Dissolved
Dissolved 2016-05-31
Company Information for LSG ESPANA LTD
WINDSOR, BERKSHIRE, SL4,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-05-31 |
Company Name | |
---|---|
LSG ESPANA LTD | |
Legal Registered Office | |
WINDSOR BERKSHIRE | |
Company Number | 07031975 | |
---|---|---|
Date formed | 2009-09-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-05-31 | |
Type of accounts | FULL |
Last Datalog update: | 2016-08-15 06:31:38 |
Companies House |
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 |
---|---|---|
NATALIE ANN PADDOCK |
||
DARREN JOHN BILLINGS |
||
TIMOTHY PATRICK CLANCY |
||
ANDREW JAMES MORRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTIAN GRAVILLE |
Company Secretary | ||
WILLIAM MICHAEL BALSLEY |
Director | ||
MARTIN JOHN PRINGLE |
Director | ||
STEVEN LLOYD |
Company Secretary | ||
PHILIP DAVID DOBSON |
Director | ||
TIMOTHY JAMES WHITING |
Director | ||
COLIN ROY KEITH WHITEHAIR |
Director | ||
CRAIG JOHN GIBSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASSURANT GLOBAL HOLDINGS, LTD. | Director | 2017-11-13 | CURRENT | 2017-11-13 | Active | |
ASSURANT SERVICES LIMITED | Director | 2014-09-29 | CURRENT | 2008-02-01 | Converted / Closed | |
STAMS HOLDING LIMITED | Director | 2014-06-02 | CURRENT | 2008-06-11 | Dissolved 2016-08-18 | |
ASSURANT SERVICES LIMITED | Director | 2014-09-29 | CURRENT | 2008-02-01 | Converted / Closed | |
ASSURANT SERVICES (UK) LIMITED | Director | 2014-06-02 | CURRENT | 1990-06-25 | Dissolved 2016-07-15 | |
STAMS HOLDING LIMITED | Director | 2014-06-02 | CURRENT | 2008-06-11 | Dissolved 2016-08-18 | |
DIGITAL SERVICES (UK) LIMITED | Director | 2014-06-02 | CURRENT | 2000-11-20 | Active | |
ASSURANT DEVICE CARE LIMITED | Director | 2014-06-02 | CURRENT | 2009-11-06 | Active | |
STAMS LIMITED | Director | 2014-06-02 | CURRENT | 2003-06-02 | Liquidation | |
LIFESTYLE SERVICES GROUP LIMITED | Director | 2011-02-01 | CURRENT | 2004-04-28 | Active | |
ASSURANT DIRECT LIMITED | Director | 2017-01-01 | CURRENT | 2005-03-20 | Active | |
ASSURANT DEVICE CARE LIMITED | Director | 2016-07-28 | CURRENT | 2009-11-06 | Active | |
STAMS HOLDING LIMITED | Director | 2014-06-02 | CURRENT | 2008-06-11 | Dissolved 2016-08-18 | |
DIGITAL SERVICES (UK) LIMITED | Director | 2014-06-02 | CURRENT | 2000-11-20 | Active | |
LIFESTYLE SERVICES GROUP LIMITED | Director | 2014-06-02 | CURRENT | 2004-04-28 | Active | |
STAMS LIMITED | Director | 2014-06-02 | CURRENT | 2003-06-02 | Liquidation | |
ASSURANT GENERAL INSURANCE LIMITED | Director | 2014-06-02 | CURRENT | 1989-01-30 | Active | |
ASSURANT LIFE LIMITED | Director | 2014-06-02 | CURRENT | 1996-10-17 | Liquidation | |
ASSURANT GROUP LIMITED | Director | 2014-06-02 | CURRENT | 1996-10-17 | Active | |
ASSURANT INTERMEDIARY LIMITED | Director | 2014-06-02 | CURRENT | 2000-06-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PATRICK CLANCY / 13/04/2016 | |
AD02 | SAIL ADDRESS CREATED | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PATRICK CLANCY / 27/03/2015 | |
AP03 | SECRETARY APPOINTED NATALIE ANN PADDOCK | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/09/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTIAN GRAVILLE | |
AP01 | DIRECTOR APPOINTED TIMOTHY PATRICK CLANCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BALSLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN PRINGLE | |
AP01 | DIRECTOR APPOINTED ANDREW JAMES MORRIS | |
MISC | SECTION 519 CA 2006 | |
AUD | AUDITOR'S RESIGNATION | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVEN LLOYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITING | |
AP03 | SECRETARY APPOINTED CHRISTIAN GRAVILLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DOBSON | |
AP01 | DIRECTOR APPOINTED WILLIAM MICHAEL BALSLEY | |
AP01 | DIRECTOR APPOINTED MARTIN JOHN PRINGLE | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2013 FROM OSPREY HOUSE ORE CLOSE LYMEDALE BUSINESS PARK NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 9QD | |
AR01 | 28/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 28/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 28/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN WHITEHAIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG GIBSON | |
AR01 | 28/09/10 FULL LIST | |
AA01 | CURREXT FROM 30/09/2010 TO 31/12/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as LSG ESPANA LTD are:
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. |