London
W1U 1QX
Director Name | Mrs Karen Louise Stewart |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2018(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 21 January 2020) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2016(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 21 January 2020) |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | David Glyn Jones |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(3 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 12 August 1999) |
Role | Manager |
Correspondence Address | 24 Archer Crescent Nottingham Nottinghamshire NG8 1HB |
Director Name | Ian Williamson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(3 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 12 August 1999) |
Role | Computing |
Correspondence Address | 49 Lodge Road Fleckney Leicester Leicestershire LE8 8BX |
Secretary Name | Dr Keith George Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(3 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 12 August 1999) |
Role | Manager |
Correspondence Address | 9 Fairway Drive Beeston Nottingham Nottinghamshire NG9 4BN |
Director Name | Dr Keith George Shaw |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 2 days (resigned 12 August 1999) |
Role | Manager |
Correspondence Address | 9 Fairway Drive Beeston Nottingham Nottinghamshire NG9 4BN |
Director Name | Martin John Simon Palmer |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 February 2008) |
Role | Managing Director |
Correspondence Address | Elm Park House Chewton Keynsham Bristol BS31 2SS |
Director Name | Mark Pearson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 November 2001) |
Role | Company Director |
Correspondence Address | 1 Oaklands Westwood Drive Ilkley West Yorkshire LS29 9RE |
Director Name | Jan Paul Benson Szymanski |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 November 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sunny Dawn Marlbank Road Welland Malvern Worcestershire WR13 6NE |
Secretary Name | Jan Paul Benson Szymanski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 May 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sunny Dawn Marlbank Road Welland Malvern Worcestershire WR13 6NE |
Director Name | Mr Henry William Warren |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 April 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cob 2 Devonport Royal Dockyard Plymouth Devon PL1 4SG |
Secretary Name | Nicholas Paul Hawkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(7 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 19 September 2016) |
Role | Accountant |
Correspondence Address | Spinney Lea Chapel Lane Clifton Ashbourne DE6 2GL |
Director Name | Mr Archibald Anderson Bethel |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lincoln House Wellington Crescent Fradley Park, Lichfield Staffordshire WS13 8RZ |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Iain Stuart Urquhart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lincoln House Wellington Crescent Fradley Park, Lichfield Staffordshire WS13 8RZ |
Director Name | Mr David Brian Ruff |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(8 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 09 January 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Mirilis New Road Codford Warminster Wiltshire BA12 0NS |
Director Name | Mr Mark William Hardy |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lincoln House Wellington Crescent Fradley Park, Lichfield Staffordshire WS13 8RZ |
Director Name | Abbey Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | Abbots House Abbey Street Reading Berkshire RG1 3BD |
Secretary Name | Abbey Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | Abbots House Abbey Street Reading Berkshire RG1 3BD |
Website | lsc.co.uk |
---|---|
Telephone | 01543 446800 |
Telephone region | Cannock |
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Lsc Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2019 | Application to strike the company off the register (1 page) |
15 October 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
11 July 2019 | Registered office address changed from Lincoln House Wellington Crescent Fradley Park, Lichfield Staffordshire England WS13 8RZ to 33 Wigmore Street London W1U 1QX on 11 July 2019 (1 page) |
10 June 2019 | Change of details for Babcock Information Analytics and Security Limited as a person with significant control on 10 June 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
4 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
4 April 2018 | Termination of appointment of Mark William Hardy as a director on 31 March 2018 (1 page) |
4 April 2018 | Appointment of Mrs Karen Louise Stewart as a director on 31 March 2018 (2 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
15 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
22 September 2016 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 19 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Nicholas Paul Hawkes as a secretary on 19 September 2016 (1 page) |
22 September 2016 | Appointment of Mr Derek Malcolm Jones as a director on 19 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Mark William Hardy as a director on 19 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Nicholas Paul Hawkes as a secretary on 19 September 2016 (1 page) |
22 September 2016 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 19 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Derek Malcolm Jones as a director on 19 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Mark William Hardy as a director on 19 September 2016 (2 pages) |
21 September 2016 | Termination of appointment of Iain Stuart Urquhart as a director on 19 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Franco Martinelli as a director on 19 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Franco Martinelli as a director on 19 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Archibald Anderson Bethel as a director on 19 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Iain Stuart Urquhart as a director on 19 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Archibald Anderson Bethel as a director on 19 September 2016 (1 page) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
29 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
29 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
20 April 2015 | Secretary's details changed for Nicholas Paul Hawkes on 20 April 2015 (1 page) |
20 April 2015 | Secretary's details changed for Nicholas Paul Hawkes on 20 April 2015 (1 page) |
