Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LSSI EUROPE LIMITED
Company Information for

LSSI EUROPE LIMITED

4th Floor, The Anchorage, Bridge Street, Reading, RG1 2LU,
Company Registration Number
04616907
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lssi Europe Ltd
LSSI EUROPE LIMITED was founded on 2002-12-13 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Lssi Europe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LSSI EUROPE LIMITED
 
Legal Registered Office
4th Floor, The Anchorage
Bridge Street
Reading
RG1 2LU
Other companies in TW16
 
Previous Names
LSSI UK LIMITED28/07/2005
CYCLEMATCH LIMITED08/01/2003
Filing Information
Company Number 04616907
Company ID Number 04616907
Date formed 2002-12-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB814179235  
Last Datalog update: 2023-01-11 07:15:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LSSI EUROPE 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 LSSI EUROPE LIMITED

Current Directors
Officer Role Date Appointed
JAMES FRANCIS HALL
Company Secretary 2015-01-22
CHRISTOPHER AYE
Director 2015-01-22
ALI REZA SOLTANI
Director 2015-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
CYRIL GERALD MORGAN
Company Secretary 2007-10-09 2015-04-16
NOEL HUGHES
Director 2007-10-29 2015-04-16
CYRIL GERALD MORGAN
Director 2007-10-09 2015-04-16
HOWARD B WEINREICH
Director 2007-09-17 2012-05-11
DEBRA LYNN HOBBS
Director 2007-09-17 2012-02-24
STEVEN AARON SHAW
Director 2007-10-22 2012-02-24
ROBERT PATRICK HARRIS
Director 2003-01-08 2007-10-19
PETER JOHN WILLIAMS
Company Secretary 2003-01-08 2007-10-09
PETER JOHN WILLIAMS
Director 2005-01-31 2007-10-09
THOMAS JOSEPH ETERGINO
Director 2005-01-31 2005-05-02
DAVID WILLIAM CURTIN
Director 2003-01-08 2005-01-31
LAWRENCE MARC ROTKIN
Director 2003-01-08 2005-01-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-12-13 2003-01-08
INSTANT COMPANIES LIMITED
Nominated Director 2002-12-13 2003-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER AYE VOLT DELTA INTERNATIONAL LIMITED Director 2015-01-22 CURRENT 1993-01-04 Active - Proposal to Strike off
ALI REZA SOLTANI VOLT DELTA INTERNATIONAL LIMITED Director 2015-01-22 CURRENT 1993-01-04 Active - Proposal to Strike off

