Company NameLSG Industrials Limited
Company StatusDissolved
Company Number07645620
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 11 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarco Fabbricini
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityItalian
StatusClosed
Appointed24 May 2011(same day as company formation)
RoleFinance
Country of ResidenceItaly
Correspondence Address108 Viale Tiziano
00196 Roma
Italy
Director NameMr Patrick William Elio Leoni Sceti
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityItalian
StatusClosed
Appointed24 May 2011(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Dudley House
169 Piccadilly
London
W1J 9EH
Director NameMr Malcolm Bowers
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2012(10 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Dudley House
169 Piccadilly
London
W1J 9EH
Director NameMr Elio Leoni Sceti
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed11 April 2012(10 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Dudley House
169 Piccadilly
London
W1J 9EH

Contact

Telephone020 74917103
Telephone regionLondon

Location

Registered AddressEgyptian House
170 Piccadilly
London
W1J 9EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

11.2k at £1Paul Kimball
4.69%
Ordinary B
8.3k at £1Alberto Zamboni Garavelli
3.45%
Ordinary B
7.3k at £1Fenera Equity Investments Srl
3.05%
Ordinary B
53.1k at £1Patrick William Elio Leoni Sceti
22.21%
Ordinary
52.5k at £1Alderwood Overseas LTD
21.96%
Ordinary
52.5k at £1Malcolm Bowers
21.96%
Ordinary
52.5k at £1Marco Fabricini
21.96%
Ordinary
1.8k at £1Anna Pasanisi
0.73%
Ordinary B

Financials

Year2014
Turnover£6,206,885
Gross Profit£3,669,194
Net Worth-£1,184,537
Cash£486,000
Current Liabilities£4,023,095

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

11 August 2014Delivered on: 19 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 July 2012Delivered on: 28 July 2012
Satisfied on: 15 August 2013
Persons entitled: Steven Philip Ross and Ian William Kings (Joint Liquidators) for and on Behalf of Msd Cranes and Equipment Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assets being vanson tower crane VC42 s/no 3059, vanson tower crane VC29 s/no 3165, vanson tower crane VC25 s/no 3302 and vanson tower crane VC42 s/no 3535 fixed charge all rights in each insurance policy the benefit of each relevant agreement all other contracts guarantees warranties relating to the assets and other documents see image for full details.
Fully Satisfied

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
31 May 2017Application to strike the company off the register (4 pages)
31 May 2017Application to strike the company off the register (4 pages)
8 March 2017Registered office address changed from 6th Floor Dudley House 169 Piccadilly London W1J 9EH to Egyptian House 170 Piccadilly London W1J 9EJ on 8 March 2017 (1 page)
8 March 2017Registered office address changed from 6th Floor Dudley House 169 Piccadilly London W1J 9EH to Egyptian House 170 Piccadilly London W1J 9EJ on 8 March 2017 (1 page)
14 June 2016Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 6th Floor, Dudley House 169 Piccadilly London W1J 9EH (1 page)
14 June 2016Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 6th Floor, Dudley House 169 Piccadilly London W1J 9EH (1 page)
14 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 239,124
(8 pages)
14 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 239,124
(8 pages)
11 April 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
11 April 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
18 September 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
18 September 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 239,124
(9 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 239,124
(9 pages)
13 November 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
13 November 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
19 August 2014Registration of charge 076456200002, created on 11 August 2014 (18 pages)
19 August 2014Registration of charge 076456200002, created on 11 August 2014 (18 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 239,124
(9 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 239,124
(9 pages)
14 October 2013Director's details changed for Mr Patrick William Elio Leoni Sceti on 2 October 2013 (3 pages)
14 October 2013Director's details changed for Mr Patrick William Elio Leoni Sceti on 2 October 2013 (3 pages)
14 October 2013Director's details changed for Mr Patrick William Elio Leoni Sceti on 2 October 2013 (3 pages)
15 August 2013Satisfaction of charge 1 in full (7 pages)
15 August 2013Satisfaction of charge 1 in full (7 pages)
20 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (9 pages)
20 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (9 pages)
18 June 2013Register(s) moved to registered inspection location (2 pages)
18 June 2013Director's details changed for Elio Leoni Sceti on 23 May 2013 (3 pages)
18 June 2013Director's details changed for Mr Malcolm Bowers on 23 May 2013 (3 pages)
18 June 2013Register(s) moved to registered inspection location (2 pages)
18 June 2013Director's details changed for Elio Leoni Sceti on 23 May 2013 (3 pages)
18 June 2013Director's details changed for Mr Malcolm Bowers on 23 May 2013 (3 pages)
18 June 2013Register inspection address has been changed (2 pages)
18 June 2013Register inspection address has been changed (2 pages)
7 June 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
7 June 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
5 December 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 231,823.00
(4 pages)
5 December 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 239,124.00
(5 pages)
5 December 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 239,124.00
(5 pages)
5 December 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 231,823.00
(4 pages)
30 November 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 11/04/2012
(6 pages)
30 November 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 11/04/2012
(6 pages)
16 August 2012Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom on 16 August 2012 (2 pages)
16 August 2012Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom on 16 August 2012 (2 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
28 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
28 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
22 May 2012Statement of capital following an allotment of shares on 11 April 2012
  • GBP 220,612
  • ANNOTATION A second filed SH01 was registered on 30/11/2012
(5 pages)
22 May 2012Statement of capital following an allotment of shares on 11 April 2012
  • GBP 220,612
  • ANNOTATION A second filed SH01 was registered on 30/11/2012
(5 pages)
30 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 April 2012Memorandum and Articles of Association (14 pages)
30 April 2012Memorandum and Articles of Association (14 pages)
30 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 April 2012Appointment of Elio Leoni Sceti as a director (3 pages)
25 April 2012Appointment of Elio Leoni Sceti as a director (3 pages)
19 April 2012Appointment of Mr Malcolm Bowers as a director (3 pages)
19 April 2012Appointment of Mr Malcolm Bowers as a director (3 pages)
12 March 2012Director's details changed for Mr Patrick William Elio Leoni Sceti on 1 February 2012 (3 pages)
12 March 2012Director's details changed for Mr Patrick William Elio Leoni Sceti on 1 February 2012 (3 pages)
12 March 2012Director's details changed for Mr Patrick William Elio Leoni Sceti on 1 February 2012 (3 pages)
18 July 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
18 July 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
20 June 2011Director's details changed for Mr Patrick Leoni Sceti on 24 May 2011 (3 pages)
20 June 2011Appointment of Marco Fabbricini as a director (3 pages)
20 June 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 20,000
(4 pages)
20 June 2011Director's details changed for Mr Patrick Leoni Sceti on 24 May 2011 (3 pages)
20 June 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 June 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 20,000
(4 pages)
20 June 2011Appointment of Marco Fabbricini as a director (3 pages)
20 June 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 May 2011Incorporation (22 pages)
24 May 2011Incorporation (22 pages)