Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LSP HOLDING (UK) LTD
Company Information for

LSP HOLDING (UK) LTD

Universal Point, Steelmans Road, Wednesbury, WEST MIDLANDS, WS10 9UZ,
Company Registration Number
07318744
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lsp Holding (uk) Ltd
LSP HOLDING (UK) LTD was founded on 2010-07-19 and has its registered office in Wednesbury. The organisation's status is listed as "Active - Proposal to Strike off". Lsp Holding (uk) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LSP HOLDING (UK) LTD
 
Legal Registered Office
Universal Point
Steelmans Road
Wednesbury
WEST MIDLANDS
WS10 9UZ
Other companies in WS10
 
Filing Information
Company Number 07318744
Company ID Number 07318744
Date formed 2010-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts GROUP
Last Datalog update: 2023-10-18 04:04:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LSP HOLDING (UK) 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 LSP HOLDING (UK) LTD

Current Directors
Officer Role Date Appointed
PHILIP LAWTON
Company Secretary 2011-02-14
SCOTT HARVEY COLVERT
Director 2010-08-31
STEVEN JOHN DIAMOND
Director 2013-05-02
ALEXANDER JAMES WILLIAM HOFFMAN
Director 2010-07-19
SANTOSH MATHILAKATH
Director 2014-02-03
JEFFREY ALOIS NAGEL
Director 2016-03-22
ALAN WALTER WILKINSON
Director 2010-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
KASHYAP PANDYA
Director 2014-07-02 2018-01-17
PAUL WILLIAMS SOLDATOS
Director 2010-07-19 2015-12-09
BRIAN ANDREW MCCLUSKIE
Director 2010-11-08 2015-02-02
TREVOR JAMES SWALES
Director 2011-08-15 2013-08-31
MICHAEL JOHN STOCK
Director 2012-03-15 2013-05-01
GARY KULESZA
Director 2011-06-21 2012-03-14
ALLAN STENNETT
Director 2010-08-31 2012-01-12
IAN DUNKINSON
Director 2010-08-31 2011-06-27
AMY BEVACQUA
Director 2010-07-19 2010-11-08
SANFORD KRIEGER
Director 2010-07-19 2010-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOHN DIAMOND LSP INVESTCO LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
STEVEN JOHN DIAMOND BIRMINGHAM COLDFORM & SPECIAL FASTENERS LIMITED Director 2014-03-31 CURRENT 1988-03-07 Active
STEVEN JOHN DIAMOND HYDROBOLT (HOLDINGS) LIMITED Director 2014-03-31 CURRENT 2003-05-21 Active
STEVEN JOHN DIAMOND LONESTAR FASTENERS HYDROBOLT LIMITED Director 2014-03-31 CURRENT 2001-12-05 Active
STEVEN JOHN DIAMOND HYDROBOLT GROUP LIMITED Director 2014-03-31 CURRENT 2005-03-24 Active
STEVEN JOHN DIAMOND HYDROBOLT GROUP HOLDINGS LIMITED Director 2014-03-31 CURRENT 2007-12-21 Active
STEVEN JOHN DIAMOND HYDROBOLT EBT LIMITED Director 2014-03-31 CURRENT 2011-12-21 Active
STEVEN JOHN DIAMOND STUDBOLT MANUFACTURING LIMITED Director 2014-03-31 CURRENT 2003-02-19 Active
STEVEN JOHN DIAMOND PIPELINE PACKAGE SOLUTIONS LIMITED Director 2014-03-31 CURRENT 2013-10-17 Active
STEVEN JOHN DIAMOND LSP ACQUISITION (UK) LTD Director 2014-03-13 CURRENT 2010-07-20 Active
STEVEN JOHN DIAMOND TRIPLEFAST MIDDLE EAST LIMITED Director 2013-05-02 CURRENT 2002-07-17 Active
STEVEN JOHN DIAMOND LONESTAR FASTENERS EUROPE LIMITED Director 2013-05-02 CURRENT 1983-09-19 Active
STEVEN JOHN DIAMOND EUROFAST PETROCHEMICAL SUPPLIES LIMITED Director 2013-05-02 CURRENT 1985-10-03 Active
STEVEN JOHN DIAMOND LONE STAR HOLDINGS UK LIMITED Director 2013-05-02 CURRENT 2006-11-28 Active
STEVEN JOHN DIAMOND LONE STAR PRD GROUP LIMITED Director 2013-05-02 CURRENT 1996-11-15 Active
STEVEN JOHN DIAMOND LONE STAR GRANGE LIMITED Director 2013-05-02 CURRENT 2002-07-26 Active
STEVEN JOHN DIAMOND TRIPLEFAST INTERNATIONAL LIMITED Director 2013-05-02 CURRENT 1990-01-18 Active
