Company NameLCS Realisations Limited
Company StatusDissolved
Company Number02480958
CategoryPrivate Limited Company
Incorporation Date14 March 1990(34 years, 1 month ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)
Previous NameLilley Construction (Southern) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJames Barrowman
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1991(1 year after company formation)
Appointment Duration25 years, 4 months (closed 19 July 2016)
RoleCivil Engineer
Correspondence AddressClarendon East Lennox Drive
Helensburgh
Dunbartonshire
G84 9JD
Scotland
Director NameRobert Joseph Reed
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1991(1 year after company formation)
Appointment Duration25 years, 4 months (closed 19 July 2016)
RoleCivil Engineer
Correspondence AddressWatchbury Cottage 6 High Street
Barford
Warwick
Warwickshire
CV35 8BU
Director NameAlan Francis Rumford
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1991(1 year after company formation)
Appointment Duration25 years, 4 months (closed 19 July 2016)
RoleDirector Of Companies
Correspondence Address72 Hardwicke Place
London Colney
St Albans
Hertfordshire
AL2 1PX
Director NameMr Anthony John Rush
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1991(1 year after company formation)
Appointment Duration25 years, 4 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigend
Montrose Terrace
Bridge Of Weir
Renfrewshire
PA11 3DH
Scotland
Director NameAlexander Weir
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1991(1 year after company formation)
Appointment Duration25 years, 4 months (closed 19 July 2016)
RoleCivil Engineer
Correspondence AddressPark House
Kincardine On Forth
Alloa
Secretary NameStuart Lyle Thomson
NationalityBritish
StatusClosed
Appointed14 March 1991(1 year after company formation)
Appointment Duration25 years, 4 months (closed 19 July 2016)
RoleCompany Director
Correspondence Address2 Claremont Avenue
Kirkintilloch
Glasgow
Lanarkshire
G66 1BB
Scotland
Secretary NameStephen Glynn Hurrell
NationalityBritish
StatusClosed
Appointed28 August 1992(2 years, 5 months after company formation)
Appointment Duration23 years, 11 months (closed 19 July 2016)
RoleCompany Director
Correspondence Address8 Holmefield
Farndon
Newark
Nottinghamshire
NG24 3TZ
Director NameIan William Luke
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 June 1991)
RoleCommercial Director
Correspondence Address47 Menteith View
Dunblane
Perthshire
FK15 0PD
Scotland
Director NameColin Franzmann
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(1 year, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 1992)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressOld Raisins Farm Holly Lane
Harpenden
Hertfordshire
AL5 5DY

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2016Compulsory strike-off action has been suspended (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
18 September 2000Receiver ceasing to act (1 page)
15 September 2000Receiver's abstract of receipts and payments (3 pages)
10 March 2000Receiver's abstract of receipts and payments (3 pages)
25 March 1999Receiver's abstract of receipts and payments (2 pages)
25 March 1999Receiver's abstract of receipts and payments (2 pages)
14 February 1997Receiver's abstract of receipts and payments (2 pages)
25 March 1996Particulars of mortgage/charge (3 pages)