LSR INDUSTRIAL LIMITED
HOUGHTON LE SPRING

Hellopages » Tyne and Wear » Sunderland » DH4 5QB

Company number 04111803
Status Active
Incorporation Date 21 November 2000
Company Type Private Limited Company
Address 2 HUTTON CLOSE, HOUGHTON LE SPRING, ENGLAND, DH4 5QB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 November 2016 with updates; Registered office address changed from 6 Hutton Close Houghton Le Spring DH4 5QB England to 2 Hutton Close Houghton Le Spring DH4 5QB on 1 December 2016. The most likely internet sites of LSR INDUSTRIAL LIMITED are www.lsrindustrial.co.uk, and www.lsr-industrial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Lsr Industrial Limited is a Private Limited Company. The company registration number is 04111803. Lsr Industrial Limited has been working since 21 November 2000. The present status of the company is Active. The registered address of Lsr Industrial Limited is 2 Hutton Close Houghton Le Spring England Dh4 5qb. The company`s financial liabilities are £12.97k. It is £-6.08k against last year. The cash in hand is £12.31k. It is £-12.11k against last year. And the total assets are £20.75k, which is £-7.52k against last year. CAMERON, Daniel George Stanley is a Secretary of the company. CAMERON, Malcolm George is a Director of the company. Secretary WHITEHEAD, Lynn Marie has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


lsr industrial Key Finiance

LIABILITIES £12.97k
-32%
CASH £12.31k
-50%
TOTAL ASSETS £20.75k
-27%
All Financial Figures

Current Directors

Secretary
CAMERON, Daniel George Stanley
Appointed Date: 20 October 2012

Director
CAMERON, Malcolm George
Appointed Date: 21 November 2000
68 years old

Resigned Directors

Secretary
WHITEHEAD, Lynn Marie
Resigned: 20 October 2012
Appointed Date: 01 July 2002

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 20 November 2001
Appointed Date: 21 November 2000

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 21 November 2000
Appointed Date: 21 November 2000

Persons With Significant Control

Mr Malcolm George Cameron
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

LSR INDUSTRIAL LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Dec 2016
Confirmation statement made on 21 November 2016 with updates
01 Dec 2016
Registered office address changed from 6 Hutton Close Houghton Le Spring DH4 5QB England to 2 Hutton Close Houghton Le Spring DH4 5QB on 1 December 2016
01 Dec 2016
Director's details changed for Malcolm George Cameron on 19 November 2016
01 Dec 2016
Secretary's details changed for Mr Daniel George Stanley Cameron on 19 November 2016
...
... and 39 more events
19 Dec 2001
Return made up to 21/11/01; full list of members
21 Nov 2001
Accounting reference date shortened from 30/11/01 to 31/03/01
22 Nov 2000
Director resigned
22 Nov 2000
New director appointed
21 Nov 2000
Incorporation