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

LSP ACQUISITION (UK) LTD

UNIVERSAL POINT, STEELMANS ROAD, WEDNESBURY, WEST MIDLANDS, WS10 9UZ,
Company Registration Number
07319417
Private Limited Company
Active

Company Overview

About Lsp Acquisition (uk) Ltd
LSP ACQUISITION (UK) LTD was founded on 2010-07-20 and has its registered office in Wednesbury. The organisation's status is listed as "Active". Lsp Acquisition (uk) Ltd 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
LSP ACQUISITION (UK) LTD
 
Legal Registered Office
UNIVERSAL POINT
STEELMANS ROAD
WEDNESBURY
WEST MIDLANDS
WS10 9UZ
Other companies in WS10
 
Filing Information
Company Number 07319417
Company ID Number 07319417
Date formed 2010-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 05:52:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LSP ACQUISITION (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.
Companies with same name LSP ACQUISITION (UK) LTD
The following companies were found which have the same name as LSP ACQUISITION (UK) LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LSP ACQUISITION (UK) LTD Singapore Active Company formed on the 2010-09-07

Company Officers of LSP ACQUISITION (UK) LTD

Current Directors
Officer Role Date Appointed
STEVEN JOHN DIAMOND
Director 2014-03-13
ALEXANDER JAMES WILLIAM HOFFMAN
Director 2010-07-20
SANTOSH MATHILAKATH
Director 2014-03-13
ALAN WALTER WILKINSON
Director 2010-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WILLIAMS SOLDATOS
Director 2010-07-20 2015-12-09
AMY BEVACQUA
Director 2010-07-20 2010-08-31
SANFORD KRIEGER
Director 2010-07-20 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 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 LSP HOLDING (UK) LTD Director 2013-05-02 CURRENT 2010-07-19 Active - Proposal to Strike off
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 HOLDING (UK) LTD Director 2010-07-19 CURRENT 2010-07-19 Active - Proposal to Strike off
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 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 LSP HOLDING (UK) LTD Director 2014-02-03 CURRENT 2010-07-19 Active - Proposal to Strike off
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 HOLDING (UK) LTD Director 2010-07-19 CURRENT 2010-07-19 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
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-31CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-06-09REGISTRATION OF A CHARGE / CHARGE CODE 073194170003
2023-03-17DIRECTOR APPOINTED MR THOMAS RICHARD PICKLES
2023-03-17APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN DIAMOND
2023-03-17APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES WILLIAM HOFFMAN
2023-03-17APPOINTMENT TERMINATED, DIRECTOR ALAN WALTER WILKINSON
2023-03-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073194170002
2022-09-23FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-05-14AP01DIRECTOR APPOINTED MR JONATHAN AINSWORTH
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR SANTOSH MATHILAKATH
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2019-09-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-08-01PSC05Change of details for Lsp Holding (Uk) Ltd as a person with significant control on 2016-08-05
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
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 14354
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-01-14AAFULL 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 14354
2015-07-28AR0120/07/15 ANNUAL RETURN FULL LIST
2015-01-19MISCSect 519
2015-01-05MISCRes aud
2014-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/14 FROM Kennicott House Well Lane Wolverhampton WV11 1XR
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 14354
2014-08-04AR0120/07/14 ANNUAL RETURN FULL LIST
2014-04-11MEM/ARTSARTICLES OF ASSOCIATION
2014-04-11RES01ADOPT ARTICLES 11/04/14
2014-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 073194170002
2014-03-13AP01DIRECTOR APPOINTED MR STEVEN JOHN DIAMOND
2014-03-13AP01DIRECTOR APPOINTED MR SANTOSH MATHILAKATH
2013-09-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-30AR0120/07/13 FULL LIST
2012-08-10AR0120/07/12 FULL LIST
2012-05-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-12AR0120/07/11 FULL LIST
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
2010-09-10MEM/ARTSARTICLES OF ASSOCIATION
2010-09-10RES01ALTER ARTICLES 23/08/2010
2010-09-10SH0101/09/10 STATEMENT OF CAPITAL GBP 14354.00
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR AMY BEVACQUA
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR SANFORD KRIEGER
2010-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2010 FROM UNIT 2, AIREDALE INDUSTRIAL ESTATE KITSON ROAD LEEDS LS10 1NT UNITED KINGDOM
2010-07-20NEWINCCERTIFICATE 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 ACQUISITION (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 ACQUISITION (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-03 Outstanding GENERAL ELECTRIC CAPITAL CORPORATION
GROUP DEBENTURE 2010-08-31 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY AGENT")
Intangible Assets
Patents
We have not found any records of LSP ACQUISITION (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LSP ACQUISITION (UK) LTD
Trademarks
We have not found any records of LSP ACQUISITION (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LSP ACQUISITION (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 ACQUISITION (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 ACQUISITION (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 ACQUISITION (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 ACQUISITION (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.