LSI WORKPLACE (EUROPE) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS11 0QL

Company number 05088577
Status Active
Incorporation Date 30 March 2004
Company Type Private Limited Company
Address 5A IO CENTRE, MOOREND FARM AVENUE, BRISTOL, UNITED KINGDOM, BS11 0QL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registered office address changed from Milsted Langdon Llp One Redcliff Street Bristol BS1 6NP to 5a Io Centre Moorend Farm Avenue Bristol BS11 0QL on 24 February 2017; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 . The most likely internet sites of LSI WORKPLACE (EUROPE) LIMITED are www.lsiworkplaceeurope.co.uk, and www.lsi-workplace-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Bristol Parkway Rail Station is 5.6 miles; to Caldicot Rail Station is 5.9 miles; to Bristol Temple Meads Rail Station is 6.3 miles; to Chepstow Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lsi Workplace Europe Limited is a Private Limited Company. The company registration number is 05088577. Lsi Workplace Europe Limited has been working since 30 March 2004. The present status of the company is Active. The registered address of Lsi Workplace Europe Limited is 5a Io Centre Moorend Farm Avenue Bristol United Kingdom Bs11 0ql. . LEWIS, Rebecca Louise is a Secretary of the company. ELLIS, Robert John is a Director of the company. LEWIS, Mark Wayne is a Director of the company. LEWIS, Rebecca Louise is a Director of the company. Secretary HENLEAZE SECRETARIES LIMITED has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director LEWIS, Paul has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LEWIS, Rebecca Louise
Appointed Date: 30 April 2004

Director
ELLIS, Robert John
Appointed Date: 30 April 2004
62 years old

Director
LEWIS, Mark Wayne
Appointed Date: 04 April 2005
56 years old

Director
LEWIS, Rebecca Louise
Appointed Date: 30 April 2004
49 years old

Resigned Directors

Secretary
HENLEAZE SECRETARIES LIMITED
Resigned: 30 April 2004
Appointed Date: 30 March 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 30 March 2004
Appointed Date: 30 March 2004

Director
LEWIS, Paul
Resigned: 30 April 2004
Appointed Date: 30 March 2004
57 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 30 March 2004
Appointed Date: 30 March 2004

LSI WORKPLACE (EUROPE) LIMITED Events

24 Feb 2017
Registered office address changed from Milsted Langdon Llp One Redcliff Street Bristol BS1 6NP to 5a Io Centre Moorend Farm Avenue Bristol BS11 0QL on 24 February 2017
30 Nov 2016
Total exemption small company accounts made up to 31 May 2016
25 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

24 Feb 2016
Total exemption small company accounts made up to 31 May 2015
22 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100

...
... and 45 more events
17 Apr 2004
Secretary resigned
17 Apr 2004
Director resigned
17 Apr 2004
New secretary appointed
17 Apr 2004
New director appointed
30 Mar 2004
Incorporation

LSI WORKPLACE (EUROPE) LIMITED Charges

30 October 2012
Rent deposit deed
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Jp Morgan Trustee and Depositary Company Limited (As Trustee of the Threadneedle UK Property Trust)
Description: By way of first fixed charge all interest in the account…
16 July 2008
Rent deposit deed
Delivered: 23 July 2008
Status: Outstanding
Persons entitled: Church Commissioners for England
Description: The balance from time to time standing to the credit of the…
24 February 2005
Rent deposit deed
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: Church Commissioners for England
Description: The company with full title guarantee and as continuing…
12 August 2004
Fixed and floating charge
Delivered: 13 August 2004
Status: Outstanding
Persons entitled: Bibby Factors Bristol Limited
Description: Fixed charge any present or future debt (purchased or…
24 May 2004
Debenture (all assets)
Delivered: 27 May 2004
Status: Satisfied on 26 March 2007
Persons entitled: Ultimate Finance Limited
Description: Fixed and floating charges over the undertaking and all…