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 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 |
SIC Code | Industry |
---|---|
43999 | Other specialised construction activities n.e.c. |
Address |
C/O KRE CORPORATE RECOVERY LLP UNIT 8 THE AQUARIUM |
Post Town | 1-7 KING STREET |
County | READING |
Post Code | RG1 2AN |
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 |
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 |
Post Town | 1-7 KING STREET |
Post Code | RG1 2AN |
SIC Code | 43999 - Other specialised construction activities n.e.c. |
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.