Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LSC SPECIAL WORKS LTD
Company Information for

LSC SPECIAL WORKS LTD

C/O KRE CORPORATE RECOVERY LLP, UNIT 8 THE AQUARIUM, 1-7 KING STREET, READING, RG1 2AN,
Company Registration Number
05674166
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Lsc Special Works Ltd
LSC SPECIAL WORKS LTD was founded on 2006-01-13 and has its registered office in 1-7 King Street. The organisation's status is listed as "In Administration
Administrative Receiver". Lsc Special Works Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
LSC SPECIAL WORKS LTD
 
Legal Registered Office
C/O KRE CORPORATE RECOVERY LLP
UNIT 8 THE AQUARIUM
1-7 KING STREET
READING
RG1 2AN
Other companies in SO51
 
Previous Names
LSC SUPPLIES AND GOODS LIMITED05/08/2014
Filing Information
Company Number 05674166
Company ID Number 05674166
Date formed 2006-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/01/2015
Account next due 31/12/2016
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB884549765  
Last Datalog update: 2020-10-07 21:21:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LSC SPECIAL WORKS LTD
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 LSC SPECIAL WORKS LTD

Current Directors
Officer Role Date Appointed
DORIAN CHRISTIAN LAWRENCE
Company Secretary 2006-01-13
ADAM NICHOLAS DAVID KNIGHT
Director 2014-08-19
ANDREW THOMAS MCKECHNIE
Director 2015-07-27
VANESSA SHUREY
Director 2015-07-15
LEE PAUL SMITH
Director 2006-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
DORIAN CHRISTIAN LAWRENCE
Director 2006-01-13 2016-05-13
ANDREW GREGOR DOWNER
Director 2014-09-18 2015-11-19
NEIL JAMES MCCORMAC
Director 2015-02-02 2015-07-15
JL NOMINEES TWO LIMITED
Nominated Secretary 2006-01-13 2006-01-13
JL NOMINEES ONE LIMITED
Nominated Director 2006-01-13 2006-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DORIAN CHRISTIAN LAWRENCE PARKHOUND LIMITED Company Secretary 2006-07-13 CURRENT 2006-03-23 Dissolved 2016-05-24
DORIAN CHRISTIAN LAWRENCE ARCADIA FACADES LIMITED Company Secretary 2002-02-20 CURRENT 2002-02-20 In Administration
DORIAN CHRISTIAN LAWRENCE LSC FACADES LIMITED Company Secretary 1998-08-24 CURRENT 1998-08-24 In Administration/Administrative Receiver
ADAM NICHOLAS DAVID KNIGHT ARCADIA FACADES LIMITED Director 2014-08-19 CURRENT 2002-02-20 In Administration
ADAM NICHOLAS DAVID KNIGHT LSC FACADES LIMITED Director 2014-03-01 CURRENT 1998-08-24 In Administration/Administrative Receiver
ANDREW THOMAS MCKECHNIE ARCADIA FACADES LIMITED Director 2015-10-19 CURRENT 2002-02-20 In Administration
ANDREW THOMAS MCKECHNIE LSC FACADES LIMITED Director 2015-10-19 CURRENT 1998-08-24 In Administration/Administrative Receiver
VANESSA SHUREY ARCADIA FACADES LIMITED Director 2015-07-15 CURRENT 2002-02-20 In Administration
VANESSA SHUREY LSC FACADES LIMITED Director 2015-07-15 CURRENT 1998-08-24 In Administration/Administrative Receiver
VANESSA SHUREY DESIGN OBJECTIVES NEWCO LIMITED Director 2014-05-16 CURRENT 2014-05-16 Dissolved 2015-12-08
VANESSA SHUREY MCTV FREEHOLD MANAGEMENT LIMITED Director 2011-08-25 CURRENT 2011-08-25 Active
LEE PAUL SMITH CHANCERY HOMES LIMITED Director 2016-06-16 CURRENT 2016-06-16 Active - Proposal to Strike off
LEE PAUL SMITH FACADE AND CLADDING ENGINEERING LTD Director 2014-08-04 CURRENT 2014-08-04 Liquidation
LEE PAUL SMITH ARCADIA FACADES LIMITED Director 2002-02-20 CURRENT 2002-02-20 In Administration
LEE PAUL SMITH MCD ESTATES LIMITED Director 2000-03-24 CURRENT 1998-10-02 Active
LEE PAUL SMITH LSC FACADES LIMITED Director 1998-08-24 CURRENT 1998-08-24 In Administration/Administrative Receiver

