Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LSDL REALISATIONS LIMITED
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 Overview

About Lsdl Realisations Ltd
LSDL REALISATIONS LIMITED was founded on 2000-11-21 and has its registered office in London. The organisation's status is listed as "In Administration". Lsdl Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
LIGHT SOURCE DESIGN LIMITED24/02/2023
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LSDL REALISATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE LIMITED
Is this data useful to you?
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.

Company Officers of LSDL REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS PETER MARTIN
Company Secretary 2000-11-21
KEVIN STANLEY EGAN
Director 2010-04-01
STEVEN CRAIG HILL
Director 2000-11-21
NICHOLAS PETER MARTIN
Director 2000-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
HCS SECRETARIAL LIMITED
Nominated Secretary 2000-11-21 2000-11-21
HANOVER DIRECTORS LIMITED
Nominated Director 2000-11-21 2000-11-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07Administrator's progress report
2023-12-14liquidation-in-administration-extension-of-period
2023-09-08Administrator's progress report
2023-05-18Notice of deemed approval of proposals
2023-05-17Notice of deemed approval of proposals
2023-04-04Statement of administrator's proposal
2023-03-22Liquidation statement of affairs AM02SOA
2023-03-22Liquidation statement of affairs AM02SOA
2023-02-24NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-02-24Company name changed light source design LIMITED\certificate issued on 24/02/23
2023-02-08Appointment of an administrator
2023-02-08REGISTERED OFFICE CHANGED ON 08/02/23 FROM Unit 12 Wheatcroft Business Park Landmere Lane Edwaiton Nottingham NG12 4DG
2023-01-25REGISTRATION OF A CHARGE / CHARGE CODE 041116280006
2023-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041116280001
2023-01-24REGISTRATION OF A CHARGE / CHARGE CODE 041116280005
2023-01-16Notification of Meridian Structured Finance Limited as a person with significant control on 2022-12-14
2023-01-13REGISTRATION OF A CHARGE / CHARGE CODE 041116280004
2023-01-10Withdrawal of a person with significant control statement on 2023-01-10
2023-01-03Particulars of variation of rights attached to shares
2023-01-03Change of share class name or designation
2023-01-03Resolutions 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>
2023-01-03Memorandum articles filed
2023-01-03Sub-division of shares on 2022-12-12
2023-01-03SH02Sub-division of shares on 2022-12-12
2023-01-03MEM/ARTSARTICLES OF ASSOCIATION
2023-01-03RES13Resolutions passed:
  • Sub-division of shares/transfer of shares 12/12/2022
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2023-01-03SH08Change of share class name or designation
2023-01-03SH10Particulars of variation of rights attached to shares
2022-12-23CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-12-22Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-12-22AA01Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-12-15REGISTRATION OF A CHARGE / CHARGE CODE 041116280002
2022-12-15REGISTRATION OF A CHARGE / CHARGE CODE 041116280003
2022-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 041116280003
2022-12-06RP04CS01
2022-12-05RP04CS01
2022-11-30RP04CS01
2022-08-0808/08/22 ANNUAL RETURN FULL LIST
2022-08-08AR0121/11/05 ANNUAL RETURN FULL LIST
2021-12-20CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-12-20CS01
2021-11-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 041116280001
2021-04-07CH01Director's details changed for Mrs Jane Myra Martin on 2021-04-07
2021-04-07CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS PETER MARTIN on 2021-04-07
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES
2020-08-22SH10Particulars of variation of rights attached to shares
2020-08-11SH0127/04/10 STATEMENT OF CAPITAL GBP 150
2020-08-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-08-11SH10Particulars of variation of rights attached to shares
2020-08-11SH08Change of share class name or designation
2020-08-11RES12Resolution of varying share rights or name
2020-08-11MEM/ARTSARTICLES OF ASSOCIATION
2020-08-04PSC08Notification of a person with significant control statement
2020-08-04PSC07CESSATION OF NICHOLAS PETER MARTIN AS A PERSON OF SIGNIFICANT CONTROL
2020-04-28CH01Director's details changed for Steven Craig Hill on 2020-04-20
2020-04-28AP01DIRECTOR APPOINTED MRS LISA JAYNE EGAN
2020-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/20 FROM Thurcroft House Linley Court Bingham Nottingham Nottinghamshire NG13 8FA
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-23CH01Director's details changed for Mr Kevin Stanley Egan on 2019-05-14
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2019-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/19 FROM 16a the Green Radcliffe on Trent Nottingham NG12 2LA
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-02-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-02-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-02-08RP04CS01Second filing of Confirmation Statement dated 19/12/2016
2017-01-19LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 240
2017-01-19CS01Clarification A second filed CS01 (Statement of capital, Shareholder information & Information about people with significant control) was registered on 08/02/2017.
2016-08-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 240
2015-12-21AR0119/12/15 ANNUAL RETURN FULL LIST
2015-09-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 240
2015-03-12AR0119/12/14 ANNUAL RETURN FULL LIST
2014-10-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 240
2014-01-08AR0119/12/13 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-20AP01DIRECTOR APPOINTED MR KEVAN STANLEY EGAN
2013-01-03AR0119/12/12 ANNUAL RETURN FULL LIST
2012-11-26SH0102/08/12 STATEMENT OF CAPITAL GBP 240
2012-10-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-28AR0119/12/11 ANNUAL RETURN FULL LIST
2011-08-26MEM/ARTSARTICLES OF ASSOCIATION
2011-08-26RES13Resolutions passed:
  • Removal of authorised capital 25/05/2011
2011-06-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-06AR0119/12/10 ANNUAL RETURN FULL LIST
2010-11-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-22AR0119/12/09 FULL LIST
2009-07-21363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2009-01-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-12363sRETURN MADE UP TO 21/11/07; CHANGE OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-17363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-18363(287)REGISTERED OFFICE CHANGED ON 18/01/05
2005-01-18363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2003-12-01363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-10363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-1188(2)RAD 31/03/01--------- £ SI 98@1
2001-11-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-28363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-11-22287REGISTERED OFFICE CHANGED ON 22/11/01 FROM: 23 KNIGHTS CLOSE WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7HJ
2001-08-31225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02
2000-11-29287REGISTERED OFFICE CHANGED ON 29/11/00 FROM: 23 KNIGHTS CLOSE WEST BRIDGFORD NOTTINGHAM NG2 7HJ
2000-11-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-29288aNEW DIRECTOR APPOINTED
2000-11-24288bSECRETARY RESIGNED
2000-11-24288bDIRECTOR RESIGNED
2000-11-24287REGISTERED OFFICE CHANGED ON 24/11/00 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2000-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to LSDL REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions 2023-03-03
Appointmen2023-02-06
Fines / Sanctions
No fines or sanctions have been issued against LSDL REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of LSDL REALISATIONS LIMITED's previous or outstanding mortgage charges.
Creditors
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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of LSDL REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LSDL REALISATIONS LIMITED
Trademarks
We have not found any records of LSDL REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LSDL REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as LSDL REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LSDL REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partyLIGHT SOURCE DESIGN LIMITEDEvent Date2023-03-03
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 TypeAppointmen
Defending partyLIGHT SOURCE DESIGN LIMITEDEvent Date2023-02-06
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…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LSDL REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LSDL REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1