Company NameL.S.U.C Ltd
Company StatusDissolved
Company Number07234522
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 April 2010(14 years ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Sarah Clark
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2010(2 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (closed 19 June 2018)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressThe Albany Room 8, Douglas Way
Deptford
London
SE8 4AG
Director NameMr Ian Paterson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2010(4 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 19 June 2018)
RoleResearch Governance
Country of ResidenceEngland
Correspondence AddressThe Albany, Room 8 Douglas Way
Deptford
London
SE8 4AG
Director NameMs Elaine Mary Winter
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 19 June 2018)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressThe Albany Room 8, Douglas Way
Deptford
London
SE8 4AG
Director NameMs Sonia Kim Braham
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2017(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 19 June 2018)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressThe Albany Room 8, Douglas Way
Deptford
London
SE8 4AG
Secretary NameMs Sonia Kim Braham
StatusClosed
Appointed26 May 2017(7 years, 1 month after company formation)
Appointment Duration1 year (closed 19 June 2018)
RoleCompany Director
Correspondence AddressThe Albany Room 8, Douglas Way
Deptford
London
SE8 4AG
Director NameMs Gay Gower
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(same day as company formation)
RoleVice Chair
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albany Room 8, Douglas Way
Deptford
London
SE8 4AG
Secretary NameMiss Megan Lesley Jamison
StatusResigned
Appointed26 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Albany Room 8, Douglas Way
Deptford
London
SE8 4AG
Secretary NameMs Gay Gower
StatusResigned
Appointed01 October 2010(5 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 11 July 2011)
RoleCompany Director
Correspondence AddressThe Albany Room 8, Douglas Way
Deptford
London
SE8 4AG
Secretary NameMs Sarah Clark
StatusResigned
Appointed11 July 2011(1 year, 2 months after company formation)
Appointment Duration3 days (resigned 14 July 2011)
RoleCompany Director
Correspondence AddressThe Albany Room 8, Douglas Way
Deptford
London
SE8 4AG
Secretary NameMr Paul Ian Robert Paterson
StatusResigned
Appointed14 July 2011(1 year, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 May 2017)
RoleCompany Director
Correspondence AddressThe Albany Room 8, Douglas Way
Deptford
London
SE8 4AG
Director NameMr Stephen Michael Callaghan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 July 2013)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albany Room 8, Douglas Way
Deptford
London
SE8 4AG

Location

Registered AddressThe Albany Room 8, Douglas Way
Deptford
London
SE8 4AG
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardNew Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,605
Cash£3,378
Current Liabilities£26

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
29 May 2017Appointment of Ms Sonia Kim Braham as a secretary on 26 May 2017 (2 pages)
29 May 2017Appointment of Ms Sonia Kim Braham as a secretary on 26 May 2017 (2 pages)
29 May 2017Termination of appointment of Paul Ian Robert Paterson as a secretary on 26 May 2017 (1 page)
29 May 2017Termination of appointment of Paul Ian Robert Paterson as a secretary on 26 May 2017 (1 page)
28 April 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
28 April 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
2 February 2017Appointment of Ms Sonia Kim Braham as a director on 1 February 2017 (2 pages)
2 February 2017Appointment of Ms Sonia Kim Braham as a director on 1 February 2017 (2 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 May 2016Annual return made up to 26 April 2016 no member list (4 pages)
18 May 2016Annual return made up to 26 April 2016 no member list (4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 June 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 June 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
29 May 2015Annual return made up to 26 April 2015 no member list (4 pages)
29 May 2015Appointment of Ms Elaine Mary Winter as a director on 1 January 2015 (2 pages)
29 May 2015Annual return made up to 26 April 2015 no member list (4 pages)
29 May 2015Appointment of Ms Elaine Mary Winter as a director on 1 January 2015 (2 pages)
29 May 2015Appointment of Ms Elaine Mary Winter as a director on 1 January 2015 (2 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
20 May 2014Annual return made up to 26 April 2014 no member list (3 pages)
20 May 2014Annual return made up to 26 April 2014 no member list (3 pages)
3 March 2014Termination of appointment of Stephen Callaghan as a director (1 page)
3 March 2014Termination of appointment of Stephen Callaghan as a director (1 page)
26 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 May 2013Annual return made up to 26 April 2013 no member list (4 pages)
21 May 2013Annual return made up to 26 April 2013 no member list (4 pages)
18 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
23 May 2012Annual return made up to 26 April 2012 no member list (4 pages)
23 May 2012Annual return made up to 26 April 2012 no member list (4 pages)
21 January 2012Appointment of Mr Stephen Michael Callaghan as a director (2 pages)
21 January 2012Appointment of Mr Stephen Michael Callaghan as a director (2 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 July 2011Termination of appointment of Sarah Clark as a secretary (1 page)
14 July 2011Appointment of Mr Paul Ian Robert Paterson as a secretary (1 page)
14 July 2011Termination of appointment of Sarah Clark as a secretary (1 page)
14 July 2011Appointment of Mr Paul Ian Robert Paterson as a secretary (1 page)
13 July 2011Termination of appointment of Gay Gower as a secretary (1 page)
13 July 2011Termination of appointment of Gay Gower as a director (1 page)
13 July 2011Appointment of Ms Sarah Clark as a secretary (1 page)
13 July 2011Termination of appointment of Gay Gower as a director (1 page)
13 July 2011Termination of appointment of Gay Gower as a secretary (1 page)
13 July 2011Appointment of Ms Sarah Clark as a secretary (1 page)
29 June 2011Annual return made up to 26 April 2011 no member list (4 pages)
29 June 2011Annual return made up to 26 April 2011 no member list (4 pages)
2 February 2011Termination of appointment of Megan Jamison as a secretary (1 page)
2 February 2011Termination of appointment of Megan Jamison as a secretary (1 page)
23 October 2010Appointment of Ms Gay Gower as a secretary (1 page)
23 October 2010Appointment of Ms Gay Gower as a secretary (1 page)
9 September 2010Appointment of Mr Ian Paterson as a director (2 pages)
9 September 2010Appointment of Mr Ian Paterson as a director (2 pages)
21 July 2010Appointment of Miss Sarah Clark as a director (2 pages)
21 July 2010Appointment of Miss Sarah Clark as a director (2 pages)
26 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(6 pages)
26 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(6 pages)