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
2020-09-15AM23Liquidation. Administration move to dissolve company
2020-04-08AM10Administrator's progress report
2020-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/20 FROM C/O Kre Corporate Recovery Llp 1st Floor Hendrich House 14-16 Cross Street Reading Berkshire RG1 1SN
2019-10-03AM10Administrator's progress report
2019-09-04AM19liquidation-in-administration-extension-of-period
2019-04-11AM10Administrator's progress report
2018-10-08AM10Administrator's progress report
2018-09-19AM19liquidation-in-administration-extension-of-period
2018-04-13AM10Administrator's progress report
2017-10-11AM10Administrator's progress report
2017-08-15AM19liquidation-in-administration-extension-of-period
2017-04-072.24BAdministrator's progress report to 2017-03-01
2016-11-25F2.18Notice of deemed approval of proposals
2016-11-092.17BStatement of administrator's proposal
2016-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/16 FROM Abbey House Premier Way Romsey Hampshire SO51 9AQ
2016-10-142.16BStatement of affairs with form 2.14B
2016-09-152.12BAppointment of an administrator
2016-07-21CH03SECRETARY'S DETAILS CHNAGED FOR MR DORIAN CHRISTIAN LAWRENCE on 2016-07-21
2016-06-24AA01Previous accounting period extended from 30/09/15 TO 31/03/16
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS MCKECHNIE / 31/05/2016
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PAUL SMITH / 31/05/2016
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DORIAN CHRISTIAN LAWRENCE
2016-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 056741660001
2016-03-31AA01Previous accounting period shortened from 31/01/16 TO 30/09/15
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-29AR0113/01/16 ANNUAL RETURN FULL LIST
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GREGOR DOWNER
2015-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS MCKECHNIE / 20/11/2015
2015-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM NICHOLAS DAVID KNIGHT / 20/11/2015
2015-11-12AA31/01/15 TOTAL EXEMPTION SMALL
2015-08-21AP01DIRECTOR APPOINTED MR ANDREW THOMAS MCKECHNIE
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCCORMAC
2015-08-19AP01DIRECTOR APPOINTED MRS VANESSA SHUREY
2015-04-01Annotation
2015-02-24AP01DIRECTOR APPOINTED MR NEIL JAMES MCCORMAC
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-11AR0113/01/15 FULL LIST
2014-09-18AP01DIRECTOR APPOINTED MR ANDREW GREGOR DOWNER
2014-08-19AP01DIRECTOR APPOINTED MR ADAM NICHOLAS DAVID KNIGHT
2014-08-05RES15CHANGE OF NAME 01/08/2014
2014-08-05CERTNMCOMPANY NAME CHANGED LSC SUPPLIES AND GOODS LIMITED CERTIFICATE ISSUED ON 05/08/14
2014-06-20AA31/01/14 TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-07AR0113/01/14 FULL LIST
2013-09-23AA31/01/13 TOTAL EXEMPTION SMALL
2013-01-15AR0113/01/13 FULL LIST
2012-08-28AA31/01/12 TOTAL EXEMPTION SMALL
2012-03-16RES13ARTCILE 2B OF ARTICLES NOT APPLY 06/03/2012
2012-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-16SH0106/03/12 STATEMENT OF CAPITAL GBP 100
2012-02-23AR0113/01/12 FULL LIST
2011-10-12AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2011 FROM UNIT 1 PREMIER WAY ABBY PARK INDUSTRIAL ESTATE ROMSEY HAMPSHIRE SO51 9DQ
2011-03-03AR0113/01/11 FULL LIST
2010-09-09AA31/01/10 TOTAL EXEMPTION SMALL
2010-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR DORIAN CHRISTIAN LAWRENCE / 01/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DORIAN CHRISTIAN LAWRENCE / 01/04/2010
2010-03-09AR0113/01/10 FULL LIST
2010-03-09AD02SAIL ADDRESS CREATED
2009-03-28AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-04363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-07-02AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-12363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-07-19287REGISTERED OFFICE CHANGED ON 19/07/07 FROM: PARKVIEW HOME EAGLE CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4NF
2007-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-03-10363sRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-06-2788(2)RAD 13/01/06--------- £ SI 1@1=1 £ IC 1/2
2006-02-15288aNEW SECRETARY APPOINTED
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-14288bDIRECTOR RESIGNED
2006-02-14287REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
2006-02-14288bSECRETARY RESIGNED
2006-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LSC SPECIAL WORKS LTD 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 LSC SPECIAL WORKS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LSC SPECIAL WORKS LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-01-31 £ 685,345
Creditors Due Within One Year 2012-01-31 £ 348,877

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31

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 LSC SPECIAL WORKS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 239,685
Cash Bank In Hand 2012-01-31 £ 65,999
Current Assets 2013-01-31 £ 610,555
Current Assets 2012-01-31 £ 284,037
Debtors 2013-01-31 £ 370,870
Debtors 2012-01-31 £ 218,038
Shareholder Funds 2013-01-31 £ 80,602
Shareholder Funds 2012-01-31 £ 56,228
Tangible Fixed Assets 2013-01-31 £ 155,392
Tangible Fixed Assets 2012-01-31 £ 121,068

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LSC SPECIAL WORKS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LSC SPECIAL WORKS LTD
Trademarks
We have not found any records of LSC SPECIAL WORKS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LSC SPECIAL WORKS LTD. 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 (43999 - Other specialised construction activities n.e.c.) as LSC SPECIAL WORKS LTD are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where LSC SPECIAL WORKS LTD 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 Type
Defending partyLSC SPECIAL WORKS LTDEvent Date2016-09-02
In the High Court of Justice case number 5282 Rob Keyes and Paul Ellison (IP Nos 8841 and 7254 ), both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN For further details contact: Ben Briscoe, Email: ben.briscoe@krecr.co.uk Tel: 0118 997 7358. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LSC SPECIAL WORKS LTD 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 LSC SPECIAL WORKS LTD 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.