LSP HOLDING (UK) LTD
WEDNESBURY

Hellopages » West Midlands » Walsall » WS10 9UZ

Company number 07318744
Status Active
Incorporation Date 19 July 2010
Company Type Private Limited Company
Address UNIVERSAL POINT, STEELMANS ROAD, WEDNESBURY, WEST MIDLANDS, WS10 9UZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Director's details changed for Mr Santosh Mathilakath on 27 October 2016; Director's details changed for Mr Santosh Mathilakath on 27 October 2016; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of LSP HOLDING (UK) LTD are www.lspholdinguk.co.uk, and www.lsp-holding-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The distance to to Bloxwich North Rail Station is 3.7 miles; to Cradley Heath Rail Station is 7.7 miles; to Birmingham Snow Hill Rail Station is 7.9 miles; to Birmingham New Street Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lsp Holding Uk Ltd is a Private Limited Company. The company registration number is 07318744. Lsp Holding Uk Ltd has been working since 19 July 2010. The present status of the company is Active. The registered address of Lsp Holding Uk Ltd is Universal Point Steelmans Road Wednesbury West Midlands Ws10 9uz. . LAWTON, Philip is a Secretary of the company. COLVERT, Scott Harvey is a Director of the company. DIAMOND, Steven John is a Director of the company. HOFFMAN, Alexander James William is a Director of the company. MATHILAKATH, Santosh is a Director of the company. NAGEL, Jeffrey Alois is a Director of the company. PANDYA, Kashyap is a Director of the company. WILKINSON, Alan Walter is a Director of the company. Director BEVACQUA, Amy has been resigned. Director DUNKINSON, Ian has been resigned. Director KRIEGER, Sanford has been resigned. Director KULESZA, Gary has been resigned. Director MCCLUSKIE, Brian Andrew has been resigned. Director SOLDATOS, Paul Williams has been resigned. Director STENNETT, Allan has been resigned. Director STOCK, Michael John has been resigned. Director SWALES, Trevor James has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LAWTON, Philip
Appointed Date: 14 February 2011

Director
COLVERT, Scott Harvey
Appointed Date: 31 August 2010
59 years old

Director
DIAMOND, Steven John
Appointed Date: 02 May 2013
59 years old

Director
HOFFMAN, Alexander James William
Appointed Date: 19 July 2010
49 years old

Director
MATHILAKATH, Santosh
Appointed Date: 03 February 2014
56 years old

Director
NAGEL, Jeffrey Alois
Appointed Date: 22 March 2016
61 years old

Director
PANDYA, Kashyap
Appointed Date: 02 July 2014
62 years old

Director
WILKINSON, Alan Walter
Appointed Date: 19 July 2010
69 years old

Resigned Directors

Director
BEVACQUA, Amy
Resigned: 08 November 2010
Appointed Date: 19 July 2010
60 years old

Director
DUNKINSON, Ian
Resigned: 27 June 2011
Appointed Date: 31 August 2010
72 years old

Director
KRIEGER, Sanford
Resigned: 31 August 2010
Appointed Date: 19 July 2010
81 years old

Director
KULESZA, Gary
Resigned: 14 March 2012
Appointed Date: 21 June 2011
74 years old

Director
MCCLUSKIE, Brian Andrew
Resigned: 02 February 2015
Appointed Date: 08 November 2010
61 years old

Director
SOLDATOS, Paul Williams
Resigned: 09 December 2015
Appointed Date: 19 July 2010
76 years old

Director
STENNETT, Allan
Resigned: 12 January 2012
Appointed Date: 31 August 2010
78 years old

Director
STOCK, Michael John
Resigned: 01 May 2013
Appointed Date: 15 March 2012
60 years old

Director
SWALES, Trevor James
Resigned: 31 August 2013
Appointed Date: 15 August 2011
61 years old

LSP HOLDING (UK) LTD Events

27 Oct 2016
Director's details changed for Mr Santosh Mathilakath on 27 October 2016
27 Oct 2016
Director's details changed for Mr Santosh Mathilakath on 27 October 2016
06 Oct 2016
Group of companies' accounts made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 19 July 2016 with updates
05 Apr 2016
Appointment of Mr Jeffrey Alois Nagel as a director on 22 March 2016
...
... and 47 more events
10 Sep 2010
Appointment of Allan Stennett as a director
10 Sep 2010
Appointment of Scott Harvey Colvert as a director
10 Sep 2010
Registered office address changed from , Unit 2, Airedale Industrial Estate, Kitson Road, Leeds, LS10 1NT, United Kingdom to Kennicott House Well Lane Wolverhampton WV11 1XR on 10 September 2010
10 Sep 2010
Appointment of Ian Dunkinson as a director
19 Jul 2010
Incorporation

LSP HOLDING (UK) LTD Charges

31 March 2014
Charge code 0731 8744 0005
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
31 March 2014
Charge code 0731 8744 0004
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: General Electric Capital Corporation
Description: Contains fixed charge…
31 March 2014
Charge code 0731 8744 0003
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: General Electric Capital Corporation
Description: Domain names including but not limited to…
31 August 2010
Pledge agreement
Delivered: 15 September 2010
Status: Satisfied on 3 April 2014
Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent")
Description: All of the grantor's right title and interest in to and…
31 August 2010
Group debenture
Delivered: 15 September 2010
Status: Satisfied on 3 April 2014
Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…