LSC
COLUMBUS

Company number FC014198
Status Active
Incorporation Date 14 September 1987
Company Type Other company type
Address THREE LIMITED PARKWAY, COLUMBUS, OHIO 43230, UNITED STATES
Home Country UNITED STATES
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Details changed for an overseas company - Change in Legal Form 29/01/11 Limited Brands Inc; Alteration of constitutional documents on 29 January 2011; Transitional return for BR012735 - Changes made to the UK establishment, Business Change Null. The most likely internet sites of LSC are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Lsc is a Other company type. The company registration number is FC014198. Lsc has been working since 14 September 1987. The present status of the company is Active. The registered address of Lsc is Three Limited Parkway Columbus Ohio 43230 United States. . WILLIAMS, Douglas Leonard is a Secretary of the company. WILLIAMS, Douglas Leonard is a Director of the company. Secretary FRIED, Samuel has been resigned. Secretary LYONS, Timothy Bernard has been resigned. Director BRANDON, Susan Elizabeth has been resigned. Director GILMAN, Kenneth Bruce has been resigned. Director HAILEY, V Ann has been resigned. Director LUCAS, Jim has been resigned. Director LYONS, Timothy Bernard has been resigned.


Current Directors

Secretary
WILLIAMS, Douglas Leonard
Appointed Date: 22 September 2004

Director
WILLIAMS, Douglas Leonard
Appointed Date: 01 February 2006
72 years old

Resigned Directors

Secretary
FRIED, Samuel
Resigned: 22 September 2004
Appointed Date: 19 May 1997

Secretary
LYONS, Timothy Bernard
Resigned: 19 May 1997
Appointed Date: 06 November 1987

Director
BRANDON, Susan Elizabeth
Resigned: 18 October 1994
Appointed Date: 18 October 1994
78 years old

Director
GILMAN, Kenneth Bruce
Resigned: 01 March 2001
Appointed Date: 06 November 1987
79 years old

Director
HAILEY, V Ann
Resigned: 01 February 2006
Appointed Date: 01 March 2001
75 years old

Director
LUCAS, Jim
Resigned: 21 December 2005
Appointed Date: 22 September 2004
66 years old

Director
LYONS, Timothy Bernard
Resigned: 30 November 2001
Appointed Date: 06 November 1987
80 years old

LSC Events

11 Jun 2012
Details changed for an overseas company - Change in Legal Form 29/01/11 Limited Brands Inc
11 Jun 2012
Alteration of constitutional documents on 29 January 2011
25 Jan 2011
Transitional return for BR012735 - Changes made to the UK establishment, Business Change Null
25 Jan 2011
Transitional return for BR012735 - person authorised to accept service, Claire Laura Gray Unit 3 Upp Hall Farm Salmons Lane Colchester Essex CO6 1RY
25 Jan 2011
Transitional return for BR012735 - Changes made to the UK establishment, Address Change Claire Gray (+1), 16 Garrick Street, London, WC2E 9BA, United States
...
... and 38 more events
01 May 1990
Full group accounts made up to 28 January 1989

15 Mar 1988
Registered office changed on 15/03/88 from: mr julian goodman, simmons & simmons, 14 dominion street, london EC2M 2RJ
05 Feb 1988
Company name changed LIMITED service corporation\certificate issued on 05/02/88
19 Nov 1987
Accounting reference date notified as 31/01

06 Nov 1987
Certificate of Incorporation

LSC Charges

17 October 2005
Rent deposit deed
Delivered: 21 October 2005
Status: Outstanding
Persons entitled: Liverpool Victoria Friendly Society Limited
Description: Rental deposit of £112,525.05 to secure the payment of…