LSM INVESTMENTS LIMITED

Hellopages » Greater London » Haringey » N10 1LN
Company number 02893803
Status Active
Incorporation Date 2 February 1994
Company Type Private Limited Company
Address 93 GREENHAM ROAD, LONDON, N10 1LN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 615 . The most likely internet sites of LSM INVESTMENTS LIMITED are www.lsminvestments.co.uk, and www.lsm-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Lsm Investments Limited is a Private Limited Company. The company registration number is 02893803. Lsm Investments Limited has been working since 02 February 1994. The present status of the company is Active. The registered address of Lsm Investments Limited is 93 Greenham Road London N10 1ln. The company`s financial liabilities are £89.08k. It is £-194.76k against last year. The cash in hand is £120.58k. It is £-201.25k against last year. And the total assets are £125.7k, which is £-199.13k against last year. WHITE, Howard Reece is a Secretary of the company. WHITE, Brenda is a Director of the company. WHITE, Howard Reece is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


lsm investments Key Finiance

LIABILITIES £89.08k
-69%
CASH £120.58k
-63%
TOTAL ASSETS £125.7k
-62%
All Financial Figures

Current Directors

Secretary
WHITE, Howard Reece
Appointed Date: 02 February 1994

Director
WHITE, Brenda
Appointed Date: 02 February 1994
78 years old

Director
WHITE, Howard Reece
Appointed Date: 02 February 1994
81 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 02 February 1994
Appointed Date: 02 February 1994

Nominee Director
JPCORD LIMITED
Resigned: 02 February 1994
Appointed Date: 02 February 1994

Persons With Significant Control

Mr Howard Reece White
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Brenda White
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LSM INVESTMENTS LIMITED Events

06 Feb 2017
Confirmation statement made on 29 January 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 30 April 2016
04 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 615

10 Dec 2015
Total exemption small company accounts made up to 30 April 2015
30 Jan 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 615

...
... and 51 more events
09 Mar 1994
Secretary resigned;new secretary appointed;new director appointed

09 Mar 1994
Director resigned;new director appointed

25 Feb 1994
Secretary resigned;director resigned

25 Feb 1994
Registered office changed on 25/02/94 from: 17 city business centre lower road london SE16 1AA

02 Feb 1994
Incorporation

LSM INVESTMENTS LIMITED Charges

21 March 1994
Legal charge
Delivered: 30 March 1994
Status: Outstanding
Persons entitled: Usejust Projects Limited
Description: F/H property k/a 13-15 cater road bishopsworth bristol avon.