LSCS LIMITED
Overview
Company Name | LSCS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05402672 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of LSCS LIMITED?
- Other information service activities n.e.c. (63990) / Information and communication
Where is LSCS LIMITED located?
Registered Office Address | C/O Kre Corporate Recovery Llp Unit 8, The Aquarium 1-7 King Street RG1 2AN Reading |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LSCS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for LSCS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Oct 14, 2020 | 16 pages | LIQ03 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 11 pages | AA | ||||||||||||||
Previous accounting period shortened from Mar 31, 2020 to Sep 30, 2019 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from C/O Kre Corporate Recovery Llp First Floor, Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN to C/O Kre Corporate Recovery Llp Unit 8, the Aquarium 1-7 King Street Reading RG1 2AN on Jan 27, 2020 | 2 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 11 pages | AA | ||||||||||||||
Registered office address changed from 8 st Helier Close Wokingham Berkshire RG41 2HA to C/O Kre Corporate Recovery Llp First Floor, Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on Oct 23, 2019 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 27, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Ronald Phillip Symons as a director on Jul 26, 2019 | 1 pages | TM01 | ||||||||||||||
Cessation of Ronald Phillip Symons as a person with significant control on Apr 04, 2019 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Mar 23, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Mar 23, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Mar 23, 2017 with updates | 7 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||||||
Annual return made up to Mar 23, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||||||
Who are the officers of LSCS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SYMONS, Linda Ann | Director | St. Helier Close RG41 2HA Wokingham 8 Berkshire | England | British | Company Director | 63215480002 | ||||
ROCHFORD, Tina | Secretary | 89 Helmsdale Crown Wood RG10 0TB Bracknell Berks | British | 124945070001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
SYMONS, Ronald Phillip | Director | St Helier Close Wokingham RG41 2HA Berkshire 8 Uk | England | British | Sales Director | 63215490002 | ||||
SYMONS, Ronald Phillip | Director | 8 Saint Helier Close RG41 2HA Wokingham Berkshire | England | British | Sales Manager | 63215490002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of LSCS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Ronald Phillip Symons | Feb 28, 2017 | St Helier Close Wokingham RG41 2HA Berkshire 8 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Linda Ann Symons | Jun 30, 2016 | Unit 8, The Aquarium 1-7 King Street RG1 2AN Reading C/O Kre Corporate Recovery Llp | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does LSCS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0