S.G. LIPSCOMB LTD
ROMFORD K.L.M. LTD K.L.M. DUCTWORK LTD

Hellopages » Greater London » Havering » RM1 4DQ

Company number 03475979
Status Active
Incorporation Date 4 December 1997
Company Type Private Limited Company
Address LABURNUMS, 124 LOWER BEDFORDS ROAD, ROMFORD, ESSEX, RM1 4DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 80 . The most likely internet sites of S.G. LIPSCOMB LTD are www.sglipscomb.co.uk, and www.s-g-lipscomb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. S G Lipscomb Ltd is a Private Limited Company. The company registration number is 03475979. S G Lipscomb Ltd has been working since 04 December 1997. The present status of the company is Active. The registered address of S G Lipscomb Ltd is Laburnums 124 Lower Bedfords Road Romford Essex Rm1 4dq. The company`s financial liabilities are £4.67k. It is £-2.45k against last year. The cash in hand is £15.2k. It is £7.55k against last year. And the total assets are £15.2k, which is £7.55k against last year. HOBSON, Norma is a Secretary of the company. HOBSON, David is a Director of the company. Secretary HOBSON, Jeffrey has been resigned. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Director HOBSON, Jeffrey has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


s.g. lipscomb Key Finiance

LIABILITIES £4.67k
-35%
CASH £15.2k
+98%
TOTAL ASSETS £15.2k
+98%
All Financial Figures

Current Directors

Secretary
HOBSON, Norma
Appointed Date: 31 May 2004

Director
HOBSON, David
Appointed Date: 02 March 1998
81 years old

Resigned Directors

Secretary
HOBSON, Jeffrey
Resigned: 31 May 2004
Appointed Date: 02 March 1998

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 10 February 1998
Appointed Date: 04 December 1997

Director
HOBSON, Jeffrey
Resigned: 31 May 2004
Appointed Date: 02 March 1998
86 years old

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 10 February 1998
Appointed Date: 04 December 1997

Persons With Significant Control

Mr Dave Hobson
Notified on: 1 November 2016
81 years old
Nature of control: Has significant influence or control

Mrs Norma Hobson
Notified on: 1 November 2016
82 years old
Nature of control: Has significant influence or control

S.G. LIPSCOMB LTD Events

05 Jan 2017
Confirmation statement made on 4 December 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 30 April 2016
19 Jan 2016
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 80

17 Dec 2015
Total exemption small company accounts made up to 30 April 2015
22 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 80

...
... and 51 more events
19 Feb 1998
Director resigned
19 Feb 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

16 Feb 1998
Company name changed K.L.M. LTD\certificate issued on 17/02/98
28 Dec 1997
Company name changed K.L.M. ductwork LTD\certificate issued on 29/12/97
04 Dec 1997
Incorporation

S.G. LIPSCOMB LTD Charges

22 January 2002
Legal mortgage
Delivered: 23 January 2002
Status: Satisfied on 1 February 2005
Persons entitled: Hsbc Bank PLC
Description: The property at f/h units 9 and 10 the cromwell centre…
5 May 1998
Debenture
Delivered: 8 May 1998
Status: Satisfied on 6 May 2006
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…