LSCS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameLSCS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05402672
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for LSCS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for LSCS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 14, 2020

    16 pagesLIQ03

    Total exemption full accounts made up to Sep 30, 2019

    11 pagesAA

    Previous accounting period shortened from Mar 31, 2020 to Sep 30, 2019

    1 pagesAA01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2019

    11 pagesAA

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 15, 2019

    LRESSP

    Confirmation statement made on Sep 27, 2019 with updates

    4 pagesCS01

    Termination of appointment of Ronald Phillip Symons as a director on Jul 26, 2019

    1 pagesTM01

    Cessation of Ronald Phillip Symons as a person with significant control on Apr 04, 2019

    1 pagesPSC07

    Confirmation statement made on Mar 23, 2019 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Change of share class name or designation

    2 pagesSH08

    Total exemption full accounts made up to Mar 31, 2018

    11 pagesAA

    Confirmation statement made on Mar 23, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Mar 23, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Mar 23, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2016

    Statement of capital on Mar 24, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Who are the officers of LSCS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SYMONS, Linda Ann
    St. Helier Close
    RG41 2HA Wokingham
    8
    Berkshire
    Director
    St. Helier Close
    RG41 2HA Wokingham
    8
    Berkshire
    EnglandBritishCompany Director63215480002
    ROCHFORD, Tina
    89 Helmsdale
    Crown Wood
    RG10 0TB Bracknell
    Berks
    Secretary
    89 Helmsdale
    Crown Wood
    RG10 0TB Bracknell
    Berks
    British124945070001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    SYMONS, Ronald Phillip
    St Helier Close
    Wokingham
    RG41 2HA Berkshire
    8
    Uk
    Director
    St Helier Close
    Wokingham
    RG41 2HA Berkshire
    8
    Uk
    EnglandBritishSales Director63215490002
    SYMONS, Ronald Phillip
    8 Saint Helier Close
    RG41 2HA Wokingham
    Berkshire
    Director
    8 Saint Helier Close
    RG41 2HA Wokingham
    Berkshire
    EnglandBritishSales Manager63215490002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of LSCS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ronald Phillip Symons
    St Helier Close
    Wokingham
    RG41 2HA Berkshire
    8
    Feb 28, 2017
    St Helier Close
    Wokingham
    RG41 2HA Berkshire
    8
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Linda Ann Symons
    Unit 8, The Aquarium
    1-7 King Street
    RG1 2AN Reading
    C/O Kre Corporate Recovery Llp
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does LSCS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 04, 2021Dissolved on
    Oct 15, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Ronald Taylor
    Hedrich House 14-16 Cross Street
    RG1 1SN Reading
    Berkshire
    practitioner
    Hedrich House 14-16 Cross Street
    RG1 1SN Reading
    Berkshire
    Gareth Wyn Roberts
    Hedrich House 14-16 Cross Street
    RG1 1SN Reading
    Berkshire
    practitioner
    Hedrich House 14-16 Cross Street
    RG1 1SN Reading
    Berkshire

    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