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

LSG INDUSTRIALS LIMITED

LONDON, ENGLAND, W1J,
Company Registration Number
07645620
Private Limited Company
Dissolved

Dissolved 2017-09-12

Company Overview

About Lsg Industrials Ltd
LSG INDUSTRIALS LIMITED was founded on 2011-05-24 and had its registered office in London. The company was dissolved on the 2017-09-12 and is no longer trading or active.

Key Data
Company Name
LSG INDUSTRIALS LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Filing Information
Company Number 07645620
Date formed 2011-05-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-09-12
Type of accounts GROUP
Last Datalog update: 2017-09-21 13:52:47
Primary Source:Companies House
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 LSG INDUSTRIALS LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM BOWERS
Director 2012-04-11
MARCO FABBRICINI
Director 2011-05-24
ELIO LEONI SCETI
Director 2012-04-11
PATRICK WILLIAM ELIO LEONI SCETI
Director 2011-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM BOWERS LIFTERZ HOLDINGS LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active
MALCOLM BOWERS ACCESS LINK LIMITED Director 2012-04-06 CURRENT 2007-02-26 Active
MALCOLM BOWERS C. & G. PLATFORMS LIMITED Director 2010-03-01 CURRENT 1987-07-16 Dissolved 2014-09-09
MALCOLM BOWERS LIFTERZ LIMITED Director 2006-11-10 CURRENT 2006-11-10 Active
MALCOLM BOWERS MYREFIELD LIMITED Director 1992-11-13 CURRENT 1991-11-13 Active
ELIO LEONI SCETI ONE YOUNG WORLD LIMITED Director 2016-05-09 CURRENT 2009-07-22 Active
ELIO LEONI SCETI LEONI SCETI GROUP LIMITED Director 2011-03-18 CURRENT 2011-01-13 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
2017-09-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-08SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-06-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-05-31DS01APPLICATION FOR STRIKING-OFF
2017-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 6TH FLOOR DUDLEY HOUSE 169 PICCADILLY LONDON W1J 9EH
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 239124
2016-06-14AR0124/05/16 FULL LIST
2016-06-14AD02SAIL ADDRESS CHANGED FROM: THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UN
2016-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 239124
2015-05-26AR0124/05/15 FULL LIST
2014-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 076456200002
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 239124
2014-06-02AR0124/05/14 FULL LIST
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM ELIO LEONI SCETI / 02/10/2013
2013-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-20AR0124/05/13 FULL LIST
2013-06-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2013-06-18AD02SAIL ADDRESS CREATED
2013-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIO LEONI SCETI / 23/05/2013
2013-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM BOWERS / 23/05/2013
2013-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-05SH0126/09/12 STATEMENT OF CAPITAL GBP 239124.00
2012-12-05SH0126/04/12 STATEMENT OF CAPITAL GBP 231823.00
2012-11-30ANNOTATIONClarification
2012-11-30RP04SECOND FILING FOR FORM SH01
2012-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2012 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB UNITED KINGDOM
2012-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-30AR0124/05/12 FULL LIST
2012-05-28AA31/12/11 TOTAL EXEMPTION FULL
2012-05-22SH0111/04/12 STATEMENT OF CAPITAL GBP 220612
2012-04-30MEM/ARTSARTICLES OF ASSOCIATION
2012-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-30RES01ALTER ARTICLES 11/04/2012
2012-04-25AP01DIRECTOR APPOINTED ELIO LEONI SCETI
2012-04-19AP01DIRECTOR APPOINTED MR MALCOLM BOWERS
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM ELIO LEONI SCETI / 01/02/2012
2011-07-18AA01CURRSHO FROM 31/05/2012 TO 31/12/2011
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK LEONI SCETI / 24/05/2011
2011-06-20AP01DIRECTOR APPOINTED MARCO FABBRICINI
2011-06-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-06-20SH0124/05/11 STATEMENT OF CAPITAL GBP 20000
2011-05-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LSG INDUSTRIALS 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 LSG INDUSTRIALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-11 Outstanding BARCLAYS BANK PLC
CHATTEL MORTGAGE 2012-07-19 Satisfied STEVEN PHILIP ROSS AND IAN WILLIAM KINGS (JOINT LIQUIDATORS) FOR AND ON BEHALF OF MSD CRANES AND EQUIPMENT LIMITED
Intangible Assets
Patents
We have not found any records of LSG INDUSTRIALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LSG INDUSTRIALS LIMITED
Trademarks
We have not found any records of LSG INDUSTRIALS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHATTEL MORTGAGE LIFTERZ CRANES LIMITED 2012-08-02 Outstanding
DEBENTURE MSD CRANES AND EQUIPMENT LTD 2011-09-06 Outstanding
OSWALD RECORD AND COMPANY,LIMITED 2013-07-24 Outstanding

We have found 3 mortgage charges which are owed to LSG INDUSTRIALS LIMITED

Income
Government Income
We have not found government income sources for LSG INDUSTRIALS 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 (82990 - Other business support service activities not elsewhere classified) as LSG INDUSTRIALS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LSG INDUSTRIALS 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 LSG INDUSTRIALS 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 LSG INDUSTRIALS LIMITED 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.
    Other companies at postcode W1J