Company NameLSAS Hygiene Limited
Company StatusLiquidation
Company Number02890858
CategoryPrivate Limited Company
Incorporation Date25 January 1994(30 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage

Directors

Director NameJohn Peter Parsons
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1994(1 week, 1 day after company formation)
Appointment Duration30 years, 3 months
RoleBusinessman
Correspondence Address81 Cambridge Road
Milton
Cambridge
Cambridgeshire
CB4 6AW
Director NameMargaret Anne Parsons
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1994(1 week, 1 day after company formation)
Appointment Duration30 years, 3 months
RoleHousewife
Correspondence Address81 Cambridge Road
Milton
Cambridge
Cambridgeshire
CB4 6AW
Director NameKaren Wickham
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1994(1 week, 1 day after company formation)
Appointment Duration30 years, 3 months
RoleHousewife
Correspondence Address21 Pearson Close
Milton
Cambridge
Cambridgeshire
CB4 6YS
Director NameRobert Griffiths Wickham
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1994(1 week, 1 day after company formation)
Appointment Duration30 years, 3 months
RoleBusinessman
Correspondence Address21 Pearson Close
Milton
Cambridge
Cambridgeshire
CB4 6YS
Secretary NameRobert Griffiths Wickham
NationalityBritish
StatusCurrent
Appointed02 February 1994(1 week, 1 day after company formation)
Appointment Duration30 years, 3 months
RoleBusinessman
Correspondence Address21 Pearson Close
Milton
Cambridge
Cambridgeshire
CB4 6YS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Next Accounts Due30 April 2001 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Next Return Due8 February 2017 (overdue)

Filing History

19 July 2000Order of court to wind up (2 pages)
19 July 2000Order of court to wind up (2 pages)
18 July 2000Order of court to wind up (1 page)
18 July 2000Order of court to wind up (1 page)
18 July 2000Appointment of a liquidator (2 pages)
18 July 2000Appointment of a liquidator (2 pages)
17 July 2000Registered office changed on 17/07/00 from: unit 2 copley farm buildings copley hill farm babraham cambridgshire CB2 4AF (1 page)
17 July 2000Registered office changed on 17/07/00 from: unit 2 copley farm buildings copley hill farm babraham cambridgshire CB2 4AF (1 page)
22 April 2000Return made up to 25/01/00; full list of members (8 pages)
22 April 2000Return made up to 25/01/00; full list of members (8 pages)
9 February 2000Full accounts made up to 30 June 1999 (10 pages)
9 February 2000Full accounts made up to 30 June 1999 (10 pages)
29 March 1999Full accounts made up to 30 June 1998 (8 pages)
29 March 1999Full accounts made up to 30 June 1998 (8 pages)
6 February 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1999Ad 18/12/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 January 1999Ad 18/12/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 May 1998Return made up to 25/01/98; no change of members
  • 363(287) ‐ Registered office changed on 19/05/98
(4 pages)
19 May 1998Return made up to 25/01/98; no change of members
  • 363(287) ‐ Registered office changed on 19/05/98
(4 pages)
4 February 1998Full accounts made up to 30 June 1997 (8 pages)
4 February 1998Full accounts made up to 30 June 1997 (8 pages)
11 February 1997Return made up to 25/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1997Return made up to 25/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1996Return made up to 25/01/96; no change of members (4 pages)
27 February 1996Return made up to 25/01/96; no change of members (4 pages)
14 March 1995Return made up to 25/01/95; full list of members (6 pages)
14 March 1995Return made up to 25/01/95; full list of members (6 pages)