LSG INDUSTRIALS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 9EJ

Company number 07645620
Status Active
Incorporation Date 24 May 2011
Company Type Private Limited Company
Address EGYPTIAN HOUSE, 170 PICCADILLY, LONDON, ENGLAND, W1J 9EJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registered office address changed from 6th Floor Dudley House 169 Piccadilly London W1J 9EH to Egyptian House 170 Piccadilly London W1J 9EJ on 8 March 2017; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 239,124 ; Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 6th Floor, Dudley House 169 Piccadilly London W1J 9EH. The most likely internet sites of LSG INDUSTRIALS LIMITED are www.lsgindustrials.co.uk, and www.lsg-industrials.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Lsg Industrials Limited is a Private Limited Company. The company registration number is 07645620. Lsg Industrials Limited has been working since 24 May 2011. The present status of the company is Active. The registered address of Lsg Industrials Limited is Egyptian House 170 Piccadilly London England W1j 9ej. . BOWERS, Malcolm is a Director of the company. FABBRICINI, Marco is a Director of the company. LEONI SCETI, Elio is a Director of the company. LEONI SCETI, Patrick William Elio is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BOWERS, Malcolm
Appointed Date: 11 April 2012
76 years old

Director
FABBRICINI, Marco
Appointed Date: 24 May 2011
41 years old

Director
LEONI SCETI, Elio
Appointed Date: 11 April 2012
59 years old

Director
LEONI SCETI, Patrick William Elio
Appointed Date: 24 May 2011
42 years old

LSG INDUSTRIALS LIMITED Events

08 Mar 2017
Registered office address changed from 6th Floor Dudley House 169 Piccadilly London W1J 9EH to Egyptian House 170 Piccadilly London W1J 9EJ on 8 March 2017
14 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 239,124

14 Jun 2016
Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 6th Floor, Dudley House 169 Piccadilly London W1J 9EH
11 Apr 2016
Group of companies' accounts made up to 31 December 2015
18 Sep 2015
Group of companies' accounts made up to 31 December 2014
...
... and 26 more events
20 Jun 2011
Director's details changed for Mr Patrick Leoni Sceti on 24 May 2011
20 Jun 2011
Appointment of Marco Fabbricini as a director
20 Jun 2011
Statement of capital following an allotment of shares on 24 May 2011
  • GBP 20,000

20 Jun 2011
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

24 May 2011
Incorporation

LSG INDUSTRIALS LIMITED Charges

11 August 2014
Charge code 0764 5620 0002
Delivered: 19 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
19 July 2012
Chattel mortgage
Delivered: 28 July 2012
Status: Satisfied on 15 August 2013
Persons entitled: Steven Philip Ross and Ian William Kings (Joint Liquidators) for and on Behalf of Msd Cranes and Equipment Limited
Description: The assets being vanson tower crane VC42 s/no 3059, vanson…