Company NameL.S.G. Services Ltd.
Company StatusDissolved
Company Number02464174
CategoryPrivate Limited Company
Incorporation Date26 January 1990(34 years, 3 months ago)
Dissolution Date5 March 2024 (2 months ago)
Previous NameGillbray Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Hal Branch
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(20 years, 2 months after company formation)
Appointment Duration13 years, 11 months (closed 05 March 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 St. James's Street
Fourth Floor
London
SW1A 1HD
Secretary NameMr Hal Branch
StatusClosed
Appointed01 February 2012(22 years after company formation)
Appointment Duration12 years, 1 month (closed 05 March 2024)
RoleCompany Director
Correspondence Address32 St. James's Street
Fourth Floor
London
SW1A 1HD
Director NameMs Tania Marina Alexandra Austin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2018(28 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 05 March 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32 St. James's Street
Fourth Floor
London
SW1A 1HD
Director NameMrs Harender Kaur Branch
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2018(28 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 05 March 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32 St. James's Street
Fourth Floor
London
SW1A 1HD
Director NameMr Michael Samuel Philip Garvin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(12 months after company formation)
Appointment Duration20 years, 2 months (resigned 30 March 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
103-105 Harley Street
London
W1G 6AJ
Director NameJonathan Lass
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(12 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 1995)
RoleSolicitor
Correspondence Address4 North Square
London
NW11 7AA
Director NameMr Nigel Mark Salt
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(12 months after company formation)
Appointment Duration31 years, 1 month (resigned 14 March 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Lilyville Road
London
SW6 5DW
Secretary NameJonathan Lass
NationalityBritish
StatusResigned
Appointed25 January 1991(12 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address4 North Square
London
NW11 7AA
Secretary NameHarold Goulden
NationalityBritish
StatusResigned
Appointed01 May 1995(5 years, 3 months after company formation)
Appointment Duration4 years (resigned 26 May 1999)
RoleCompany Director
Correspondence AddressFlat 1 12 Manville Road
London
SW17 8JN
Secretary NameMr David Pollacchi
NationalityBritish
StatusResigned
Appointed26 May 1999(9 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Claremont Road
Highgate
London
N6 5DA
Director NameMr David Pollacchi
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(12 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 January 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Claremont Road
Highgate
London
N6 5DA

Contact

Websitelsg.co.uk
Telephone020 78510100
Telephone regionLondon

Location

Registered Address32 St. James's Street
Fourth Floor
London
SW1A 1HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Mr Nigel Mark Salt
50.51%
Ordinary
49 at £1Mr Hal Branch
49.49%
Ordinary

Financials

Year2014
Net Worth£57,418
Current Liabilities£43,292

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

18 May 2017Delivered on: 24 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 April 2007Delivered on: 4 May 2007
Persons entitled: The Prudential Assurance Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An interest beaaring account where the deposit balance is held. See the mortgage charge document for full details.
Outstanding
26 April 2007Delivered on: 4 May 2007
Persons entitled: The Prudential Assurance Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An interest bearing deposit account. See the mortgage charge document for full details.
Outstanding

