L.S.M. DECORATORS LIMITED
BERKSHIRE

Hellopages » Berkshire » Reading » RG6 1NT

Company number 04330308
Status Active
Incorporation Date 28 November 2001
Company Type Private Limited Company
Address 49A SAINT PETERS ROAD, EARLEY READING, BERKSHIRE, RG6 1NT
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 November 2016 with updates; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 100 . The most likely internet sites of L.S.M. DECORATORS LIMITED are www.lsmdecorators.co.uk, and www.l-s-m-decorators.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. L S M Decorators Limited is a Private Limited Company. The company registration number is 04330308. L S M Decorators Limited has been working since 28 November 2001. The present status of the company is Active. The registered address of L S M Decorators Limited is 49a Saint Peters Road Earley Reading Berkshire Rg6 1nt. The company`s financial liabilities are £127.91k. It is £-0.32k against last year. The cash in hand is £4.69k. It is £-16.46k against last year. And the total assets are £128.06k, which is £-0.43k against last year. MARSHALL, Caroline is a Secretary of the company. MARSHALL, Caroline is a Director of the company. MARSHALL, Leslie Norman is a Director of the company. MARSHALL, Leslie Stephen is a Director of the company. RYDZEK, Emma Jane is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director POWNALL, Philip has been resigned. The company operates in "Painting".


l.s.m. decorators Key Finiance

LIABILITIES £127.91k
-1%
CASH £4.69k
-78%
TOTAL ASSETS £128.06k
-1%
All Financial Figures

Current Directors

Secretary
MARSHALL, Caroline
Appointed Date: 28 November 2001

Director
MARSHALL, Caroline
Appointed Date: 28 November 2001
65 years old

Director
MARSHALL, Leslie Norman
Appointed Date: 06 April 2007
41 years old

Director
MARSHALL, Leslie Stephen
Appointed Date: 28 November 2001
66 years old

Director
RYDZEK, Emma Jane
Appointed Date: 06 April 2007
40 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 28 November 2001
Appointed Date: 28 November 2001

Director
POWNALL, Philip
Resigned: 31 March 2010
Appointed Date: 28 November 2001
60 years old

Persons With Significant Control

Mrs Caroline Marshall
Notified on: 7 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

L.S.M. DECORATORS LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2016
Confirmation statement made on 28 November 2016 with updates
12 Jan 2016
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

18 Nov 2015
Total exemption small company accounts made up to 31 March 2015
04 Dec 2014
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100

...
... and 35 more events
20 Jan 2003
Return made up to 28/11/02; full list of members
11 Apr 2002
Accounting reference date extended from 30/11/02 to 31/03/03
12 Dec 2001
Ad 07/12/01--------- £ si 99@1=99 £ ic 1/100
04 Dec 2001
Secretary resigned
28 Nov 2001
Incorporation