LSR 2015 LIMITED
Overview
| Company Name | LSR 2015 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05631194 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LSR 2015 LIMITED?
- Manufacture of pumps (28131) / Manufacturing
Where is LSR 2015 LIMITED located?
| Registered Office Address | c/o DUFF & PHELPS LTD The Shard 32 London Bridge Street SE1 9SG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LSR 2015 LIMITED?
| Company Name | From | Until |
|---|---|---|
| LIFESAVER SYSTEMS LIMITED | Jan 14, 2011 | Jan 14, 2011 |
| HYDRONIC SOLUTIONS (EUROPE) LIMITED | Nov 21, 2005 | Nov 21, 2005 |
What are the latest accounts for LSR 2015 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for LSR 2015 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 20 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Oct 30, 2017 | 26 pages | LIQ03 | ||||||||||
Administrator's progress report to Oct 31, 2016 | 24 pages | 2.24B | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||
Administrator's progress report to May 16, 2016 | 24 pages | 2.24B | ||||||||||
Termination of appointment of Timothy Patrick Kelly as a director on Feb 17, 2016 | 2 pages | TM01 | ||||||||||
Result of meeting of creditors | 3 pages | 2.23B | ||||||||||
Statement of affairs with form 2.14B/2.15B | 12 pages | 2.16B | ||||||||||
Statement of administrator's proposal | 50 pages | 2.17B | ||||||||||
Certificate of change of name Company name changed lifesaver systems LIMITED\certificate issued on 30/12/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Registered office address changed from Albion Works Uttoxeter Road Longton Stoke - on - Trent Staffordshire ST3 1PH to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on Nov 30, 2015 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 056311940001 in full | 1 pages | MR04 | ||||||||||
Registration of charge 056311940004, created on Oct 12, 2015 | 8 pages | MR01 | ||||||||||
Registration of charge 056311940002, created on Aug 26, 2015 | 35 pages | MR01 | ||||||||||
Registration of charge 056311940003, created on Aug 26, 2015 | 9 pages | MR01 | ||||||||||
Annual return made up to Jul 02, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of Michael William Pritchard as a director on Jun 04, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian Martin Lee as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of LSR 2015 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOWNDES, Christopher | Secretary | c/o Duff & Phelps Ltd 32 London Bridge Street SE1 9SG London The Shard | 198356170001 | |||||||
| LOWNDES, Christopher | Director | c/o Duff & Phelps Ltd 32 London Bridge Street SE1 9SG London The Shard | England | British | 55938120001 | |||||
| MARSHLAIN, Guy Stephen | Director | London Road Marks Tey CO6 1EH Colchester Barn 3 Hall Chase Essex United Kingdom | United Kingdom | British | 189188770001 | |||||
| MITCHELL, Stephen James | Director | London Road Marks Tey CO6 1EH Colchester Barn 3 Hall Chase Essex United Kingdom | England | British | 166664020001 | |||||
| PRITCHARD, Michael William | Director | Uttoxeter Road Longton ST3 1PH Stoke - On - Trent Albion Works Staffordshire United Kingdom | United Kingdom | British | 85944060003 | |||||
| PRITCHARD, Sally Ann | Secretary | London Road Marks Tey CO6 1EH Colchester Barn 3 Hall Chase Essex United Kingdom | British | 137098890001 | ||||||
| A.C. SECRETARIES LIMITED | Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 79630670001 | |||||||
| CLEE, Charles Beaupre Bell | Director | Hall Chase London Road Marks Tey CO6 1EH Colchester Barn 3 Essex United Kingdom | England | British | 150030790001 | |||||
| HUNT, Ashton | Director | London Road Marks Tey CO6 1RH Colchester Barn 3 Hall Chase Essex | Uk | British | 166001100001 | |||||
| KEARNEY, Chris John Peter | Director | Hall Chase Markstey CO6 1RH Colchester Barn 3 Essex | England | British | 165515400001 | |||||
| KELLY, Timothy Patrick | Director | c/o Duff & Phelps Ltd 32 London Bridge Street SE1 9SG London The Shard | United Kingdom | British | 56191900002 | |||||
| LEE, Brian Martin | Director | London Road Marks Tey CO6 1EH Colchester Barn 3 Hall Chase Essex Uk | England | British | 10106190003 | |||||
| PRITCHARD, Michael William | Director | London Road Marks Tey CO6 1EH Colchester Barn 3 Hall Chase Essex United Kingdom | United Kingdom | British | 85944060002 | |||||
| ROSE, Frank William | Director | Tuddenham Avenue IP4 2HE Ipswich 7 Suffolk England | England | British | 61857340002 | |||||
| A.C. DIRECTORS LIMITED | Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 79630660001 |
Does LSR 2015 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 12, 2015 Delivered On Oct 12, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 26, 2015 Delivered On Aug 26, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 26, 2015 Delivered On Aug 26, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 08, 2014 Delivered On Dec 13, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does LSR 2015 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||||||||||||
| 2 |
| Creditors 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