LSC HOLDINGS LIMITED
ROSSENDALE LYNDCO 2 LIMITED

Hellopages » Lancashire » Rossendale » BB4 7NT

Company number 09533958
Status Active
Incorporation Date 9 April 2015
Company Type Private Limited Company
Address 1-7 FALLBARN ROAD, RAWTENSTALL, ROSSENDALE, UNITED KINGDOM, BB4 7NT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration nine events have happened. The last three records are Group of companies' accounts made up to 29 February 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 33,034,996 ; Previous accounting period shortened from 30 April 2016 to 28 February 2016. The most likely internet sites of LSC HOLDINGS LIMITED are www.lscholdings.co.uk, and www.lsc-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and six months. Lsc Holdings Limited is a Private Limited Company. The company registration number is 09533958. Lsc Holdings Limited has been working since 09 April 2015. The present status of the company is Active. The registered address of Lsc Holdings Limited is 1 7 Fallbarn Road Rawtenstall Rossendale United Kingdom Bb4 7nt. . MORLEY, Ashley Anne is a Director of the company. MORLEY, Shaun is a Director of the company. Director THOMAS, Eric has been resigned. The company operates in "Dormant Company".


Current Directors

Director
MORLEY, Ashley Anne
Appointed Date: 20 August 2015
40 years old

Director
MORLEY, Shaun
Appointed Date: 09 April 2015
59 years old

Resigned Directors

Director
THOMAS, Eric
Resigned: 20 August 2015
Appointed Date: 09 April 2015
70 years old

LSC HOLDINGS LIMITED Events

06 Dec 2016
Group of companies' accounts made up to 29 February 2016
20 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 33,034,996

20 Apr 2016
Previous accounting period shortened from 30 April 2016 to 28 February 2016
27 Jan 2016
Company name changed lyndco 2 LIMITED\certificate issued on 27/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-26

07 Sep 2015
Statement of capital following an allotment of shares on 21 August 2015
  • GBP 33,034,996

01 Sep 2015
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights

20 Aug 2015
Appointment of Ashley Anne Morley as a director on 20 August 2015
20 Aug 2015
Termination of appointment of Eric Thomas as a director on 20 August 2015
09 Apr 2015
Incorporation
Statement of capital on 2015-04-09
  • GBP 1