STEVEN JOHN DIAMOND LONE STAR LEEDS LIMITED Director 2013-05-02 CURRENT 1941-10-28 Active
STEVEN JOHN DIAMOND P.R.D. FASTENERS LIMITED Director 2013-05-02 CURRENT 2006-02-10 Active
ALEXANDER JAMES WILLIAM HOFFMAN LSP INVESTCO LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
ALEXANDER JAMES WILLIAM HOFFMAN THISTLE DROPCO LIMITED Director 2012-10-09 CURRENT 2012-10-09 In Administration/Administrative Receiver
ALEXANDER JAMES WILLIAM HOFFMAN NES GLOBAL TALENT LIMITED Director 2012-10-04 CURRENT 2012-10-04 Active
ALEXANDER JAMES WILLIAM HOFFMAN SPARROWS OFFSHORE GROUP LIMITED Director 2012-09-04 CURRENT 2012-08-23 Liquidation
ALEXANDER JAMES WILLIAM HOFFMAN HAWK FINCO LIMITED Director 2012-09-04 CURRENT 2012-08-23 Liquidation
ALEXANDER JAMES WILLIAM HOFFMAN HAWK DEBTCO LIMITED Director 2012-09-04 CURRENT 2012-08-23 Active
ALEXANDER JAMES WILLIAM HOFFMAN HAWK NOTECO LIMITED Director 2012-09-04 CURRENT 2012-08-23 Active
ALEXANDER JAMES WILLIAM HOFFMAN HAWK HOLDCO LIMITED Director 2012-09-04 CURRENT 2012-08-30 Active
ALEXANDER JAMES WILLIAM HOFFMAN THISTLE TOPCO (UK) LIMITED Director 2012-05-24 CURRENT 2012-05-24 Dissolved 2016-06-07
ALEXANDER JAMES WILLIAM HOFFMAN THISTLE MIDCO (UK) LIMITED Director 2012-05-24 CURRENT 2012-05-24 Dissolved 2016-09-20
ALEXANDER JAMES WILLIAM HOFFMAN THISTLE BIDCO (UK) LIMITED Director 2011-11-16 CURRENT 2011-11-16 In Administration/Administrative Receiver
ALEXANDER JAMES WILLIAM HOFFMAN BROOK STREET (CRC) LIMITED Director 2010-09-08 CURRENT 2010-09-08 Active - Proposal to Strike off
ALEXANDER JAMES WILLIAM HOFFMAN LSP ACQUISITION (UK) LTD Director 2010-07-20 CURRENT 2010-07-20 Active
SANTOSH MATHILAKATH LSP INVESTCO LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
SANTOSH MATHILAKATH BIRMINGHAM COLDFORM & SPECIAL FASTENERS LIMITED Director 2014-03-31 CURRENT 1988-03-07 Active
SANTOSH MATHILAKATH HYDROBOLT (HOLDINGS) LIMITED Director 2014-03-31 CURRENT 2003-05-21 Active
SANTOSH MATHILAKATH LONESTAR FASTENERS HYDROBOLT LIMITED Director 2014-03-31 CURRENT 2001-12-05 Active
SANTOSH MATHILAKATH HYDROBOLT GROUP LIMITED Director 2014-03-31 CURRENT 2005-03-24 Active
SANTOSH MATHILAKATH HYDROBOLT GROUP HOLDINGS LIMITED Director 2014-03-31 CURRENT 2007-12-21 Active
SANTOSH MATHILAKATH HYDROBOLT EBT LIMITED Director 2014-03-31 CURRENT 2011-12-21 Active
SANTOSH MATHILAKATH STUDBOLT MANUFACTURING LIMITED Director 2014-03-31 CURRENT 2003-02-19 Active
SANTOSH MATHILAKATH PIPELINE PACKAGE SOLUTIONS LIMITED Director 2014-03-31 CURRENT 2013-10-17 Active
SANTOSH MATHILAKATH LSP ACQUISITION (UK) LTD Director 2014-03-13 CURRENT 2010-07-20 Active
SANTOSH MATHILAKATH LONESTAR FASTENERS EUROPE LIMITED Director 2014-02-03 CURRENT 1983-09-19 Active
SANTOSH MATHILAKATH EUROFAST PETROCHEMICAL SUPPLIES LIMITED Director 2014-02-03 CURRENT 1985-10-03 Active
SANTOSH MATHILAKATH LONE STAR HOLDINGS UK LIMITED Director 2014-02-03 CURRENT 2006-11-28 Active
SANTOSH MATHILAKATH LONE STAR PRD GROUP LIMITED Director 2014-02-03 CURRENT 1996-11-15 Active
SANTOSH MATHILAKATH LONE STAR GRANGE LIMITED Director 2014-02-03 CURRENT 2002-07-26 Active
SANTOSH MATHILAKATH TRIPLEFAST INTERNATIONAL LIMITED Director 2014-02-03 CURRENT 1990-01-18 Active
SANTOSH MATHILAKATH LONE STAR LEEDS LIMITED Director 2014-02-03 CURRENT 1941-10-28 Active
SANTOSH MATHILAKATH P.R.D. FASTENERS LIMITED Director 2014-02-03 CURRENT 2006-02-10 Active
ALAN WALTER WILKINSON SPARROWS OFFSHORE GROUP LIMITED Director 2012-09-04 CURRENT 2012-08-23 Liquidation
ALAN WALTER WILKINSON LSP ACQUISITION (UK) LTD Director 2010-07-20 CURRENT 2010-07-20 Active

