LSN DIFFUSION LIMITED
AMMANFORD

Hellopages » Carmarthenshire » Carmarthenshire » SA18 3GY

Company number 08198122
Status Active
Incorporation Date 31 August 2012
Company Type Private Limited Company
Address CILYRYCHEN INDUSTRIAL ESTATE, LLANDYBIE, AMMANFORD, SA18 3GY
Home Country United Kingdom
Nature of Business 24450 - Other non-ferrous metal production
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LSN DIFFUSION LIMITED are www.lsndiffusion.co.uk, and www.lsn-diffusion.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. The distance to to Ammanford Rail Station is 2.7 miles; to Pontarddulais Rail Station is 8.3 miles; to Llangadog Rail Station is 8.7 miles; to Llangennech Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lsn Diffusion Limited is a Private Limited Company. The company registration number is 08198122. Lsn Diffusion Limited has been working since 31 August 2012. The present status of the company is Active. The registered address of Lsn Diffusion Limited is Cilyrychen Industrial Estate Llandybie Ammanford Sa18 3gy. . ALLNATT, Norman John is a Director of the company. ALLNATT, Philip John is a Director of the company. GARG, Narender Kumar is a Director of the company. GARG, Prashant is a Director of the company. GRIFFITHS, Laurence James is a Director of the company. HARRISON, Stephen William is a Director of the company. JONES, Vivian is a Director of the company. MORAN, Sean Jeremiah is a Director of the company. The company operates in "Other non-ferrous metal production".


Current Directors

Director
ALLNATT, Norman John
Appointed Date: 31 August 2012
82 years old

Director
ALLNATT, Philip John
Appointed Date: 19 March 2013
47 years old

Director
GARG, Narender Kumar
Appointed Date: 19 March 2013
75 years old

Director
GARG, Prashant
Appointed Date: 19 March 2013
42 years old

Director
GRIFFITHS, Laurence James
Appointed Date: 19 March 2013
73 years old

Director
HARRISON, Stephen William
Appointed Date: 19 March 2013
72 years old

Director
JONES, Vivian
Appointed Date: 19 March 2013
68 years old

Director
MORAN, Sean Jeremiah
Appointed Date: 06 September 2012
58 years old

Persons With Significant Control

Mr Vivian Jones
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LSN DIFFUSION LIMITED Events

08 Oct 2016
Full accounts made up to 31 December 2015
16 Sep 2016
Confirmation statement made on 4 September 2016 with updates
09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2,750,001

02 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2,750,001

...
... and 23 more events
12 Mar 2013
Particulars of a mortgage or charge / charge no: 2
04 Jan 2013
Particulars of a mortgage or charge / charge no: 1
17 Oct 2012
Current accounting period extended from 31 August 2013 to 31 December 2013
06 Sep 2012
Appointment of Mr Sean Jeremiah Moran as a director
31 Aug 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

LSN DIFFUSION LIMITED Charges

4 February 2015
Charge code 0819 8122 0010
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
15 August 2014
Charge code 0819 8122 0009
Delivered: 23 August 2014
Status: Satisfied on 6 November 2014
Persons entitled: Finance Wales Investments (3) LTD
Description: Contains fixed charge…
15 August 2014
Charge code 0819 8122 0008
Delivered: 28 August 2014
Status: Satisfied on 6 November 2014
Persons entitled: Finance Wales Investments (3) Limited
Description: Contains floating charge…
23 October 2013
Charge code 0819 8122 0006
Delivered: 23 October 2013
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited
Description: Assignment. Notification of addition to or amendment of…
4 October 2013
Charge code 0819 8122 0007
Delivered: 25 October 2013
Status: Satisfied on 4 December 2014
Persons entitled: Vivian Jones Laurence James Griffiths Norman John Allnatt
Description: Notification of addition to or amendment of charge…
11 September 2013
Charge code 0819 8122 0005
Delivered: 12 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
5 June 2013
Charge code 0819 8122 0004
Delivered: 5 June 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
22 March 2013
Debenture
Delivered: 23 March 2013
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Fixed and floating charge over the undertaking and all…
8 March 2013
Debenture
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 December 2012
Rent deposit deed
Delivered: 4 January 2013
Status: Outstanding
Persons entitled: Tata Steel UK Limited
Description: All sums that may be paid to the landlord and all interest…