L & S ENGINEERS LIMITED
BROWNHILLS WALSALL

Hellopages » West Midlands » Walsall » WS8 7HB

Company number 04224976
Status Active
Incorporation Date 30 May 2001
Company Type Private Limited Company
Address WEST COPPICE ROAD, COPPICE SIDE INDUSTRIAL ESTATE, BROWNHILLS WALSALL, WEST MIDLANDS, WS8 7HB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 ; Full accounts made up to 30 November 2015; Termination of appointment of Derek Vernon as a director on 26 February 2016. The most likely internet sites of L & S ENGINEERS LIMITED are www.lsengineers.co.uk, and www.l-s-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. L S Engineers Limited is a Private Limited Company. The company registration number is 04224976. L S Engineers Limited has been working since 30 May 2001. The present status of the company is Active. The registered address of L S Engineers Limited is West Coppice Road Coppice Side Industrial Estate Brownhills Walsall West Midlands Ws8 7hb. . LEES, Margaret Rosemary is a Secretary of the company. LEES, Bernard Wynford is a Director of the company. LEES, Margaret Rosemary is a Director of the company. SHAY, Ian Paul is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director VERNON, Derek has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LEES, Margaret Rosemary
Appointed Date: 30 May 2001

Director
LEES, Bernard Wynford
Appointed Date: 30 May 2001
78 years old

Director
LEES, Margaret Rosemary
Appointed Date: 30 May 2001
74 years old

Director
SHAY, Ian Paul
Appointed Date: 29 February 2016
55 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 May 2001
Appointed Date: 30 May 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 30 May 2001
Appointed Date: 30 May 2001
35 years old

Director
VERNON, Derek
Resigned: 26 February 2016
Appointed Date: 30 May 2001
78 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 May 2001
Appointed Date: 30 May 2001

L & S ENGINEERS LIMITED Events

06 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

27 May 2016
Full accounts made up to 30 November 2015
14 Apr 2016
Termination of appointment of Derek Vernon as a director on 26 February 2016
17 Mar 2016
Appointment of Ian Paul Shay as a director on 29 February 2016
15 Jul 2015
Section 519
...
... and 36 more events
05 Jun 2001
Ad 30/05/01--------- £ si 99@1=99 £ ic 1/100
05 Jun 2001
Secretary resigned;director resigned
05 Jun 2001
Director resigned
05 Jun 2001
Registered office changed on 05/06/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
30 May 2001
Incorporation