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
2023-10-24SECOND GAZETTE not voluntary dissolution
2023-08-08FIRST GAZETTE notice for voluntary strike-off
2023-07-26Application to strike the company off the register
2023-07-26CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2023-06-13Second filing of capital allotment of shares GBP55,695
2023-06-08DIRECTOR APPOINTED MR MARCO VITTORIO FRANCESCON
2023-03-2108/03/23 STATEMENT OF CAPITAL GBP 55695
2023-03-2108/03/23 STATEMENT OF CAPITAL GBP 55695
2023-03-20APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN DIAMOND
2022-09-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2021-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-06-14AP01DIRECTOR APPOINTED MR JONATHAN AINSWORTH
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR SANTOSH MATHILAKATH
2020-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2019-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2018-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR KASHYAP PANDYA
2017-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2016-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANTOSH MATHILAKATH / 27/10/2016
2016-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANTOSH MATHILAKATH / 27/10/2016
2016-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 55693
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-04-05AP01DIRECTOR APPOINTED MR JEFFREY ALOIS NAGEL
2016-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS SOLDATOS
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 55693
2015-07-28AR0119/07/15 ANNUAL RETURN FULL LIST
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ANDREW MCCLUSKIE
2015-02-11MISCSection 519
2014-11-05AP01DIRECTOR APPOINTED KASHYAP PANDYA
2014-10-14RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-07-19
2014-10-14ANNOTATIONClarification
2014-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/14 FROM Kennicott House Well Lane Wolverhampton WV11 1XR
2014-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 55693
2014-08-14AR0119/07/14 ANNUAL RETURN FULL LIST
2014-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-23RES01ADOPT ARTICLES 23/04/14
2014-04-23SH0131/03/14 STATEMENT OF CAPITAL GBP 55693
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 073187440005
2014-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 073187440004
2014-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 073187440003
2014-02-11AP01DIRECTOR APPOINTED MR SANTOSH MATHILAKATH
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR SWALES
2013-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-30AR0119/07/13 FULL LIST
2013-05-28AP01DIRECTOR APPOINTED MR STEVEN JOHN DIAMOND
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STOCK
2012-08-10AR0119/07/12 FULL LIST
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANDREW MCCLUSKIE / 01/07/2012
2012-08-09RES15CHANGE OF NAME 02/08/2012
2012-08-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-27AP01DIRECTOR APPOINTED MR MICHAEL JOHN STOCK
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY KULESZA
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN STENNETT
2011-08-30AP01DIRECTOR APPOINTED TREVOR SWALES
2011-08-23AR0119/07/11 FULL LIST
2011-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-07ANNOTATIONClarification
2011-07-07RP04SECOND FILING FOR FORM TM01
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN DUNKINSON
2011-06-29AP01DIRECTOR APPOINTED MR GARY KULESZA
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR AMY BEVACQUA
2011-02-17AP03SECRETARY APPOINTED PHILIP LAWTON
2011-02-03AP01DIRECTOR APPOINTED BRIAN MCCLUSKIE
2011-01-19AA01PREVSHO FROM 31/07/2011 TO 31/12/2010
2010-09-17MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2010-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-10RES01ADOPT ARTICLES 23/08/2010
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR SANFORD KRIEGER
2010-09-10AP01DIRECTOR APPOINTED ALLAN STENNETT
2010-09-10AP01DIRECTOR APPOINTED SCOTT HARVEY COLVERT
2010-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2010 FROM, UNIT 2, AIREDALE INDUSTRIAL ESTATE, KITSON ROAD, LEEDS, LS10 1NT, UNITED KINGDOM
2010-09-10AP01DIRECTOR APPOINTED IAN DUNKINSON
2010-09-10SH0131/08/10 STATEMENT OF CAPITAL GBP 30993.00
2010-07-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LSP HOLDING (UK) 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 LSP HOLDING (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-08 Outstanding LLOYDS BANK PLC
2014-04-03 Outstanding GENERAL ELECTRIC CAPITAL CORPORATION
2014-04-03 Outstanding GENERAL ELECTRIC CAPITAL CORPORATION
GROUP DEBENTURE 2010-08-31 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY AGENT")
PLEDGE AGREEMENT 2010-08-31 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY AGENT")
Intangible Assets
Patents
We have not found any records of LSP HOLDING (UK) LTD registering or being granted any patents
Domain Names

LSP HOLDING (UK) LTD owns 7 domain names.

lsphgroup.co.uk   lonestargrange.co.uk   lonestarlwd.co.uk   lonestarprd.co.uk   lonestarsrl.co.uk   prdfasteners.co.uk   prdholdings.co.uk  

Trademarks
We have not found any records of LSP HOLDING (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LSP HOLDING (UK) 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 (70100 - Activities of head offices) as LSP HOLDING (UK) LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LSP HOLDING (UK) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LSP HOLDING (UK) 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 LSP HOLDING (UK) 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.