Lsav (Stapleton) Gp3 Limited

DataGardener
live
Micro

Lsav (stapleton) Gp3 Limited

08646819Private Limited With Share Capital

1St Floor Welcome Building, Avon Street, Bristol, BS20PS
Incorporated

12/08/2013

Company Age

12 years

Directors

3

Employees

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Lsav (stapleton) Gp3 Limited (08646819) is a private limited with share capital incorporated on 12/08/2013 (12 years old) and registered in bristol, BS20PS. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 12/08/2013
BS20PS

Financial Overview

Total Assets

£19.3K

Liabilities

£0

Net Assets

£19.3K

Turnover

£3.0K

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

83
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-10-2025
Legacy
Category:Accounts
Date:29-10-2025
Legacy
Category:Other
Date:11-10-2025
Legacy
Category:Other
Date:11-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-08-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-10-2024
Legacy
Category:Accounts
Date:15-10-2024
Legacy
Category:Other
Date:15-10-2024
Legacy
Category:Other
Date:15-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-08-2024
Second Filing Of Director Appointment With Name
Category:Officers
Date:18-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:01-01-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-10-2023
Legacy
Category:Accounts
Date:24-10-2023
Legacy
Category:Other
Date:24-10-2023
Legacy
Category:Other
Date:24-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-08-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-12-2022
Legacy
Category:Accounts
Date:29-12-2022
Legacy
Category:Other
Date:29-12-2022
Legacy
Category:Other
Date:29-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2022
Resolution
Category:Resolution
Date:25-05-2022
Memorandum Articles
Category:Incorporation
Date:23-05-2022
Memorandum Articles
Category:Incorporation
Date:23-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-05-2022
Memorandum Articles
Category:Incorporation
Date:04-05-2022
Memorandum Articles
Category:Incorporation
Date:04-05-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:27-09-2021
Legacy
Category:Accounts
Date:27-09-2021
Legacy
Category:Other
Date:27-09-2021
Legacy
Category:Other
Date:27-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-08-2021
Accounts With Accounts Type Full
Category:Accounts
Date:14-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-08-2019
Accounts With Accounts Type Full
Category:Accounts
Date:12-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2018
Accounts With Accounts Type Full
Category:Accounts
Date:09-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-08-2014
Resolution
Category:Resolution
Date:30-10-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-08-2013
Incorporation Company
Category:Incorporation
Date:12-08-2013

Risk Assessment

very low risk

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date24/10/2025
Latest Accounts31/12/2024

Trading Addresses

1St Floor Welcome Building, Avon Street, Bristol, Bs2 0Ps, BS20PSRegistered
South Quay, Temple Back, Bristol, Avon, BS16FL

Contact

1St Floor Welcome Building, Avon Street, Bristol, BS20PS