Billericay
Essex
CM12 0DU
Director Name | Mr Simon Charles Atkins |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 1995(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 20 Radford Crescent Billericay Essex CM12 0DU |
Secretary Name | Mr Simon Charles Atkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 1995(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Old French Horn Lane Hatfield AL10 8AJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.lsasystems.com |
---|---|
Email address | [email protected] |
Telephone | 01277 633408 |
Telephone region | Brentwood |
Registered Address | 20 Radford Crescent Billericay Essex CM12 0DU |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,748 |
Current Liabilities | £95,398 |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
23 October 2001 | Delivered on: 26 October 2001 Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex.Lawrie Factors Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee whether arising under the debt purchase agreement of even date or otherwise. Particulars: First fixed charge over all company's invoices,as defined in the agreement,but which do not for any reason,vest absolutely and effectively in alf under the agreement and all book/other debts; floating charge over all proceeds of other debts. Outstanding |
---|---|
12 April 1999 | Delivered on: 17 April 1999 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 October 1997 | Delivered on: 23 October 1997 Satisfied on: 20 August 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2020 | Application to strike the company off the register (1 page) |
19 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
6 February 2020 | Satisfaction of charge 3 in full (1 page) |
1 November 2019 | Satisfaction of charge 2 in full (2 pages) |
28 October 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
19 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
12 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
15 February 2017 | Secretary's details changed for Mr Simon Charles Atkins on 6 October 2016 (1 page) |
15 February 2017 | Director's details changed for Mr Laurence John Curtiss on 15 February 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
15 February 2017 | Director's details changed for Mr Simon Charles Atkins on 6 October 2016 (2 pages) |
15 February 2017 | Director's details changed for Mr Simon Charles Atkins on 6 October 2016 (2 pages) |
15 February 2017 | Director's details changed for Mr Laurence John Curtiss on 15 February 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
15 February 2017 | Secretary's details changed for Mr Simon Charles Atkins on 6 October 2016 (1 page) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
19 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
6 July 2015 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to 20 Radford Crescent Billericay Essex CM12 0DU on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to 20 Radford Crescent Billericay Essex CM12 0DU on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to 20 Radford Crescent Billericay Essex CM12 0DU on 6 July 2015 (1 page) |
6 May 2015 | Second filing of SH01 previously delivered to Companies House
|
6 May 2015 | Second filing of SH01 previously delivered to Companies House
|
6 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
13 March 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
13 March 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
13 March 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
21 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders (5 pages) |
21 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders (5 pages) |
21 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
21 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
18 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
26 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Laurence John Curtiss on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Simon Charles Atkins on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Laurence John Curtiss on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Simon Charles Atkins on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
27 February 2009 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
27 February 2009 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from ramsay house 18 vera avenue grange park london N21 1RB (1 page) |
10 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from ramsay house 18 vera avenue grange park london N21 1RB (1 page) |
21 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
21 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
23 December 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
23 December 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
14 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
14 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
8 January 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
8 January 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
4 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2006 | Return made up to 09/02/06; full list of members (3 pages) |
4 April 2006 | Return made up to 09/02/06; full list of members (3 pages) |
4 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
26 February 2005 | Return made up to 09/02/05; full list of members (3 pages) |
26 February 2005 | Return made up to 09/02/05; full list of members (3 pages) |
24 December 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
24 December 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
20 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
30 December 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
30 December 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
25 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
27 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
27 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
30 January 2002 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
30 January 2002 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Return made up to 09/02/01; full list of members
|
16 February 2001 | Return made up to 09/02/01; full list of members
|
3 January 2001 | Full accounts made up to 29 February 2000 (11 pages) |
3 January 2001 | Full accounts made up to 29 February 2000 (11 pages) |
21 September 2000 | Registered office changed on 21/09/00 from: 10 laburnum close friern barnet london N11 3NR (1 page) |
21 September 2000 | Registered office changed on 21/09/00 from: 10 laburnum close friern barnet london N11 3NR (1 page) |
3 March 2000 | Return made up to 09/02/00; full list of members (6 pages) |
3 March 2000 | Return made up to 09/02/00; full list of members (6 pages) |
13 January 2000 | Full accounts made up to 28 February 1999 (11 pages) |
13 January 2000 | Full accounts made up to 28 February 1999 (11 pages) |
20 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 1999 | Particulars of mortgage/charge (6 pages) |
17 April 1999 | Particulars of mortgage/charge (6 pages) |
11 March 1999 | Return made up to 09/02/99; full list of members (6 pages) |
11 March 1999 | Return made up to 09/02/99; full list of members (6 pages) |
30 December 1998 | Full accounts made up to 28 February 1998 (10 pages) |
30 December 1998 | Full accounts made up to 28 February 1998 (10 pages) |
31 December 1997 | Full accounts made up to 28 February 1997 (10 pages) |
31 December 1997 | Full accounts made up to 28 February 1997 (10 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Return made up to 09/02/97; no change of members (4 pages) |
6 March 1997 | Return made up to 09/02/97; no change of members (4 pages) |
12 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
12 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
24 April 1996 | Return made up to 09/02/96; full list of members (6 pages) |
24 April 1996 | Return made up to 09/02/96; full list of members (6 pages) |
19 September 1995 | Memorandum and Articles of Association (26 pages) |
19 September 1995 | Memorandum and Articles of Association (26 pages) |
13 September 1995 | Company name changed powerhouse computer consultancy LIMITED\certificate issued on 14/09/95 (4 pages) |
13 September 1995 | Company name changed powerhouse computer consultancy LIMITED\certificate issued on 14/09/95 (4 pages) |