LS EXPRESS LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK10 2DX

Company number 03720763
Status Active
Incorporation Date 25 February 1999
Company Type Private Limited Company
Address PRIMARY HOUSE, SPRING GARDENS, MACCLESFIELD, CHESHIRE, SK10 2DX
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52290 - Other transportation support activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 1,000 . The most likely internet sites of LS EXPRESS LIMITED are www.lsexpress.co.uk, and www.ls-express.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Poynton Rail Station is 5.9 miles; to Middlewood Rail Station is 6.8 miles; to Gatley Rail Station is 9.8 miles; to Romiley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ls Express Limited is a Private Limited Company. The company registration number is 03720763. Ls Express Limited has been working since 25 February 1999. The present status of the company is Active. The registered address of Ls Express Limited is Primary House Spring Gardens Macclesfield Cheshire Sk10 2dx. . DEAN, Julie Ann is a Director of the company. DEAN, Stephen Michael is a Director of the company. Secretary FAWKES, Lauren Carey has been resigned. Secretary POWELL, John David has been resigned. Secretary POWELL, Lynda has been resigned. Nominee Secretary VIBRANS, Philip Charles has been resigned. Director DEAN, Paul James has been resigned. Director FAWKES, Lauren Carey has been resigned. Nominee Director DAVENPORT CREDIT LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
DEAN, Julie Ann
Appointed Date: 26 March 2009
66 years old

Director
DEAN, Stephen Michael
Appointed Date: 25 February 1999
66 years old

Resigned Directors

Secretary
FAWKES, Lauren Carey
Resigned: 31 March 2000
Appointed Date: 25 February 1999

Secretary
POWELL, John David
Resigned: 26 April 2010
Appointed Date: 23 December 2003

Secretary
POWELL, Lynda
Resigned: 22 December 2003
Appointed Date: 01 May 2000

Nominee Secretary
VIBRANS, Philip Charles
Resigned: 25 February 1999
Appointed Date: 25 February 1999

Director
DEAN, Paul James
Resigned: 06 April 2011
Appointed Date: 01 April 2009
44 years old

Director
FAWKES, Lauren Carey
Resigned: 31 March 2000
Appointed Date: 25 February 1999
63 years old

Nominee Director
DAVENPORT CREDIT LIMITED
Resigned: 25 February 1999
Appointed Date: 25 February 1999

Persons With Significant Control

Mr Steven Michael Dean
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Ann Dean
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LS EXPRESS LIMITED Events

01 Mar 2017
Confirmation statement made on 25 February 2017 with updates
10 Aug 2016
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000

07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000

...
... and 62 more events
17 Apr 1999
Resolutions
  • ELRES ‐ Elective resolution

17 Apr 1999
Registered office changed on 17/04/99 from: 1 ashfield road davenport stockport cheshire SK3 8UD
17 Apr 1999
New director appointed
17 Apr 1999
New secretary appointed;new director appointed
25 Feb 1999
Incorporation