LSM COACH LIMITED
CHESTER LE STREET LSM WEALTH MANAGEMENT LIMITED

Hellopages » Tyne and Wear » Gateshead » DH3 2QJ

Company number 08809216
Status Active
Incorporation Date 10 December 2013
Company Type Private Limited Company
Address CARE OF JFS TORBITT, 58 DURHAM ROAD, BIRTLEY, CHESTER LE STREET, TYNE AND WEAR, ENGLAND, DH3 2QJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Registered office address changed from C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 7 March 2017; Accounts for a dormant company made up to 31 December 2016; Termination of appointment of Leslie Edward Symons as a director on 12 July 2016. The most likely internet sites of LSM COACH LIMITED are www.lsmcoach.co.uk, and www.lsm-coach.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. Lsm Coach Limited is a Private Limited Company. The company registration number is 08809216. Lsm Coach Limited has been working since 10 December 2013. The present status of the company is Active. The registered address of Lsm Coach Limited is Care of Jfs Torbitt 58 Durham Road Birtley Chester Le Street Tyne and Wear England Dh3 2qj. . FREEMAN, Jane Elizabeth is a Director of the company. Director FREEMAN, Jane Elizabeth has been resigned. Director SYMONS, Leslie Edward has been resigned. The company operates in "Non-trading company".


Current Directors

Director
FREEMAN, Jane Elizabeth
Appointed Date: 11 July 2016
48 years old

Resigned Directors

Director
FREEMAN, Jane Elizabeth
Resigned: 07 July 2015
Appointed Date: 10 December 2013
48 years old

Director
SYMONS, Leslie Edward
Resigned: 12 July 2016
Appointed Date: 07 July 2015
68 years old

Persons With Significant Control

Mr Leslie Edward Symons
Notified on: 7 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

LSM COACH LIMITED Events

07 Mar 2017
Registered office address changed from C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 7 March 2017
16 Jan 2017
Accounts for a dormant company made up to 31 December 2016
31 Oct 2016
Termination of appointment of Leslie Edward Symons as a director on 12 July 2016
26 Oct 2016
Appointment of Miss Jane Elizabeth Freeman as a director on 11 July 2016
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 4 more events
03 Mar 2015
Accounts for a dormant company made up to 31 December 2014
15 Jan 2015
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1

04 Nov 2014
Company name changed lsm wealth management LIMITED\certificate issued on 04/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-31

04 Nov 2014
Registered office address changed from The Media Centre Stonehills Sheilds Road Pelaw Gateshead England to C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG on 4 November 2014
10 Dec 2013
Incorporation
Statement of capital on 2013-12-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted