Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lsi Projects Limited
Lsi Projects Limited is an active company incorporated on 28 July 1998 with the registered office located in Farnham, Surrey. Lsi Projects Limited was registered 27 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03605309
Private limited company
Age
27 years
Incorporated
28 July 1998
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
9 July 2025
(4 months ago)
Next confirmation dated
9 July 2026
Due by
23 July 2026
(8 months remaining)
Last change occurred
1 year 3 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about Lsi Projects Limited
Contact
Update Details
Address
7 St Georges Yard
Castle Street
Farnham
Surrey
GU9 7LW
Same address for the past
10 years
Companies in GU9 7LW
Telephone
01483764646
Email
Available in Endole App
Website
Lsiprojects.com
See All Contacts
People
Officers
6
Shareholders
3
Controllers (PSC)
1
Brenda Jean Dunsire
Director • Secretary • British • Lives in England • Born in Jun 1957 • General Manager
Nicholas Clifford Broad
Director • British • Lives in UK • Born in Dec 1976
Stuart Richard Dingwall
Director • British • Lives in UK • Born in Nov 1977
John Russell Dunsire
Director • British • Lives in England • Born in Apr 1946
Craig Alexander Dunsire
Director • British • Lives in Saudi Arabia • Born in Jul 1986
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
ADB Stage And Studio Lighting Limited
Brenda Jean Dunsire and are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£1.38M
Increased by £507.28K (+58%)
Turnover
Unreported
Same as previous period
Employees
22
Increased by 1 (+5%)
Total Assets
£4.48M
Decreased by £517.1K (-10%)
Total Liabilities
-£1.75M
Decreased by £675.78K (-28%)
Net Assets
£2.73M
Increased by £158.67K (+6%)
Debt Ratio (%)
39%
Decreased by 9.49% (-20%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 9 Jul 2025
John Russell Dunsire (PSC) Resigned
4 Months Ago on 30 Jun 2025
Mrs Brenda Jean Dunsire (PSC) Details Changed
4 Months Ago on 30 Jun 2025
John Russell Dunsire Resigned
6 Months Ago on 9 May 2025
Full Accounts Submitted
7 Months Ago on 29 Mar 2025
Mr Craig Alexander Dunsire Appointed
8 Months Ago on 21 Feb 2025
Charge Satisfied
1 Year 3 Months Ago on 9 Aug 2024
Charge Satisfied
1 Year 3 Months Ago on 9 Aug 2024
Charge Satisfied
1 Year 3 Months Ago on 9 Aug 2024
New Charge Registered
1 Year 3 Months Ago on 5 Aug 2024
Get Alerts
Get Credit Report
Discover Lsi Projects Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Mrs Brenda Jean Dunsire as a person with significant control on 30 June 2025
Submitted on 26 Aug 2025
Cessation of John Russell Dunsire as a person with significant control on 30 June 2025
Submitted on 26 Aug 2025
Termination of appointment of John Russell Dunsire as a director on 9 May 2025
Submitted on 26 Aug 2025
Confirmation statement made on 9 July 2025 with no updates
Submitted on 9 Jul 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 29 Mar 2025
Appointment of Mr Craig Alexander Dunsire as a director on 21 February 2025
Submitted on 21 Feb 2025
Resolutions
Submitted on 4 Sep 2024
Statement of capital following an allotment of shares on 30 June 2024
Submitted on 2 Sep 2024
Registration of charge 036053090007, created on 5 August 2024
Submitted on 13 Aug 2024
Satisfaction of charge 1 in full
Submitted on 9 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs