LSC FACADES LIMITED
READING LEE SMITH CARPENTRY LIMITED

Hellopages » Berkshire » Reading » RG1 1SN

Company number 03620914
Status In Administration
Incorporation Date 24 August 1998
Company Type Private Limited Company
Address KRE CORPORATE RECOVERY LLP, 1ST FLOOR HEDRICH HOUSE, 14-16 CROSS STREET, READING, BERKSHIRE, RG1 1SN
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Notice of deemed approval of proposals; Statement of administrator's proposal; Statement of affairs with form 2.14B. The most likely internet sites of LSC FACADES LIMITED are www.lscfacades.co.uk, and www.lsc-facades.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Lsc Facades Limited is a Private Limited Company. The company registration number is 03620914. Lsc Facades Limited has been working since 24 August 1998. The present status of the company is In Administration. The registered address of Lsc Facades Limited is Kre Corporate Recovery Llp 1st Floor Hedrich House 14 16 Cross Street Reading Berkshire Rg1 1sn. . LAWRENCE, Dorian Christian is a Secretary of the company. KNIGHT, Adam Nicholas David is a Director of the company. LEEKBLADE, Martin is a Director of the company. MCKECHNIE, Andrew Thomas is a Director of the company. SHUREY, Vanessa is a Director of the company. SMITH, Lee Paul is a Director of the company. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Director CONNOP, Gavin has been resigned. Director CURRIE, Finlay John has been resigned. Director DOWNER, Andrew Gregor has been resigned. Director GODWIN, Michael Bryan has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. Director LAWRENCE, Dorian Christian has been resigned. Director MCCORMAC, Neil James has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
LAWRENCE, Dorian Christian
Appointed Date: 24 August 1998

Director
KNIGHT, Adam Nicholas David
Appointed Date: 01 March 2014
45 years old

Director
LEEKBLADE, Martin
Appointed Date: 01 May 2003
58 years old

Director
MCKECHNIE, Andrew Thomas
Appointed Date: 19 October 2015
54 years old

Director
SHUREY, Vanessa
Appointed Date: 15 July 2015
58 years old

Director
SMITH, Lee Paul
Appointed Date: 24 August 1998
62 years old

Resigned Directors

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 24 August 1998
Appointed Date: 24 August 1998

Director
CONNOP, Gavin
Resigned: 29 March 2016
Appointed Date: 24 August 2014
52 years old

Director
CURRIE, Finlay John
Resigned: 06 February 2012
Appointed Date: 21 May 2007
54 years old

Director
DOWNER, Andrew Gregor
Resigned: 19 November 2015
Appointed Date: 06 February 2012
51 years old

Director
GODWIN, Michael Bryan
Resigned: 21 May 2007
Appointed Date: 24 March 2004
62 years old

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 24 August 1998
Appointed Date: 24 August 1998

Director
LAWRENCE, Dorian Christian
Resigned: 13 May 2016
Appointed Date: 15 February 1999
58 years old

Director
MCCORMAC, Neil James
Resigned: 15 July 2015
Appointed Date: 02 February 2015
64 years old

LSC FACADES LIMITED Events

24 Nov 2016
Notice of deemed approval of proposals
08 Nov 2016
Statement of administrator's proposal
14 Oct 2016
Statement of affairs with form 2.14B
22 Sep 2016
Registered office address changed from Abbey House Premier Way Romsey Hampshire SO51 9AQ to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 22 September 2016
15 Sep 2016
Appointment of an administrator
...
... and 105 more events
26 Aug 1998
Director resigned
26 Aug 1998
New director appointed
26 Aug 1998
New secretary appointed
26 Aug 1998
Registered office changed on 26/08/98 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB
24 Aug 1998
Incorporation

LSC FACADES LIMITED Charges

6 May 2016
Charge code 0362 0914 0007
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
11 August 2011
Charge of deposit
Delivered: 17 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
16 March 2007
Third party legal charge
Delivered: 23 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 premier way romsey hampshire. By way of fixed charge the…
17 April 2000
Legal mortgage
Delivered: 3 May 2000
Status: Satisfied on 10 October 2000
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 110 nutbeem road eastleigh hampshire -…
17 April 2000
Legal mortgage
Delivered: 3 May 2000
Status: Satisfied on 10 October 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 110 nutbeem road eastleigh hampshire -…
17 April 2000
Legal mortgage
Delivered: 3 May 2000
Status: Satisfied on 10 October 2000
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 110A nutbeem road eastleigh hampshire -…
20 January 2000
Mortgage debenture
Delivered: 25 January 2000
Status: Satisfied on 17 May 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…