LSR 2015 LIMITED
LONDON LIFESAVER SYSTEMS LIMITED HYDRONIC SOLUTIONS (EUROPE) LIMITED

Hellopages » Greater London » Southwark » SE1 9SG

Company number 05631194
Status Liquidation
Incorporation Date 21 November 2005
Company Type Private Limited Company
Address DUFF & PHELPS LTD, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG
Home Country United Kingdom
Nature of Business 28131 - Manufacture of pumps
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Administrator's progress report to 31 October 2016; Appointment of a voluntary liquidator; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of LSR 2015 LIMITED are www.lsr2015.co.uk, and www.lsr-2015.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Lsr 2015 Limited is a Private Limited Company. The company registration number is 05631194. Lsr 2015 Limited has been working since 21 November 2005. The present status of the company is Liquidation. The registered address of Lsr 2015 Limited is Duff Phelps Ltd The Shard 32 London Bridge Street London Se1 9sg. . LOWNDES, Christopher is a Secretary of the company. LOWNDES, Christopher is a Director of the company. MARSHLAIN, Guy Stephen is a Director of the company. MITCHELL, Stephen James is a Director of the company. PRITCHARD, Michael William is a Director of the company. Secretary PRITCHARD, Sally Ann has been resigned. Secretary A.C. SECRETARIES LIMITED has been resigned. Director CLEE, Charles Beaupre Bell has been resigned. Director HUNT, Ashton has been resigned. Director KEARNEY, Chris John Peter has been resigned. Director KELLY, Timothy Patrick has been resigned. Director LEE, Brian Martin has been resigned. Director PRITCHARD, Michael William has been resigned. Director ROSE, Frank William has been resigned. Director A.C. DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of pumps".


Current Directors

Secretary
LOWNDES, Christopher
Appointed Date: 04 June 2015

Director
LOWNDES, Christopher
Appointed Date: 04 June 2015
65 years old

Director
MARSHLAIN, Guy Stephen
Appointed Date: 16 June 2014
52 years old

Director
MITCHELL, Stephen James
Appointed Date: 15 April 2013
63 years old

Director
PRITCHARD, Michael William
Appointed Date: 04 June 2015
58 years old

Resigned Directors

Secretary
PRITCHARD, Sally Ann
Resigned: 04 June 2015
Appointed Date: 21 November 2005

Secretary
A.C. SECRETARIES LIMITED
Resigned: 21 November 2005
Appointed Date: 21 November 2005

Director
CLEE, Charles Beaupre Bell
Resigned: 25 March 2015
Appointed Date: 01 March 2012
62 years old

Director
HUNT, Ashton
Resigned: 12 February 2015
Appointed Date: 01 September 2010
57 years old

Director
KEARNEY, Chris John Peter
Resigned: 16 January 2012
Appointed Date: 01 September 2010
65 years old

Director
KELLY, Timothy Patrick
Resigned: 17 February 2016
Appointed Date: 04 June 2015
65 years old

Director
LEE, Brian Martin
Resigned: 30 June 2015
Appointed Date: 10 September 2014
67 years old

Director
PRITCHARD, Michael William
Resigned: 04 June 2015
Appointed Date: 21 November 2005
58 years old

Director
ROSE, Frank William
Resigned: 08 July 2011
Appointed Date: 11 October 2010
69 years old

Director
A.C. DIRECTORS LIMITED
Resigned: 21 November 2005
Appointed Date: 21 November 2005

LSR 2015 LIMITED Events

18 Nov 2016
Administrator's progress report to 31 October 2016
17 Nov 2016
Appointment of a voluntary liquidator
31 Oct 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
29 Jun 2016
Administrator's progress report to 16 May 2016
10 Mar 2016
Termination of appointment of Timothy Patrick Kelly as a director on 17 February 2016
...
... and 70 more events
06 Jan 2006
New secretary appointed
06 Jan 2006
New director appointed
14 Dec 2005
Secretary resigned
14 Dec 2005
Director resigned
21 Nov 2005
Incorporation

LSR 2015 LIMITED Charges

12 October 2015
Charge code 0563 1194 0004
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 August 2015
Charge code 0563 1194 0003
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 August 2015
Charge code 0563 1194 0002
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
8 December 2014
Charge code 0563 1194 0001
Delivered: 13 December 2014
Status: Satisfied on 9 November 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…