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
2023-01-17SECOND GAZETTE not voluntary dissolution
2022-10-18FIRST GAZETTE notice for voluntary strike-off
2022-10-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-06Application to strike the company off the register
2022-10-06DS01Application to strike the company off the register
2022-08-12SH19Statement of capital on 2022-08-12 GBP 1.00
2022-08-12SH20Statement by Directors
2022-08-12CAP-SSSolvency Statement dated 12/08/22
2022-08-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-08-12SH0111/08/22 STATEMENT OF CAPITAL GBP 863788
2022-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-05-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2022-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-12-13CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-13CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-05-17PSC02Notification of Volt Delta International Limited as a person with significant control on 2016-04-06
2021-05-17PSC07CESSATION OF JOSEPH ANTHONY LIEMANDT AS A PERSON OF SIGNIFICANT CONTROL
2021-02-11CH01Director's details changed for Mr Andrew Simon Price on 2021-02-10
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-12-14DISS40Compulsory strike-off action has been discontinued
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-12-13PSC04Change of details for Mr Joseph Anthony Liemandt as a person with significant control on 2019-12-13
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/19 FROM Compass Point 79-87 Kingston Road Staines-upon-Thames Middlesex TW18 1DT England
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-12-19AP04Appointment of Pitsec Limited as company secretary on 2018-12-19
2018-12-19PSC07CESSATION OF ANDREW SIMON PRICE AS A PERSON OF SIGNIFICANT CONTROL
2018-12-19TM02Termination of appointment of Andrew Simon Price on 2018-12-19
2018-12-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH ANTHONY LIEMANDT
2018-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-06AP03Appointment of Mr Andrew Simon Price as company secretary on 2018-06-29
2018-08-01AP01DIRECTOR APPOINTED MR ANDREW SIMON PRICE
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AYE
2018-08-01TM02Termination of appointment of James Francis Hall on 2018-06-29
2018-08-01PSC07CESSATION OF ALEX SOLTANI AS A PERSON OF SIGNIFICANT CONTROL
2018-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SIMON PRICE
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/17 FROM Dolphin House Windmill Road Sunbury on Thames Middlesex TW16 7HT
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 500000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-12-07DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 500000
2016-01-04AR0113/12/15 ANNUAL RETURN FULL LIST
2015-11-14AA01Current accounting period extended from 31/10/15 TO 31/12/15
2015-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 02/11/14
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR NOEL HUGHES
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL MORGAN
2015-04-16TM02APPOINTMENT TERMINATED, SECRETARY CYRIL MORGAN
2015-04-16AP01DIRECTOR APPOINTED MR ALI REZA SOLTANI
2015-04-15AP01DIRECTOR APPOINTED MR CHRISTOPHER AYE
2015-04-15AP03SECRETARY APPOINTED MR JAMES FRANCIS HALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 500000
2014-12-18AR0113/12/14 FULL LIST
2014-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/11/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 500000
2013-12-19AR0113/12/13 FULL LIST
2013-07-23AAFULL ACCOUNTS MADE UP TO 28/10/12
2013-01-08AR0113/12/12 FULL LIST
2012-08-03AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD WEINREICH
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SHAW
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA HOBBS
2012-01-09AR0113/12/11 FULL LIST
2011-02-22AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-01-07AR0113/12/10 FULL LIST
2010-03-04AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-12-31AR0113/12/09 FULL LIST
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBRA LYNN HOBBS / 16/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN AARON SHAW / 16/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD B WEINREICH / 16/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CYRIL GERALD MORGAN / 16/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL HUGHES / 16/12/2009
2009-03-06AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-01-08363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-01-11225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/10/07
2007-12-31363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-10-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-24287REGISTERED OFFICE CHANGED ON 24/10/07 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LONDON WX1V 6XX
2007-10-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-24288bDIRECTOR RESIGNED
2007-10-17288aNEW DIRECTOR APPOINTED
2007-10-17288aNEW DIRECTOR APPOINTED
2007-08-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2007-01-17363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-01-12363aRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-11-03244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-03287REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 90 FETTER LANE LONDON EC4A 1JP
2005-08-03288bDIRECTOR RESIGNED
2005-08-03RES04£ NC 500000/1000000 28/0
2005-08-03123NC INC ALREADY ADJUSTED 28/06/05
2005-08-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-28CERTNMCOMPANY NAME CHANGED LSSI UK LIMITED CERTIFICATE ISSUED ON 28/07/05
2005-04-1388(2)RAD 24/03/05--------- £ SI 223775@1=223775 £ IC 276225/500000
2005-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2005-03-1688(2)RAD 08/02/05--------- £ SI 276224@1=276224 £ IC 1/276225
2005-03-08288aNEW DIRECTOR APPOINTED
2005-02-18288bDIRECTOR RESIGNED
2005-02-18288bDIRECTOR RESIGNED
2005-02-18288aNEW DIRECTOR APPOINTED
2005-01-11363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-10-12244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-26288cSECRETARY'S PARTICULARS CHANGED
2004-01-05363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-05-16RES04£ NC 1000/500000 27/03
2003-05-16123NC INC ALREADY ADJUSTED 27/03/03
2003-01-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-01-28288aNEW SECRETARY APPOINTED
2003-01-28288aNEW DIRECTOR APPOINTED
2003-01-28288aNEW DIRECTOR APPOINTED
2003-01-28287REGISTERED OFFICE CHANGED ON 28/01/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to LSSI EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LSSI EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LSSI EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.218
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities

Intangible Assets
Patents
We have not found any records of LSSI EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LSSI EUROPE LIMITED
Trademarks
We have not found any records of LSSI EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LSSI EUROPE 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 (63110 - Data processing, hosting and related activities) as LSSI EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LSSI EUROPE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LSSI EUROPE 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 LSSI EUROPE LIMITED any grants or awards.
Ownership
    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.