LSP HOLDING (UK) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameLSP HOLDING (UK) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07318744
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for LSP HOLDING (UK) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for LSP HOLDING (UK) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on Jul 19, 2023 with updates

    5 pagesCS01

    Application to strike the company off the register

    2 pagesDS01

    Second filing of a statement of capital following an allotment of shares on Mar 08, 2023

    • Capital: GBP 55,695
    5 pagesRP04SH01

    Appointment of Mr Marco Vittorio Francescon as a director on Jun 07, 2023

    2 pagesAP01

    Statement of capital following an allotment of shares on Mar 08, 2023

    • Capital: GBP 55,695
    5 pagesSH01
    Annotations
    DateAnnotation
    Jun 13, 2023Clarification A second filed SH01 was registered on 13/06/23

    Termination of appointment of Steven John Diamond as a director on Mar 08, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2021

    36 pagesAA

    Confirmation statement made on Jul 19, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    36 pagesAA

    Confirmation statement made on Jul 19, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Jonathan Ainsworth as a director on May 28, 2021

    2 pagesAP01

    Termination of appointment of Santosh Mathilakath as a director on Apr 07, 2021

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2019

    36 pagesAA

    Confirmation statement made on Jul 19, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    34 pagesAA

    Confirmation statement made on Jul 19, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2017

    34 pagesAA

    Confirmation statement made on Jul 19, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Kashyap Pandya as a director on Jan 17, 2018

