-
LSN DIFFUSION LIMITED - Cilyrychen Industrial Estate, Llandybie, Ammanford, SA18 3GY, United Kingdom
Company Information
- Company registration number
- 08198122
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Cilyrychen Industrial Estate
- Llandybie
- Ammanford
- SA18 3GY Cilyrychen Industrial Estate, Llandybie, Ammanford, SA18 3GY UK
Management
- Managing Directors
- ALLNATT, Norman John
- ALLNATT, Philip John
- GARG, Narender Kumar
- GARG, Prashant
- GRIFFITHS, Laurence James
- HARRISON, Stephen William
- JONES, Vivian
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-08-31
- Age Of Company 2012-08-31 12 years
- SIC/NACE
- 24450
Ownership
- Beneficial Owners
- -
- -
- Diffusion Engineers Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Legal Entity Identifier (LEI)
- 213800ZLKUO44IBUPO87
- Filing of Accounts
- Due Date: 2020-09-27
- Last Date: 2018-12-29
- Annual Return
- Due Date: 2021-06-25
- Last Date: 2020-06-11
-
LSN DIFFUSION LIMITED Company Description
- LSN DIFFUSION LIMITED is a ltd registered in United Kingdom with the Company reg no 08198122. Its current trading status is "live". It was registered 2012-08-31. It has declared SIC or NACE codes as "24450". It has 7 directors The latest accounts are filed up to 2020-01-04.It can be contacted at Cilyrychen Industrial Estate .
Get LSN DIFFUSION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lsn Diffusion Limited - Cilyrychen Industrial Estate, Llandybie, Ammanford, SA18 3GY, United Kingdom
- 2012-08-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LSN DIFFUSION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-03-16) - MR01
-
change-account-reference-date-company-previous-extended (2020-06-16) - AA01
-
accounts-with-accounts-type-group (2020-06-24) - AA
-
confirmation-statement-with-updates (2020-07-13) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-06-12) - CS01
-
accounts-with-accounts-type-group (2019-05-10) - AA
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-03-09) - TM01
-
confirmation-statement-with-updates (2018-06-11) - CS01
-
accounts-with-accounts-type-full (2018-09-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-19) - MR01
keyboard_arrow_right 2017
-
cessation-of-a-person-with-significant-control (2017-12-06) - PSC07
-
confirmation-statement-with-no-updates (2017-09-15) - CS01
-
change-account-reference-date-company-previous-shortened (2017-09-18) - AA01
-
notification-of-a-person-with-significant-control (2017-12-06) - PSC02
-
change-to-a-person-with-significant-control (2017-12-07) - PSC05
-
change-person-director-company-with-change-date (2017-12-11) - CH01
-
capital-name-of-class-of-shares (2017-12-12) - SH08
-
change-person-director-company-with-change-date (2017-12-07) - CH01
-
capital-alter-shares-subdivision (2017-12-12) - SH02
-
capital-allotment-shares (2017-12-13) - SH01
-
accounts-with-accounts-type-full (2017-12-18) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-10-08) - AA
-
confirmation-statement-with-updates (2016-09-16) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-07) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-04) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-02) - AR01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-11-06) - MR04
-
mortgage-satisfy-charge-full (2014-12-04) - MR04
-
accounts-amended-with-accounts-type-total-exemption-small (2014-07-21) - AAMD
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-09) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-28) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-23) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-28) - AA
keyboard_arrow_right 2013
-
legacy (2013-01-04) - MG01
-
legacy (2013-03-12) - MG01
-
legacy (2013-03-23) - MG01
-
change-registered-office-address-company-with-date-old-address (2013-04-04) - AD01
-
appoint-person-director-company-with-name (2013-04-18) - AP01
-
capital-allotment-shares (2013-04-18) - SH01
-
appoint-person-director-company-with-name (2013-04-22) - AP01
-
mortgage-create-with-deed-with-charge-number (2013-06-05) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-09-12) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-16) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-10-23) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-10-25) - MR01
keyboard_arrow_right 2012
-
incorporation-company (2012-08-31) - NEWINC
-
appoint-person-director-company-with-name (2012-09-06) - AP01
-
change-account-reference-date-company-current-extended (2012-10-17) - AA01