L.S. TECHNOLOGIES LIMITED
CHIPPING NORTON

Hellopages » Oxfordshire » West Oxfordshire » OX7 3BN

Company number 03559422
Status Active
Incorporation Date 7 May 1998
Company Type Private Limited Company
Address 11 SCHOOL ROAD, FINSTOCK, CHIPPING NORTON, OXFORDSHIRE, OX7 3BN
Home Country United Kingdom
Nature of Business 59112 - Video production activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of L.S. TECHNOLOGIES LIMITED are www.lstechnologies.co.uk, and www.l-s-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. L S Technologies Limited is a Private Limited Company. The company registration number is 03559422. L S Technologies Limited has been working since 07 May 1998. The present status of the company is Active. The registered address of L S Technologies Limited is 11 School Road Finstock Chipping Norton Oxfordshire Ox7 3bn. The company`s financial liabilities are £33.52k. It is £-0.42k against last year. And the total assets are £48.72k, which is £0.33k against last year. STEWART, Julian Roger is a Secretary of the company. STEWART, Julian Roger is a Director of the company. STEWART, Sarah is a Director of the company. Secretary LUDLAM, John Paul has been resigned. Director LUDLAM, John Paul has been resigned. Director LUDLAM, Simon has been resigned. Director MINDEL, Leo has been resigned. Director STEWART, Michael has been resigned. The company operates in "Video production activities".


l.s. technologies Key Finiance

LIABILITIES £33.52k
-2%
CASH n/a
TOTAL ASSETS £48.72k
+0%
All Financial Figures

Current Directors

Secretary
STEWART, Julian Roger
Appointed Date: 22 July 2002

Director
STEWART, Julian Roger
Appointed Date: 07 May 1998
62 years old

Director
STEWART, Sarah
Appointed Date: 28 July 2002
63 years old

Resigned Directors

Secretary
LUDLAM, John Paul
Resigned: 23 July 2002
Appointed Date: 07 May 1998

Director
LUDLAM, John Paul
Resigned: 23 July 2002
Appointed Date: 07 May 1998
58 years old

Director
LUDLAM, Simon
Resigned: 23 July 2002
Appointed Date: 30 September 1998
62 years old

Director
MINDEL, Leo
Resigned: 17 March 2000
Appointed Date: 17 March 2000
56 years old

Director
STEWART, Michael
Resigned: 27 July 2002
Appointed Date: 30 September 1998
64 years old

L.S. TECHNOLOGIES LIMITED Events

13 Dec 2016
Total exemption full accounts made up to 31 March 2016
09 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Jun 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 46 more events
27 Nov 1998
Secretary's particulars changed;director's particulars changed
04 Nov 1998
Registered office changed on 04/11/98 from: 9A redcliffe place chelsea london SW10 9DB
07 Oct 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Oct 1998
Ad 30/09/98--------- £ si 20@1=20 £ ic 80/100
07 May 1998
Incorporation

L.S. TECHNOLOGIES LIMITED Charges

22 October 1999
Rent deposit deed
Delivered: 5 November 1999
Status: Outstanding
Persons entitled: Romulus Shop Investments Limited
Description: The rent deposit being the sum of £15,750.