L.R.S. (LINCS) LIMITED
MELTON MOWBRAY

Hellopages » Leicestershire » Melton » LE13 1TT

Company number 03950531
Status Active
Incorporation Date 17 March 2000
Company Type Private Limited Company
Address 26 PARK ROAD, MELTON MOWBRAY, LEICESTERSHIRE, LE13 1TT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 100 . The most likely internet sites of L.R.S. (LINCS) LIMITED are www.lrslincs.co.uk, and www.l-r-s-lincs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. L R S Lincs Limited is a Private Limited Company. The company registration number is 03950531. L R S Lincs Limited has been working since 17 March 2000. The present status of the company is Active. The registered address of L R S Lincs Limited is 26 Park Road Melton Mowbray Leicestershire Le13 1tt. The company`s financial liabilities are £2.74k. It is £-54.5k against last year. The cash in hand is £19.43k. It is £-1.63k against last year. And the total assets are £147.34k, which is £68.87k against last year. HENNESSY, Sandra is a Secretary of the company. HENNESSY, Peter Charles is a Director of the company. HENNESSY, Sandra is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


l.r.s. (lincs) Key Finiance

LIABILITIES £2.74k
-96%
CASH £19.43k
-8%
TOTAL ASSETS £147.34k
+87%
All Financial Figures

Current Directors

Secretary
HENNESSY, Sandra
Appointed Date: 17 March 2000

Director
HENNESSY, Peter Charles
Appointed Date: 17 March 2000
71 years old

Director
HENNESSY, Sandra
Appointed Date: 17 March 2000
67 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 March 2000
Appointed Date: 17 March 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 March 2000
Appointed Date: 17 March 2000

Persons With Significant Control

Mr Peter Charles Hennessy
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sandra Hennessy
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

L.R.S. (LINCS) LIMITED Events

21 Mar 2017
Confirmation statement made on 17 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

14 Oct 2015
Total exemption small company accounts made up to 31 March 2015
18 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100

...
... and 32 more events
14 Apr 2000
Secretary resigned
14 Apr 2000
Director resigned
14 Apr 2000
New secretary appointed;new director appointed
14 Apr 2000
New director appointed
17 Mar 2000
Incorporation

L.R.S. (LINCS) LIMITED Charges

4 July 2001
Legal mortgage (own account)
Delivered: 11 July 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Factory premises,units 9-10 belton lane industrial…
8 August 2000
Debenture
Delivered: 18 August 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…