LSP HOLDING (UK) LTD
Overview
Company Name | LSP HOLDING (UK) LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07318744 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LSP HOLDING (UK) LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LSP HOLDING (UK) LTD located?
Registered Office Address | Universal Point Steelmans Road WS10 9UZ Wednesbury West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LSP HOLDING (UK) LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for LSP HOLDING (UK) LTD?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Confirmation statement made on Jul 19, 2023 with updates | 5 pages | CS01 | ||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||
Second filing of a statement of capital following an allotment of shares on Mar 08, 2023
| 5 pages | RP04SH01 | ||||||
Appointment of Mr Marco Vittorio Francescon as a director on Jun 07, 2023 | 2 pages | AP01 | ||||||
Statement of capital following an allotment of shares on Mar 08, 2023
| 5 pages | SH01 | ||||||
| ||||||||
Termination of appointment of Steven John Diamond as a director on Mar 08, 2023 | 1 pages | TM01 | ||||||
Group of companies' accounts made up to Dec 31, 2021 | 36 pages | AA | ||||||
Confirmation statement made on Jul 19, 2022 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Dec 31, 2020 | 36 pages | AA | ||||||
Confirmation statement made on Jul 19, 2021 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Jonathan Ainsworth as a director on May 28, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Santosh Mathilakath as a director on Apr 07, 2021 | 1 pages | TM01 | ||||||
Group of companies' accounts made up to Dec 31, 2019 | 36 pages | AA | ||||||
Confirmation statement made on Jul 19, 2020 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Dec 31, 2018 | 34 pages | AA | ||||||
Confirmation statement made on Jul 19, 2019 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Dec 31, 2017 | 34 pages | AA | ||||||
Confirmation statement made on Jul 19, 2018 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Kashyap Pandya as a director on Jan 17, 2018 | 1 pages | TM01 | ||||||
Group of companies' accounts made up to Dec 31, 2016 | 33 pages | AA | ||||||
Confirmation statement made on Jul 19, 2017 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Santosh Mathilakath on Oct 27, 2016 | 2 pages | CH01 | ||||||
Director's details changed for Mr Santosh Mathilakath on Oct 27, 2016 | 2 pages | CH01 | ||||||
Who are the officers of LSP HOLDING (UK) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LAWTON, Philip | Secretary | Well Lane Wednesfield WV11 1XR Wolverhampton Kennicott House West Midlands England | British | 157866390001 | ||||||
AINSWORTH, Jonathan Mark | Director | Steelmans Road WS10 9UZ Wednesbury Universal Point West Midlands | United Kingdom | British | Director | 282924390001 | ||||
COLVERT, Scott Harvey | Director | 2001 Ross Avenue Suite 4800 Dallas Texas 75201 United States | United States/Texas | British | Private Equity Investments | 154023750001 | ||||
FRANCESCON, Marco Vittorio | Director | Steelmans Road WS10 9UZ Wednesbury Universal Point West Midlands | United Kingdom | British | Vice President | 298799740001 | ||||
HOFFMAN, Alexander James William | Director | 78 Brook Street W1K 5EF London Aea Investors (Uk) Llp United Kingdom | United Kingdom | British | Investor | 152768840001 | ||||
NAGEL, Jeffrey Alois | Director | Steelmans Road WS10 9UZ Wednesbury Universal Point West Midlands | United States | American | Operating Partner | 206793900001 | ||||
WILKINSON, Alan Walter | Director | 55 East 52nd Street NY 1 005 New York Aea Investors Lp United States | United States | American,British | Director | 152768850001 | ||||
BEVACQUA, Amy | Director | 55 East 52nd Street NY 1005 New York Aea Investors Lp Usa | Usa | United States | Attorney | 152768800001 | ||||
DIAMOND, Steven John | Director | Steelmans Road WS10 9UZ Wednesbury Universal Point West Midlands England | United Kingdom | British | Chief Financial Officer | 178564280001 | ||||
DUNKINSON, Ian | Director | Well Lane WV11 1XR Wolverhampton Kennicott House | England | British | Ceo/Director | 154002060001 | ||||
KRIEGER, Sanford | Director | 55 East 52nd Street NY 1005 New York Aea Investors Lp Usa | Usa | United States | Investment Banker | 152768820001 | ||||
KULESZA, Gary | Director | Well Lane WV11 1XR Wolverhampton Kennicott House | Usa | American | Executive | 161207200001 | ||||
MATHILAKATH, Santosh | Director | Steelmans Road WS10 9UZ Wednesbury Universal Point West Midlands England | United States | Indian | Chief Executive Officer | 185031590020 | ||||
MCCLUSKIE, Brian Andrew | Director | 78 Brook Street W1K 5EF London Aea Investors (Uk) Llp United Kingdom | Scotland | British | Director | 157485260002 | ||||
PANDYA, Kashyap | Director | Steelmans Road WS10 9UZ Wednesbury Universal Point West Midlands England | Uk | British | None | 192394020001 | ||||
SOLDATOS, Paul Williams | Director | 78 Brook Street W1K 5EF London Aea Investors (Uk) Llp United Kingdom | United Kingdom | American/British | Private Equity Director | 171615710001 | ||||
STENNETT, Allan | Director | Well Lane WV11 1XR Wolverhampton Kennicott House | England | British | Investor | 2310810002 | ||||
STOCK, Michael John | Director | Well Lane WV11 1XR Wolverhampton Kennicott House | England | British | Chief Financial Officer | 129726080001 | ||||
SWALES, Trevor James | Director | Well Lane WV11 1XR Wolverhampton Kennicott House | England | British | Ceo | 206428780001 |
What are the latest statements on persons with significant control for LSP HOLDING (UK) LTD?
Notified On | Ceased On | Statement |
---|---|---|
Jul 19, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does LSP HOLDING (UK) LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 31, 2014 Delivered On Apr 08, 2014 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 31, 2014 Delivered On Apr 03, 2014 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 31, 2014 Delivered On Apr 03, 2014 | Outstanding | ||
Brief description Domain names including but not limited to energyhardware.com, eurofast.co.UK, lonestaraberdeen.co.UK, lonestaraberdeen.com, please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Pledge agreement | Created On Aug 31, 2010 Delivered On Sep 15, 2010 | Satisfied | Amount secured All monies due or to become due from the company and/or any other obligor to all or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of the grantor's right title and interest in to and under (a) the equity interests (b) all payments of principal or interest,dividends,cash instruments and other property see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Group debenture | Created On Aug 31, 2010 Delivered On Sep 15, 2010 | Satisfied | Amount secured All monies due or to become due from any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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