LSG (UK) PRIVATE LIMITED
READING LEGAL SOLUTIONS GROUP LIMITED LITIGATION MANAGEMENT SERVICES LIMITED

Hellopages » Berkshire » Reading » RG1 1TG

Company number 04604964
Status Active
Incorporation Date 29 November 2002
Company Type Private Limited Company
Address VICTORIA HOUSE, 26 QUEEN VICTORIA STREET, READING, BERKSHIRE, RG1 1TG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 1,000 . The most likely internet sites of LSG (UK) PRIVATE LIMITED are www.lsgukprivate.co.uk, and www.lsg-uk-private.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Lsg Uk Private Limited is a Private Limited Company. The company registration number is 04604964. Lsg Uk Private Limited has been working since 29 November 2002. The present status of the company is Active. The registered address of Lsg Uk Private Limited is Victoria House 26 Queen Victoria Street Reading Berkshire Rg1 1tg. . MARKHAM, Jennifer Jane is a Secretary of the company. MARKHAM, Gary Roy is a Director of the company. WOUANSI, Andre Landrix is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director DEPEL, Cary Allen has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MARKHAM, Jennifer Jane
Appointed Date: 29 November 2002

Director
MARKHAM, Gary Roy
Appointed Date: 29 November 2002
63 years old

Director
WOUANSI, Andre Landrix
Appointed Date: 25 October 2010
46 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 29 November 2002
Appointed Date: 29 November 2002

Director
DEPEL, Cary Allen
Resigned: 01 January 2005
Appointed Date: 12 January 2004
61 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 29 November 2002
Appointed Date: 29 November 2002

Persons With Significant Control

Mr Gary Roy Markham
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

LSG (UK) PRIVATE LIMITED Events

01 Dec 2016
Confirmation statement made on 29 November 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
01 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000

05 Oct 2015
Total exemption small company accounts made up to 31 December 2014
13 Jan 2015
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000

...
... and 41 more events
12 Dec 2002
Director resigned
12 Dec 2002
Secretary resigned
12 Dec 2002
New secretary appointed
12 Dec 2002
New director appointed
29 Nov 2002
Incorporation

LSG (UK) PRIVATE LIMITED Charges

1 April 2011
Rent deposit deed
Delivered: 7 April 2011
Status: Outstanding
Persons entitled: Bop (Leadenhall) Sarl
Description: The deposit account.