LSC SPECIAL WORKS LTD
READING LSC SUPPLIES AND GOODS LIMITED

Hellopages » Berkshire » Reading » RG1 1SN

Company number 05674166
Status In Administration
Incorporation Date 13 January 2006
Company Type Private Limited Company
Address KRE CORPORATE RECOVERY LLP, 1ST FLOOR HENDRICH 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 fifty-six events have happened. The last three records are Notice of deemed approval of proposals; Statement of administrator's proposal; Registered office address changed from Abbey House Premier Way Romsey Hampshire SO51 9AQ to C/O Kre Corporate Recovery Llp 1st Floor Hendrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 17 October 2016. The most likely internet sites of LSC SPECIAL WORKS LTD are www.lscspecialworks.co.uk, and www.lsc-special-works.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Lsc Special Works Ltd is a Private Limited Company. The company registration number is 05674166. Lsc Special Works Ltd has been working since 13 January 2006. The present status of the company is In Administration. The registered address of Lsc Special Works Ltd is Kre Corporate Recovery Llp 1st Floor Hendrich 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. 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 JL NOMINEES TWO LIMITED has been resigned. Director DOWNER, Andrew Gregor has been resigned. Director LAWRENCE, Dorian Christian has been resigned. Director MCCORMAC, Neil James has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
LAWRENCE, Dorian Christian
Appointed Date: 13 January 2006

Director
KNIGHT, Adam Nicholas David
Appointed Date: 19 August 2014
45 years old

Director
MCKECHNIE, Andrew Thomas
Appointed Date: 27 July 2015
54 years old

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

Director
SMITH, Lee Paul
Appointed Date: 13 January 2006
62 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 13 January 2006
Appointed Date: 13 January 2006

Director
DOWNER, Andrew Gregor
Resigned: 19 November 2015
Appointed Date: 18 September 2014
51 years old

Director
LAWRENCE, Dorian Christian
Resigned: 13 May 2016
Appointed Date: 13 January 2006
58 years old

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

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 13 January 2006
Appointed Date: 13 January 2006

LSC SPECIAL WORKS LTD Events

25 Nov 2016
Notice of deemed approval of proposals
09 Nov 2016
Statement of administrator's proposal
17 Oct 2016
Registered office address changed from Abbey House Premier Way Romsey Hampshire SO51 9AQ to C/O Kre Corporate Recovery Llp 1st Floor Hendrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 17 October 2016
14 Oct 2016
Statement of affairs with form 2.14B
15 Sep 2016
Appointment of an administrator
...
... and 46 more events
15 Feb 2006
New secretary appointed
14 Feb 2006
Secretary resigned
14 Feb 2006
Director resigned
14 Feb 2006
Registered office changed on 14/02/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
13 Jan 2006
Incorporation

LSC SPECIAL WORKS LTD Charges

6 May 2016
Charge code 0567 4166 0001
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…