20 April 2015 | Secretary's details changed for Nicholas Paul Hawkes on 20 April 2015 (1 page) |
20 April 2015 | Secretary's details changed for Nicholas Paul Hawkes on 20 April 2015 (1 page) |
26 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
2 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
8 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
29 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
1 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
3 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Registered office address changed from Devonport Royal Dockyard Devonport Plymouth PL1 4SG on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from Devonport Royal Dockyard Devonport Plymouth PL1 4SG on 12 April 2011 (1 page) |
18 January 2011 | Director's details changed for Mr Archibald Anderson Bethel on 22 December 2010 (2 pages) |
18 January 2011 | Director's details changed for Mr Archibald Anderson Bethel on 22 December 2010 (2 pages) |
2 August 2010 | Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
6 July 2010 | Director's details changed for Archibald Anderson Bethel on 22 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Archibald Anderson Bethel on 22 June 2010 (2 pages) |
29 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
11 September 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
11 September 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
7 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
25 March 2009 | Secretary's change of particulars / nicholas hawkes / 25/03/2009 (1 page) |
25 March 2009 | Secretary's change of particulars / nicholas hawkes / 25/03/2009 (1 page) |
26 January 2009 | Appointment terminated director david ruff (1 page) |
26 January 2009 | Appointment terminated director david ruff (1 page) |
1 August 2008 | Director's change of particulars / archibald bethel / 25/07/2008 (1 page) |
1 August 2008 | Director's change of particulars / iain urquhart / 25/07/2008 (1 page) |
1 August 2008 | Director's change of particulars / archibald bethel / 25/07/2008 (1 page) |
1 August 2008 | Director's change of particulars / iain urquhart / 25/07/2008 (1 page) |
22 July 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
22 July 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
1 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
8 April 2008 | Appointment terminated director henry warren (1 page) |
8 April 2008 | Appointment terminated director henry warren (1 page) |
4 March 2008 | Appointment terminated director martin palmer (1 page) |
4 March 2008 | Appointment terminated director martin palmer (1 page) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | New director appointed (1 page) |
12 July 2007 | New director appointed (3 pages) |
12 July 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
12 July 2007 | New director appointed (3 pages) |
12 July 2007 | New director appointed (3 pages) |
12 July 2007 | New director appointed (3 pages) |
12 July 2007 | New director appointed (3 pages) |
12 July 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
12 July 2007 | New director appointed (3 pages) |
23 May 2007 | Return made up to 28/04/07; no change of members (7 pages) |
23 May 2007 | Return made up to 28/04/07; no change of members (7 pages) |
3 March 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
3 March 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Secretary resigned (1 page) |
25 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
25 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
17 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
17 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
26 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
26 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
24 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
24 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
10 February 2004 | Resolutions
|
10 February 2004 | Resolutions
|
10 February 2004 | Resolutions
|
10 February 2004 | Resolutions
|
4 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
4 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
20 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
20 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
13 December 2002 | Auditor's resignation (2 pages) |
13 December 2002 | Auditor's resignation (2 pages) |
9 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
9 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
29 June 2002 | Return made up to 28/04/02; full list of members (7 pages) |
29 June 2002 | Return made up to 28/04/02; full list of members (7 pages) |
19 December 2001 | Full accounts made up to 30 April 2001 (8 pages) |
19 December 2001 | Full accounts made up to 30 April 2001 (8 pages) |
13 November 2001 | Auditor's resignation (1 page) |
13 November 2001 | Auditor's resignation (1 page) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: concept house victoria road tamworth staffordshire B79 7HL (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: concept house victoria road tamworth staffordshire B79 7HL (1 page) |
9 November 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
9 November 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
9 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
23 May 2000 | Return made up to 28/04/00; full list of members
|
23 May 2000 | Return made up to 28/04/00; full list of members
|
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | New secretary appointed;new director appointed (2 pages) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New secretary appointed;new director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: 5 the micro centre gillette way reading berkshire RG2 0LR (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: 5 the micro centre gillette way reading berkshire RG2 0LR (1 page) |
19 August 1999 | Director resigned (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: garretts administration services abbots house, abbey street reading berkshire RG1 3BD (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: garretts administration services abbots house, abbey street reading berkshire RG1 3BD (1 page) |
13 August 1999 | Company name changed gac no.169 LIMITED\certificate issued on 13/08/99 (2 pages) |
13 August 1999 | Company name changed gac no.169 LIMITED\certificate issued on 13/08/99 (2 pages) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Secretary resigned (1 page) |
7 June 1999 | Resolutions
|
7 June 1999 | Resolutions
|
28 April 1999 | Incorporation (21 pages) |
28 April 1999 | Incorporation (21 pages) |