LSS LIMITED
LONDONDERRY


Company number NI046819
Status Active
Incorporation Date 9 June 2003
Company Type Private Limited Company
Address CARRAKEEL INDUSTRIAL ESTATE, MAYDOWN, LONDONDERRY, BT47 6SZ
Home Country United Kingdom
Nature of Business 46719 - Wholesale of other fuels and related products
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 18 July 2016 with no updates; Confirmation statement made on 4 July 2016 with updates; Accounts for a medium company made up to 30 September 2015. The most likely internet sites of LSS LIMITED are www.lss.co.uk, and www.lss.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Lss Limited is a Private Limited Company. The company registration number is NI046819. Lss Limited has been working since 09 June 2003. The present status of the company is Active. The registered address of Lss Limited is Carrakeel Industrial Estate Maydown Londonderry Bt47 6sz. . LOUGHRAN, Daniel is a Secretary of the company. LOUGHRAN, Daniel is a Director of the company. LOUGHRAN, Michael Cornelius is a Director of the company. LOUGHRAN, Michael Oliver is a Director of the company. Director AAKRE, Heidi, Director has been resigned. Director AAKRF, Heidi has been resigned. Director BERG, Staale Endre has been resigned. Director HOLLAND, Leif Gustav has been resigned. Director KANESTROM, Per Einar has been resigned. Director KURDAHL, Vibeke Dyreborg has been resigned. Director MOLESTAR, Lars has been resigned. Director MURRAY, Anthony has been resigned. Director O'BRIEN, Edward Gerard has been resigned. Director O'GORMAN, Paul has been resigned. Director OXNEVAD, Sigrun, Director has been resigned. Director PEDERSON, Bent has been resigned. Director STOKHOLM, Peter has been resigned. The company operates in "Wholesale of other fuels and related products".


Current Directors

Secretary
LOUGHRAN, Daniel
Appointed Date: 09 June 2003

Director
LOUGHRAN, Daniel
Appointed Date: 09 June 2003
46 years old

Director
LOUGHRAN, Michael Cornelius
Appointed Date: 09 June 2003
75 years old

Director
LOUGHRAN, Michael Oliver
Appointed Date: 09 June 2003
49 years old

Resigned Directors

Director
AAKRE, Heidi, Director
Resigned: 15 September 2015
Appointed Date: 20 October 2014
61 years old

Director
AAKRF, Heidi
Resigned: 20 November 2007
Appointed Date: 15 August 2006
61 years old

Director
BERG, Staale Endre
Resigned: 20 October 2014
Appointed Date: 15 November 2012
54 years old

Director
HOLLAND, Leif Gustav
Resigned: 20 October 2014
Appointed Date: 15 August 2006
74 years old

Director
KANESTROM, Per Einar
Resigned: 20 October 2014
Appointed Date: 30 April 2013
64 years old

Director
KURDAHL, Vibeke Dyreborg
Resigned: 15 September 2015
Appointed Date: 20 October 2014
57 years old

Director
MOLESTAR, Lars
Resigned: 27 April 2010
Appointed Date: 15 April 2009
62 years old

Director
MURRAY, Anthony
Resigned: 15 August 2006
Appointed Date: 09 June 2003
71 years old

Director
O'BRIEN, Edward Gerard
Resigned: 15 August 2006
Appointed Date: 18 May 2004
55 years old

Director
O'GORMAN, Paul
Resigned: 31 March 2004
Appointed Date: 09 June 2003
66 years old

Director
OXNEVAD, Sigrun, Director
Resigned: 15 September 2015
Appointed Date: 20 October 2014
62 years old

Director
PEDERSON, Bent
Resigned: 01 April 2013
Appointed Date: 20 November 2007
69 years old

Director
STOKHOLM, Peter
Resigned: 29 April 2009
Appointed Date: 15 August 2006
64 years old

Persons With Significant Control

Lcc Group Ltd
Notified on: 18 July 2016
Nature of control: Ownership of shares – 75% or more

LSS LIMITED Events

18 Jul 2016
Confirmation statement made on 18 July 2016 with no updates
18 Jul 2016
Confirmation statement made on 4 July 2016 with updates
04 Jul 2016
Accounts for a medium company made up to 30 September 2015
19 May 2016
Auditor's resignation
08 Jan 2016
Previous accounting period shortened from 30 December 2015 to 30 September 2015
...
... and 59 more events
09 Jun 2003
Incorporation
09 Jun 2003
Pars re dirs/sit reg off
09 Jun 2003
Decln complnce reg new co
09 Jun 2003
Articles
09 Jun 2003
Memorandum

LSS LIMITED Charges

25 November 2015
Charge code NI04 6819 0002
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The leasehold land comprised within land registry folio…
16 September 2015
Charge code NI04 6819 0001
Delivered: 17 September 2015
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Contains fixed charge…