Filing History

5 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2023First Gazette notice for voluntary strike-off (1 page)
8 December 2023Application to strike the company off the register (2 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
15 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
14 March 2022Termination of appointment of Nigel Mark Salt as a director on 14 March 2022 (1 page)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
30 September 2021Secretary's details changed for Mr Hal Branch on 30 September 2021 (1 page)
30 September 2021Director's details changed for Mr Hal Branch on 30 September 2021 (2 pages)
6 July 2021Notification of Hal Branch as a person with significant control on 17 April 2019 (2 pages)
6 July 2021Notification of Harender Kaur Branch as a person with significant control on 17 April 2019 (2 pages)
6 July 2021Notification of Tania Marina Alexandra Austin as a person with significant control on 17 April 2019 (2 pages)
6 July 2021Withdrawal of a person with significant control statement on 6 July 2021 (2 pages)
7 June 2021Notification of a person with significant control statement (2 pages)
27 May 2021Cessation of Nigel Mark Salt as a person with significant control on 17 April 2019 (1 page)
27 May 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
27 May 2021Cessation of Hal Branch as a person with significant control on 17 April 2019 (1 page)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
24 December 2020Registered office address changed from Fourth Floor 35 Piccadilly London W1J 0LP to 32 st. James's Street Fourth Floor London SW1A 1HD on 24 December 2020 (1 page)
20 December 2020Satisfaction of charge 024641740003 in full (1 page)
20 December 2020Satisfaction of charge 2 in full (1 page)
20 December 2020Satisfaction of charge 1 in full (1 page)
11 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
15 January 2020Appointment of Mrs Tania Marina Alexandra Austin as a director on 1 April 2018 (2 pages)
14 January 2020Appointment of Mrs Harender Kaur Branch as a director on 1 April 2018 (2 pages)
15 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
20 February 2018Secretary's details changed for Mr Hal Branch on 2 January 2017 (1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 July 2017Director's details changed for Mr Hal Branch on 3 July 2017 (4 pages)
17 July 2017Director's details changed for Mr Hal Branch on 3 July 2017 (4 pages)
24 May 2017Registration of charge 024641740003, created on 18 May 2017 (18 pages)
24 May 2017Registration of charge 024641740003, created on 18 May 2017 (18 pages)
27 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
27 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
23 March 2017Director's details changed for Mr Hal Branch on 2 January 2017 (2 pages)
23 March 2017Director's details changed for Mr Hal Branch on 2 January 2017 (2 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (11 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (11 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 99
(5 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 99
(5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 99
(5 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 99
(5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 99
(5 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 99
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (14 pages)
29 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (14 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
8 March 2012Appointment of Mr Hal Branch as a secretary (2 pages)
8 March 2012Appointment of Mr Hal Branch as a secretary (2 pages)
7 February 2012Termination of appointment of David Pollacchi as a director (1 page)
7 February 2012Termination of appointment of David Pollacchi as a secretary (1 page)
7 February 2012Termination of appointment of David Pollacchi as a secretary (1 page)
7 February 2012Termination of appointment of David Pollacchi as a director (1 page)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 May 2011Termination of appointment of Michael Garvin as a director (1 page)
11 May 2011Termination of appointment of Michael Garvin as a director (1 page)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
19 January 2011Appointment of Mr Hal Branch as a director (2 pages)
19 January 2011Appointment of Mr Hal Branch as a director (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 April 2009Return made up to 28/02/09; full list of members (4 pages)
1 April 2009Return made up to 28/02/08; full list of members (4 pages)
1 April 2009Return made up to 28/02/08; full list of members (4 pages)
1 April 2009Return made up to 28/02/09; full list of members (4 pages)
31 March 2009Director's change of particulars / michael garvin / 01/05/2006 (1 page)
31 March 2009Director's change of particulars / michael garvin / 01/05/2006 (1 page)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
24 April 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
24 April 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
29 March 2007Registered office changed on 29/03/07 from: fourth floor 35 piccadilly london W1V 0LP (1 page)
29 March 2007Registered office changed on 29/03/07 from: fourth floor 35 piccadilly london W1V 0LP (1 page)
19 March 2007Return made up to 28/02/07; full list of members (3 pages)
19 March 2007Return made up to 28/02/07; full list of members (3 pages)
14 July 2006Total exemption full accounts made up to 31 October 2005 (16 pages)
14 July 2006Total exemption full accounts made up to 31 October 2005 (16 pages)
2 May 2006Return made up to 28/02/06; full list of members (3 pages)
2 May 2006Return made up to 28/02/06; full list of members (3 pages)
24 May 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
24 May 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
21 April 2005Return made up to 28/02/05; full list of members (3 pages)
21 April 2005Return made up to 28/02/05; full list of members (3 pages)
6 July 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
6 July 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
8 March 2004Return made up to 28/02/04; full list of members (8 pages)
8 March 2004Return made up to 28/02/04; full list of members (8 pages)
7 August 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
7 August 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
7 March 2003Return made up to 28/02/03; full list of members (8 pages)
7 March 2003Return made up to 28/02/03; full list of members (8 pages)
3 July 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
3 July 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
16 June 2002New director appointed (4 pages)
16 June 2002New director appointed (4 pages)
7 March 2002Return made up to 28/02/02; full list of members (6 pages)
7 March 2002Return made up to 28/02/02; full list of members (6 pages)
22 June 2001Full accounts made up to 31 October 2000 (23 pages)
22 June 2001Full accounts made up to 31 October 2000 (23 pages)
10 April 2001Return made up to 28/02/01; full list of members (6 pages)
10 April 2001Return made up to 28/02/01; full list of members (6 pages)
3 October 2000Full accounts made up to 31 October 1999 (15 pages)
3 October 2000Full accounts made up to 31 October 1999 (15 pages)
10 March 2000Return made up to 28/02/00; full list of members (6 pages)
10 March 2000Return made up to 28/02/00; full list of members (6 pages)
9 August 1999New secretary appointed (3 pages)
9 August 1999New secretary appointed (3 pages)
9 August 1999Secretary resigned (1 page)
9 August 1999Secretary resigned (1 page)
25 June 1999Full accounts made up to 31 October 1998 (15 pages)
25 June 1999Full accounts made up to 31 October 1998 (15 pages)
26 March 1999Return made up to 28/02/99; no change of members (4 pages)
26 March 1999Return made up to 28/02/99; no change of members (4 pages)
6 May 1998Full accounts made up to 31 October 1997 (13 pages)
6 May 1998Full accounts made up to 31 October 1997 (13 pages)
12 August 1997Full accounts made up to 31 October 1996 (13 pages)
12 August 1997Full accounts made up to 31 October 1996 (13 pages)
20 March 1997Return made up to 28/02/97; full list of members (8 pages)
20 March 1997Secretary's particulars changed (1 page)
20 March 1997Director's particulars changed (1 page)
20 March 1997Return made up to 28/02/97; full list of members (8 pages)
20 March 1997Secretary's particulars changed (1 page)
20 March 1997Director's particulars changed (1 page)
28 August 1996Full accounts made up to 31 October 1995 (13 pages)
28 August 1996Full accounts made up to 31 October 1995 (13 pages)
29 January 1996Return made up to 26/01/96; no change of members (4 pages)
29 January 1996Return made up to 26/01/96; no change of members (4 pages)
28 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
28 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
25 July 1995Full accounts made up to 31 October 1994 (13 pages)
25 July 1995Full accounts made up to 31 October 1994 (13 pages)
7 August 1990Ad 19/06/90--------- £ si 97@1=97 £ ic 2/99 (2 pages)
7 August 1990Ad 19/06/90--------- £ si 97@1=97 £ ic 2/99 (2 pages)
28 June 1990Company name changed\certificate issued on 28/06/90 (2 pages)
28 June 1990Company name changed\certificate issued on 28/06/90 (2 pages)
26 January 1990Incorporation (7 pages)
26 January 1990Incorporation (7 pages)