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2016

    33 pagesAA

    Confirmation statement made on Jul 19, 2017 with no updates

    3 pagesCS01

    Director's details changed for Mr Santosh Mathilakath on Oct 27, 2016

    2 pagesCH01

    Director's details changed for Mr Santosh Mathilakath on Oct 27, 2016

    2 pagesCH01

    Who are the officers of LSP HOLDING (UK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWTON, Philip
    Well Lane
    Wednesfield
    WV11 1XR Wolverhampton
    Kennicott House
    West Midlands
    England
    Secretary
    Well Lane
    Wednesfield
    WV11 1XR Wolverhampton
    Kennicott House
    West Midlands
    England
    British157866390001
    AINSWORTH, Jonathan Mark
    Steelmans Road
    WS10 9UZ Wednesbury
    Universal Point
    West Midlands
    Director
    Steelmans Road
    WS10 9UZ Wednesbury
    Universal Point
    West Midlands
    United KingdomBritishDirector282924390001
    COLVERT, Scott Harvey
    2001
    Ross Avenue
    Suite 4800
    Dallas Texas 75201
    United States
    Director
    2001
    Ross Avenue
    Suite 4800
    Dallas Texas 75201
    United States
    United States/TexasBritishPrivate Equity Investments154023750001
    FRANCESCON, Marco Vittorio
    Steelmans Road
    WS10 9UZ Wednesbury
    Universal Point
    West Midlands
    Director
    Steelmans Road
    WS10 9UZ Wednesbury
    Universal Point
    West Midlands
    United KingdomBritishVice President298799740001
    HOFFMAN, Alexander James William
    78 Brook Street
    W1K 5EF London
    Aea Investors (Uk) Llp
    United Kingdom
    Director
    78 Brook Street
    W1K 5EF London
    Aea Investors (Uk) Llp
    United Kingdom
    United KingdomBritishInvestor152768840001
    NAGEL, Jeffrey Alois
    Steelmans Road
    WS10 9UZ Wednesbury
    Universal Point
    West Midlands
    Director
    Steelmans Road
    WS10 9UZ Wednesbury
    Universal Point
    West Midlands
    United StatesAmericanOperating Partner206793900001
    WILKINSON, Alan Walter
    55 East 52nd Street
    NY 1 005 New York
    Aea Investors Lp
    United States
    Director
    55 East 52nd Street
    NY 1 005 New York
    Aea Investors Lp
    United States
    United StatesAmerican,BritishDirector152768850001
    BEVACQUA, Amy
    55 East 52nd Street
    NY 1005 New York
    Aea Investors Lp
    Usa
    Director
    55 East 52nd Street
    NY 1005 New York
    Aea Investors Lp
    Usa
    UsaUnited StatesAttorney152768800001
    DIAMOND, Steven John
    Steelmans Road
    WS10 9UZ Wednesbury
    Universal Point
    West Midlands
    England
    Director
    Steelmans Road
    WS10 9UZ Wednesbury
    Universal Point
    West Midlands
    England
    United KingdomBritishChief Financial Officer178564280001
    DUNKINSON, Ian
    Well Lane
    WV11 1XR Wolverhampton
    Kennicott House
    Director
    Well Lane
    WV11 1XR Wolverhampton
    Kennicott House
    EnglandBritishCeo/Director154002060001
    KRIEGER, Sanford
    55 East 52nd Street
    NY 1005 New York
    Aea Investors Lp
    Usa
    Director
    55 East 52nd Street
    NY 1005 New York
    Aea Investors Lp
    Usa
    UsaUnited StatesInvestment Banker152768820001
    KULESZA, Gary
    Well Lane
    WV11 1XR Wolverhampton
    Kennicott House
    Director
    Well Lane
    WV11 1XR Wolverhampton
    Kennicott House
    UsaAmericanExecutive161207200001
    MATHILAKATH, Santosh
    Steelmans Road
    WS10 9UZ Wednesbury
    Universal Point
    West Midlands
    England
    Director
    Steelmans Road
    WS10 9UZ Wednesbury
    Universal Point
    West Midlands
    England
    United StatesIndianChief Executive Officer185031590020
    MCCLUSKIE, Brian Andrew
    78 Brook Street
    W1K 5EF London
    Aea Investors (Uk) Llp
    United Kingdom
    Director
    78 Brook Street
    W1K 5EF London
    Aea Investors (Uk) Llp
    United Kingdom
    ScotlandBritishDirector157485260002
    PANDYA, Kashyap
    Steelmans Road
    WS10 9UZ Wednesbury
    Universal Point
    West Midlands
    England
    Director
    Steelmans Road
    WS10 9UZ Wednesbury
    Universal Point
    West Midlands
    England
    UkBritishNone192394020001
    SOLDATOS, Paul Williams
    78 Brook Street
    W1K 5EF London
    Aea Investors (Uk) Llp
    United Kingdom
    Director
    78 Brook Street
    W1K 5EF London
    Aea Investors (Uk) Llp
    United Kingdom
    United KingdomAmerican/BritishPrivate Equity Director171615710001
    STENNETT, Allan
    Well Lane
    WV11 1XR Wolverhampton
    Kennicott House
    Director
    Well Lane
    WV11 1XR Wolverhampton
    Kennicott House
    EnglandBritishInvestor2310810002
    STOCK, Michael John
    Well Lane
    WV11 1XR Wolverhampton
    Kennicott House
    Director
    Well Lane
    WV11 1XR Wolverhampton
    Kennicott House
    EnglandBritishChief Financial Officer129726080001
    SWALES, Trevor James
    Well Lane
    WV11 1XR Wolverhampton
    Kennicott House
    Director
    Well Lane
    WV11 1XR Wolverhampton
    Kennicott House
    EnglandBritishCeo206428780001

    What are the latest statements on persons with significant control for LSP HOLDING (UK) LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 19, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 31, 2014
    Delivered On Apr 08, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 08, 2014Registration of a charge (MR01)
    A registered charge
    Created On Mar 31, 2014
    Delivered On Apr 03, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • General Electric Capital Corporation
    Transactions
    • Apr 03, 2014Registration of a charge (MR01)
    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
    • General Electric Capital Corporation
    Transactions
    • Apr 03, 2014Registration of a charge (MR01)
    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
    • Lloyds Tsb Bank PLC (The "Security Agent")
    Transactions
    • Sep 15, 2010Registration of a charge (MG01)
    • Apr 03, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC (The "Security Agent")
    Transactions
    • Sep 15, 2010Registration of a charge (MG01)
    • Apr 03, 2014Satisfaction of a charge (MR04)

    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