LSC FACADES LIMITED

Address:
C/o Kre Corporate Recovery LLP, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

LSC FACADES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03620914. The registration start date is August 24, 1998. The current status is In Administration/Administrative Receiver.

Company Overview

Company Number 03620914
Company Name LSC FACADES LIMITED
Registered Address C/o Kre Corporate Recovery LLP
Unit 8 The Aquarium
1-7 King Street
Reading
RG1 2AN
Company Category Private Limited Company
Company Status In Administration/Administrative Receiver
Origin Country United Kingdom
Incorporation Date 1998-08-24
Account Category MEDIUM
Account Ref Day 29
Account Ref Month 3
Accounts Due Date 2016-12-29
Accounts Last Update 2014-09-30
Returns Due Date 2016-09-21
Returns Last Update 2015-08-24
Confirmation Statement Due Date 2016-09-07
Mortgage Charges 7
Mortgage Outstanding 3
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
43999 Other specialised construction activities n.e.c.

Office Location

Address C/O KRE CORPORATE RECOVERY LLP
UNIT 8 THE AQUARIUM
Post Town 1-7 KING STREET
County READING
Post Code RG1 2AN

Companies with the same location

Entity Name Office Address
BILL HILL & PARTNERS LIMITED C/o Kre Corporate Recovery LLP, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN
DMR HOMES LTD C/o Kre Corporate Recovery LLP, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN
CORONAGREY LIMITED C/o Kre Corporate Recovery LLP, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN
DONATE THE CHANGE LTD C/o Kre Corporate Recovery LLP, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN
FINCH LOCKERBIE LTD C/o Kre Corporate Recovery LLP, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN
RD RECRUITMENT LIMITED C/o Kre Corporate Recovery LLP, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN
VANILLA LONDON LIMITED C/o Kre Corporate Recovery LLP, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN
LUNA HOMES LIMITED C/o Kre Corporate Recovery LLP, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN
SIBAHAM LIMITED C/o Kre Corporate Recovery LLP, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN
FIVEBARS COMMUNICATIONS LIMITED C/o Kre Corporate Recovery LLP, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LAWRENCE, Dorian Christian Secretary (Active) Abbey House, Premier Way, Romsey, Hampshire, United Kingdom, SO51 9AQ /
24 August 1998
British /
KNIGHT, Adam Nicholas David Director (Active) Kre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire, RG1 1SN December 1979 /
1 March 2014
British /
England
Commercial Director
LEEKBLADE, Martin Director (Active) Christmas Cottage, Shaggs Meadow, Lyndhurst, Hampshire, SO43 7BN November 1966 /
1 May 2003
British /
England
Manager
MCKECHNIE, Andrew Thomas Director (Active) Pear Tree Farm, Chelworth Road, Cricklade, Swindon, Wiltshire, United Kingdom, SN6 6HE August 1971 /
19 October 2015
British /
United Kingdom
Managing Director
SHUREY, Vanessa Director (Active) 5 Pinehurst Road, West Moors, Ferndown, Dorset, United Kingdom, BH22 0AH September 1967 /
15 July 2015
British /
England
Finance Director
SMITH, Lee Paul Director (Active) Chatmohr Lodge, Crawley Hill West Wellow, Romsey, Hampshire, SO51 6AP August 1963 /
24 August 1998
British /
United Kingdom
Chairman
GRANT SECRETARIES LIMITED Nominee Secretary (Resigned) 2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB /
24 August 1998
/
CONNOP, Gavin Director (Resigned) Abbey House, Premier Way, Romsey, Hampshire, England, SO51 9AQ July 1973 /
24 August 2014
British /
England
Technical Director
CURRIE, Finlay John Director (Resigned) Apartment 3, 20 Warwick Road, Beaconsfield, Buckinghamshire, HP9 2PE August 1971 /
21 May 2007
British /
England
Director
DOWNER, Andrew Gregor Director (Resigned) 10 Gullycroft Mead, Hedge End, Southampton, England, SO30 4SR October 1973 /
6 February 2012
British /
United Kingdom
Construction Director
GODWIN, Michael Bryan Director (Resigned) Glan Eyre Hungerford, Bursledon, Soton, SO31 8DG July 1963 /
24 March 2004
British /
Contracts Manager
GRANT DIRECTORS LIMITED Nominee Director (Resigned) 2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB /
24 August 1998
/
LAWRENCE, Dorian Christian Director (Resigned) The Lynchets, Hurdle Way, Compton, Winchester, Hampshire, United Kingdom, SO21 2AN July 1967 /
15 February 1999
British /
England
Managing Director
MCCORMAC, Neil James Director (Resigned) Abbey House, Premier Way, Romsey, Hampshire, SO51 9AQ November 1960 /
2 February 2015
British /
England
Finance Director

Competitor

Search similar business entities

Post Town 1-7 KING STREET
Post Code RG1 2AN
SIC Code 43999 - Other specialised construction activities n.e.c.

Improve Information

Please provide details on LSC FACADES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches