Background WavePink WaveYellow Wave

LSP HOLDING (UK) LTD (07318744)

LSP HOLDING (UK) LTD (07318744) is a dissolved UK company. incorporated on 19 July 2010. with registered office in Wednesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LSP HOLDING (UK) LTD has been registered for 15 years. Current directors include AINSWORTH, Jonathan Mark, COLVERT, Scott Harvey, FRANCESCON, Marco Vittorio and 3 others.

Company Number
07318744
Status
dissolved
Type
ltd
Incorporated
19 July 2010
Age
15 years
Address
Universal Point, Wednesbury, WS10 9UZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AINSWORTH, Jonathan Mark, COLVERT, Scott Harvey, FRANCESCON, Marco Vittorio, HOFFMAN, Alexander James William, NAGEL, Jeffrey Alois, WILKINSON, Alan Walter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LSP HOLDING (UK) LTD

LSP HOLDING (UK) LTD is an dissolved company incorporated on 19 July 2010 with the registered office located in Wednesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LSP HOLDING (UK) LTD was registered 15 years ago.(SIC: 70100)

Status

dissolved

Active since 15 years ago

Company No

07318744

LTD Company

Age

15 Years

Incorporated 19 July 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 23 September 2022 (3 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 26 July 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

Universal Point Steelmans Road Wednesbury, WS10 9UZ,

Previous Addresses

Kennicott House Well Lane Wolverhampton WV11 1XR
From: 10 September 2010To: 6 October 2014
, Unit 2, Airedale Industrial Estate, Kitson Road, Leeds, LS10 1NT, United Kingdom
From: 19 July 2010To: 10 September 2010
Timeline

34 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jul 10
Funding Round
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Aug 11
Director Left
Jan 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
May 13
Director Joined
May 13
Director Left
Nov 13
Director Joined
Feb 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Secured
Apr 14
Funding Round
Apr 14
Director Joined
Nov 14
Director Left
Feb 15
Director Left
Dec 15
Director Joined
Apr 16
Director Left
Feb 18
Director Left
May 21
Director Joined
Jun 21
Director Left
Mar 23
Funding Round
Mar 23
Director Joined
Jun 23
3
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

LAWTON, Philip

Active
Well Lane, WolverhamptonWV11 1XR
Secretary
Appointed 14 Feb 2011

AINSWORTH, Jonathan Mark

Active
Steelmans Road, WednesburyWS10 9UZ
Born March 1975
Director
Appointed 28 May 2021

COLVERT, Scott Harvey

Active
2001, Suite 4800
Born April 1966
Director
Appointed 31 Aug 2010

FRANCESCON, Marco Vittorio

Active
Steelmans Road, WednesburyWS10 9UZ
Born July 1990
Director
Appointed 07 Jun 2023

HOFFMAN, Alexander James William

Active
78 Brook Street, LondonW1K 5EF
Born December 1975
Director
Appointed 19 Jul 2010

NAGEL, Jeffrey Alois

Active
Steelmans Road, WednesburyWS10 9UZ
Born August 1964
Director
Appointed 22 Mar 2016

WILKINSON, Alan Walter

Active
55 East 52nd Street, New YorkNY 1 005
Born January 1956
Director
Appointed 19 Jul 2010

BEVACQUA, Amy

Resigned
55 East 52nd Street, New YorkNY 1005
Born April 1965
Director
Appointed 19 Jul 2010
Resigned 08 Nov 2010

DIAMOND, Steven John

Resigned
Steelmans Road, WednesburyWS10 9UZ
Born January 1966
Director
Appointed 02 May 2013
Resigned 08 Mar 2023

DUNKINSON, Ian

Resigned
Well Lane, WolverhamptonWV11 1XR
Born December 1952
Director
Appointed 31 Aug 2010
Resigned 27 Jun 2011

KRIEGER, Sanford

Resigned
55 East 52nd Street, New YorkNY 1005
Born November 1943
Director
Appointed 19 Jul 2010
Resigned 31 Aug 2010

KULESZA, Gary

Resigned
Well Lane, WolverhamptonWV11 1XR
Born December 1950
Director
Appointed 21 Jun 2011
Resigned 14 Mar 2012

MATHILAKATH, Santosh

Resigned
Steelmans Road, WednesburyWS10 9UZ
Born May 1969
Director
Appointed 03 Feb 2014
Resigned 07 Apr 2021

MCCLUSKIE, Brian Andrew

Resigned
78 Brook Street, LondonW1K 5EF
Born October 1963
Director
Appointed 08 Nov 2010
Resigned 02 Feb 2015

PANDYA, Kashyap

Resigned
Steelmans Road, WednesburyWS10 9UZ
Born January 1963
Director
Appointed 02 Jul 2014
Resigned 17 Jan 2018

SOLDATOS, Paul Williams

Resigned
78 Brook Street, LondonW1K 5EF
Born September 1949
Director
Appointed 19 Jul 2010
Resigned 09 Dec 2015

STENNETT, Allan

Resigned
Well Lane, WolverhamptonWV11 1XR
Born February 1947
Director
Appointed 31 Aug 2010
Resigned 12 Jan 2012

STOCK, Michael John

Resigned
Well Lane, WolverhamptonWV11 1XR
Born January 1965
Director
Appointed 15 Mar 2012
Resigned 01 May 2013

SWALES, Trevor James

Resigned
Well Lane, WolverhamptonWV11 1XR
Born November 1963
Director
Appointed 15 Aug 2011
Resigned 31 Aug 2013
Fundings
Financials
Latest Activities

Filing History

80

Gazette Dissolved Voluntary
24 October 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
8 August 2023
GAZ1(A)GAZ1(A)
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Dissolution Application Strike Off Company
26 July 2023
DS01DS01
Second Filing Capital Allotment Shares
13 June 2023
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Capital Allotment Shares
21 March 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Accounts With Accounts Type Group
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Accounts With Accounts Type Group
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Accounts With Accounts Type Group
14 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Miscellaneous
11 February 2015
MISCMISC
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
14 October 2014
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Resolution
23 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
23 April 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
8 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Accounts With Accounts Type Group
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Change Person Director Company With Change Date
10 August 2012
CH01Change of Director Details
Resolution
9 August 2012
RESOLUTIONSResolutions
Change Of Name Notice
9 August 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
15 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Group
19 August 2011
AAAnnual Accounts
Second Filing Of Form With Form Type
7 July 2011
RP04RP04
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
17 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
19 January 2011
AA01Change of Accounting Reference Date
Legacy
17 September 2010
MG01MG01
Legacy
15 September 2010
MG01MG01
Legacy
15 September 2010
MG01MG01
Resolution
10 September 2010
RESOLUTIONSResolutions
Capital Allotment Shares
10 September 2010
SH01Allotment of Shares
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Incorporation Company
19 July 2010
NEWINCIncorporation