Company NameLondon Corporate Securities Limited
DirectorsKenneth Harry Donaldson and Alan John Sharman
Company StatusDissolved
Company Number02076918
CategoryPrivate Limited Company
Incorporation Date24 November 1986(37 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameKenneth Harry Donaldson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1992(5 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleLicensed Dealer In Securities
Correspondence Address33 Martley Drive
Gants Hill
Ilford
Essex
IG2 6SS
Director NameAlan John Sharman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1992(5 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleLicensed Dealer In Securities
Country of ResidenceUnited Kingdom
Correspondence AddressKingsmere Old Avenue
St Georges Hill
Weybridge
Surrey
KT13 0QD
Secretary NameKenneth Harry Donaldson
NationalityBritish
StatusCurrent
Appointed06 March 1992(5 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address33 Martley Drive
Gants Hill
Ilford
Essex
IG2 6SS

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 7QB
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Turnover£2,655,094
Net Worth£187,568
Cash£18,352
Current Liabilities£604,542

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

9 May 2005Dissolved (1 page)
9 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
16 November 2004Liquidators statement of receipts and payments (5 pages)
14 May 2004Liquidators statement of receipts and payments (7 pages)
1 December 2003Liquidators statement of receipts and payments (5 pages)
8 May 2003Liquidators statement of receipts and payments (5 pages)
29 November 2002Liquidators statement of receipts and payments (5 pages)
16 May 2002Liquidators statement of receipts and payments (5 pages)
13 November 2001Liquidators statement of receipts and payments (5 pages)
11 May 2001Liquidators statement of receipts and payments (5 pages)
15 November 2000Liquidators statement of receipts and payments (5 pages)
11 May 2000Liquidators statement of receipts and payments (5 pages)
16 November 1999Liquidators statement of receipts and payments (5 pages)
17 May 1999Liquidators statement of receipts and payments (5 pages)
4 November 1998Liquidators statement of receipts and payments (6 pages)
12 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 1997Appointment of a voluntary liquidator (1 page)
12 November 1997Statement of affairs (5 pages)
27 October 1997Registered office changed on 27/10/97 from: 82 great eastern street london EC2A 3JL (1 page)
11 June 1997Return made up to 06/03/97; full list of members (6 pages)
11 February 1997Accounts made up to 30 September 1996 (14 pages)
22 May 1996Return made up to 06/03/96; full list of members (6 pages)
21 February 1996Director's particulars changed (1 page)
8 February 1996Accounts made up to 30 September 1995 (14 pages)
15 December 1995Return made up to 06/03/95; full list of members (14 pages)