In Administration
Company Information for LSDL REALISATIONS LIMITED
C/O RSM UK RESTRUCTURING ADVISORY LLP, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
|
Company Registration Number
04111628
Private Limited Company
In Administration |
Company Name | ||
---|---|---|
LSDL REALISATIONS LIMITED | ||
Legal Registered Office | ||
C/O RSM UK RESTRUCTURING ADVISORY LLP 25 FARRINGDON STREET LONDON EC4A 4AB Other companies in NG12 | ||
Previous Names | ||
|
Company Number | 04111628 | |
---|---|---|
Company ID Number | 04111628 | |
Date formed | 2000-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/03/2021 | |
Account next due | 22/03/2023 | |
Latest return | 19/12/2015 | |
Return next due | 16/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-06-05 12:09:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS PETER MARTIN |
||
KEVIN STANLEY EGAN |
||
STEVEN CRAIG HILL |
||
NICHOLAS PETER MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
liquidation-in-administration-extension-of-period | ||
Administrator's progress report | ||
Notice of deemed approval of proposals | ||
Notice of deemed approval of proposals | ||
Statement of administrator's proposal | ||
Liquidation statement of affairs AM02SOA | ||
Liquidation statement of affairs AM02SOA | ||
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | ||
Company name changed light source design LIMITED\certificate issued on 24/02/23 | ||
Appointment of an administrator | ||
REGISTERED OFFICE CHANGED ON 08/02/23 FROM Unit 12 Wheatcroft Business Park Landmere Lane Edwaiton Nottingham NG12 4DG | ||
REGISTRATION OF A CHARGE / CHARGE CODE 041116280006 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041116280001 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 041116280005 | ||
Notification of Meridian Structured Finance Limited as a person with significant control on 2022-12-14 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 041116280004 | ||
Withdrawal of a person with significant control statement on 2023-01-10 | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution Sub-division of shares/transfer of shares 12/12/2022<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Sub-division of shares on 2022-12-12 | ||
SH02 | Sub-division of shares on 2022-12-12 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES | |
Previous accounting period shortened from 31/03/22 TO 30/03/22 | ||
AA01 | Previous accounting period shortened from 31/03/22 TO 30/03/22 | |
REGISTRATION OF A CHARGE / CHARGE CODE 041116280002 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 041116280003 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041116280003 | |
RP04CS01 | ||
RP04CS01 | ||
RP04CS01 | ||
08/08/22 ANNUAL RETURN FULL LIST | ||
AR01 | 21/11/05 ANNUAL RETURN FULL LIST | |
CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES | ||
CS01 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041116280001 | |
CH01 | Director's details changed for Mrs Jane Myra Martin on 2021-04-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS PETER MARTIN on 2021-04-07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES | |
SH10 | Particulars of variation of rights attached to shares | |
SH01 | 27/04/10 STATEMENT OF CAPITAL GBP 150 | |
RES11 | Resolutions passed:
| |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF NICHOLAS PETER MARTIN AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Steven Craig Hill on 2020-04-20 | |
AP01 | DIRECTOR APPOINTED MRS LISA JAYNE EGAN | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/20 FROM Thurcroft House Linley Court Bingham Nottingham Nottinghamshire NG13 8FA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CH01 | Director's details changed for Mr Kevin Stanley Egan on 2019-05-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/19 FROM 16a the Green Radcliffe on Trent Nottingham NG12 2LA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RP04CS01 | Second filing of Confirmation Statement dated 19/12/2016 | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 240 | |
CS01 | Clarification A second filed CS01 (Statement of capital, Shareholder information & Information about people with significant control) was registered on 08/02/2017. | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 240 | |
AR01 | 19/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 240 | |
AR01 | 19/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 240 | |
AR01 | 19/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR KEVAN STANLEY EGAN | |
AR01 | 19/12/12 ANNUAL RETURN FULL LIST | |
SH01 | 02/08/12 STATEMENT OF CAPITAL GBP 240 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/12/11 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/09 FULL LIST | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 21/11/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/01/05 | |
363s | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
88(2)R | AD 31/03/01--------- £ SI 98@1 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/11/01 FROM: 23 KNIGHTS CLOSE WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7HJ | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 29/11/00 FROM: 23 KNIGHTS CLOSE WEST BRIDGFORD NOTTINGHAM NG2 7HJ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/11/00 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions | 2023-03-03 |
Appointmen | 2023-02-06 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due After One Year | 2013-03-31 | £ 16,502 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 230,978 |
Creditors Due Within One Year | 2012-03-31 | £ 246,299 |
Provisions For Liabilities Charges | 2013-03-31 | £ 6,334 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LSDL REALISATIONS LIMITED
Current Assets | 2013-03-31 | £ 230,055 |
---|---|---|
Current Assets | 2012-03-31 | £ 244,006 |
Debtors | 2013-03-31 | £ 177,026 |
Debtors | 2012-03-31 | £ 206,927 |
Secured Debts | 2013-03-31 | £ 16,440 |
Secured Debts | 2012-03-31 | £ 29,416 |
Shareholder Funds | 2013-03-31 | £ 8,732 |
Shareholder Funds | 2012-03-31 | £ 1,754 |
Stocks Inventory | 2013-03-31 | £ 53,026 |
Stocks Inventory | 2012-03-31 | £ 37,076 |
Tangible Fixed Assets | 2013-03-31 | £ 32,491 |
Tangible Fixed Assets | 2012-03-31 | £ 4,808 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as LSDL REALISATIONS LIMITED are:
Initiating party | Event Type | Petitions | |
---|---|---|---|
Defending party | LIGHT SOURCE DESIGN LIMITED | Event Date | 2023-03-03 |
In the High Court of Justice (Chancery Division) Companies Court No 0443 of 2023 In the Matter of LIGHT SOURCE DESIGN LIMITED (Company Number 04111628 ) and in the Matter of the Insolvency Act 1986 A… | |||
Initiating party | Event Type | Appointmen | |
Defending party | LIGHT SOURCE DESIGN LIMITED | Event Date | 2023-02-06 |
In the High Court of Justice Business and Property Courts, Insolvency and Companies List Court Number: CR-2023-LDS-000096 LIGHT SOURCE DESIGN LIMITED (Company Number 04111628 ) Nature of Business: Oth… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |