTENHAM


Founded in 2006, Lsj Holdings, classified under reg no. 06008025 is an active company. Currently registered at Staverton Court GL51 0UX, Cheltenham the company has been in the business for eighteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 11th May 2009 Lsj Holdings Limited is no longer carrying the name London School Of Journalism.

There is a single director in the firm at the moment - Michael W., appointed on 18 January 2007. In addition, a secretary was appointed - Michael W., appointed on 6 October 2016. At the moment there is 1 former director listed by the firm - Antoinette W., who left the firm on 15 July 2014. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Lsj Holdings Limited Address / Contact

Office Address Staverton Court
Office Address2 Staverton
Town Cheltenham
Post code GL51 0UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06008025
Date of Incorporation Thu, 23rd Nov 2006
Industry Educational support services
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Michael W.

Position: Secretary

Appointed: 06 October 2016

Michael W.

Position: Director

Appointed: 18 January 2007

Eloise S.

Position: Secretary

Appointed: 06 April 2015

Resigned: 06 October 2016

Michael W.

Position: Secretary

Appointed: 16 July 2014

Resigned: 05 April 2015

Antoinette W.

Position: Director

Appointed: 18 January 2007

Resigned: 15 July 2014

Antoinette W.

Position: Secretary

Appointed: 18 January 2007

Resigned: 16 July 2014

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 November 2006

Resigned: 17 January 2007

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 23 November 2006

Resigned: 17 January 2007

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Michael W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael W.

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

Company previous names

London School Of Journalism May 11, 2009
The London School Of Postgraduate Journalism June 7, 2007
Valleyteam April 23, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets1 370 116722 697650 54473 427152 084
Net Assets Liabilities2 065 6392 133 2192 115 1512 132 3192 151 424
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-16 911-6 870-72 742-68 445-69 936
Average Number Employees During Period11111
Creditors1 239 016789 838610 063510 722540 407
Fixed Assets1 927 1032 103 6552 095 7212 583 2232 575 930
Net Current Assets Liabilities155 44736 43492 172-382 459-354 570
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal24 347103 57551 69154 83633 753
Total Assets Less Current Liabilities2 082 5502 140 0892 187 8932 200 7642 221 360

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 30th, December 2023
Free Download (4 pages)

Company search