About

Registered Number: 04604964
Date of Incorporation: 29/11/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG

 

Lsg (UK) Private Ltd was registered on 29 November 2002, it has a status of "Active". The organisation has 3 directors listed as Markham, Jennifer Jane, Markham, Gary Roy, Wouansi, Andre Landrix. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARKHAM, Gary Roy 29 November 2002 - 1
WOUANSI, Andre Landrix 25 October 2010 30 April 2019 1
Secretary Name Appointed Resigned Total Appointments
MARKHAM, Jennifer Jane 29 November 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
PSC04 - N/A 04 December 2019
CH01 - Change of particulars for director 04 December 2019
CS01 - N/A 03 December 2019
AA - Annual Accounts 02 October 2019
TM01 - Termination of appointment of director 01 October 2019
CS01 - N/A 11 December 2018
PSC04 - N/A 10 December 2018
CH01 - Change of particulars for director 10 December 2018
MR04 - N/A 01 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 21 December 2017
PSC01 - N/A 26 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 13 January 2015
AD01 - Change of registered office address 02 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 24 December 2012
CERTNM - Change of name certificate 24 August 2012
CONNOT - N/A 24 August 2012
AA - Annual Accounts 19 June 2012
CH03 - Change of particulars for secretary 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH01 - Change of particulars for director 29 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 15 September 2011
MG01 - Particulars of a mortgage or charge 07 April 2011
AR01 - Annual Return 13 December 2010
CH01 - Change of particulars for director 13 December 2010
CH01 - Change of particulars for director 10 December 2010
CH01 - Change of particulars for director 10 December 2010
AP01 - Appointment of director 26 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH03 - Change of particulars for secretary 08 December 2009
AA - Annual Accounts 16 November 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 15 December 2008
287 - Change in situation or address of Registered Office 18 February 2008
225 - Change of Accounting Reference Date 18 February 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 15 September 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 06 January 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
AA - Annual Accounts 04 October 2004
CERTNM - Change of name certificate 13 May 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
363s - Annual Return 19 January 2004
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
NEWINC - New incorporation documents 29 November 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.