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
Lsa Systems Holdings Ltd
Lsa Systems Holdings Ltd is an active company incorporated on 6 April 2017 with the registered office located in Billericay, Essex. Lsa Systems Holdings Ltd was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10712577
Private limited company
Age
8 years
Incorporated
6 April 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 April 2025
(5 months ago)
Next confirmation dated
5 April 2026
Due by
19 April 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2025
Due by
28 February 2026
(5 months remaining)
Learn more about Lsa Systems Holdings Ltd
Contact
Address
20 Radford Crescent
Billericay
Essex
CM12 0DU
England
Same address since
incorporation
Companies in CM12 0DU
Telephone
01277 633408
Email
Unreported
Website
Lsasystems.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Malcolm Redvers Tapp
Director • British • Lives in England • Born in Jan 1968
Mr Jonathan Micah Barns
Director • British • Lives in UK • Born in Jun 1969
Sprint Group Holdings Limited
PSC
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
S.C.S. Network Services Limited
Mr Malcolm Redvers Tapp is a mutual person.
Active
Lsa Systems Limited
Mr Jonathan Micah Barns and Mr Malcolm Redvers Tapp are mutual people.
Active
Sprint Integration Limited
Mr Malcolm Redvers Tapp is a mutual person.
Active
Your Comms Limited
Mr Malcolm Redvers Tapp is a mutual person.
Active
Sprint Group Holdings Limited
Mr Malcolm Redvers Tapp is a mutual person.
Active
Stabarn Investments Ltd
Mr Jonathan Micah Barns is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £91.27K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£300
Decreased by £91.27K (-100%)
Total Liabilities
£0
Decreased by £90.92K (-100%)
Net Assets
£300
Decreased by £351 (-54%)
Debt Ratio (%)
0%
Decreased by 99.29% (-100%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 22 Apr 2025
Full Accounts Submitted
5 Months Ago on 3 Apr 2025
Confirmation Submitted
1 Year 4 Months Ago on 15 Apr 2024
New Charge Registered
1 Year 11 Months Ago on 9 Oct 2023
Simon Charles Atkins Resigned
1 Year 11 Months Ago on 29 Sep 2023
Michael Andrew Hickson Resigned
1 Year 11 Months Ago on 29 Sep 2023
Mr Malcolm Redvers Tapp Appointed
1 Year 11 Months Ago on 29 Sep 2023
Mr Jonathan Micah Barns Appointed
1 Year 11 Months Ago on 29 Sep 2023
Michael Andrew Hickson (PSC) Resigned
2 Years Ago on 1 Sep 2023
Laurence John Curtiss (PSC) Resigned
2 Years Ago on 1 Sep 2023
Get Alerts
Get Credit Report
Discover Lsa Systems Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 5 April 2025 with updates
Submitted on 22 Apr 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 3 Apr 2025
Confirmation statement made on 5 April 2024 with updates
Submitted on 15 Apr 2024
Registration of charge 107125770001, created on 9 October 2023
Submitted on 10 Oct 2023
Notification of Sprint Group Holdings Limited as a person with significant control on 1 September 2023
Submitted on 29 Sep 2023
Termination of appointment of Laurence John Curtiss as a director on 29 September 2023
Submitted on 29 Sep 2023
Cessation of Simon Charles Atkins as a person with significant control on 1 September 2023
Submitted on 29 Sep 2023
Appointment of Mr Jonathan Micah Barns as a director on 29 September 2023
Submitted on 29 Sep 2023
Cessation of Laurence John Curtiss as a person with significant control on 1 September 2023
Submitted on 29 Sep 2023
Appointment of Mr Malcolm Redvers Tapp as a director on 29 September 2023
Submitted on 29 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs