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

Lstn Ltd LONDON


Founded in 2016, Lstn, classified under reg no. 10451644 is an active company. Currently registered at 32 Sackville Street W1S 3EA, London the company has been in the business for 8 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely James M., Patrick O.. Of them, James M., Patrick O. have been with the company the longest, being appointed on 28 October 2016. As of 29 April 2024, there was 1 ex director - Konstantinos V.. There were no ex secretaries.

Lstn Ltd Address / Contact

Office Address 32 Sackville Street
Town London
Post code W1S 3EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10451644
Date of Incorporation Fri, 28th Oct 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

James M.

Position: Director

Appointed: 28 October 2016

Patrick O.

Position: Director

Appointed: 28 October 2016

Konstantinos V.

Position: Director

Appointed: 14 March 2017

Resigned: 20 April 2018

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As we researched, there is James M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Patrick O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Konstantinos V., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

James M.

Notified on 31 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Patrick O.

Notified on 28 October 2016
Ceased on 31 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Konstantinos V.

Notified on 30 March 2017
Ceased on 20 April 2018
Nature of control: 25-50% voting rights
25-50% shares

James M.

Notified on 28 October 2016
Ceased on 18 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 135 38914 93328 025630 391258 488
Current Assets55 065173 20989 160127 519768 319510 631
Debtors 37 8204 86399 494137 928252 143
Net Assets Liabilities 90 06111 961-187 640-587 275-1 247 600
Other Debtors 37 82090781 143123 319205 626
Property Plant Equipment 1 131519  3 533
Other
Accumulated Depreciation Impairment Property Plant Equipment 7021 3131 8321 8322 000
Additions Other Than Through Business Combinations Property Plant Equipment     3 701
Amounts Owed To Group Undertakings Participating Interests   223 4201 309 8731 681 035
Average Number Employees During Period12-4-4-7-8
Creditors78 48483 9938 353315 1591 354 8261 761 764
Depreciation Rate Used For Property Plant Equipment  20   
Fixed Assets1 7411 131    
Increase From Depreciation Charge For Year Property Plant Equipment  611519 168
Net Current Assets Liabilities-23 41989 21611 443-187 640-586 507-1 251 133
Other Creditors 77 4942 85777 3871 199560
Other Taxation Social Security Payable 5 2415 352   
Property Plant Equipment Gross Cost  1 8331 8321 8325 533
Provisions For Liabilities Balance Sheet Subtotal 286833 768 
Taxation Social Security Payable  5 3521 4738 5296 566
Total Assets Less Current Liabilities-21 67890 34712 794   
Trade Creditors Trade Payables 1 25814412 87935 22573 603
Trade Debtors Trade Receivables  3 95618 35114 60946 517
Advances Credits Directors77 42875 42869 364   
Advances Credits Repaid In Period Directors77 4282 000    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from 16 Berkeley Street London W1J 8DZ England to 32 Sackville Street London W1S 3EA on 2023-08-21
filed on: 21st, August 2023
Free Download (1 page)

Company search