Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LSR TRUSTEE LIMITED
Company Information for

LSR TRUSTEE LIMITED

EASTLEIGH COURT, BISHOPSTROW, WARMINSTER, BA12 9HW,
Company Registration Number
06178592
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lsr Trustee Ltd
LSR TRUSTEE LIMITED was founded on 2007-03-22 and has its registered office in Warminster. The organisation's status is listed as "Active - Proposal to Strike off". Lsr Trustee Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LSR TRUSTEE LIMITED
 
Legal Registered Office
EASTLEIGH COURT
BISHOPSTROW
WARMINSTER
BA12 9HW
Other companies in W1K
 
Filing Information
Company Number 06178592
Company ID Number 06178592
Date formed 2007-03-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 30/06/2020
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts DORMANT
Last Datalog update: 2020-01-12 23:35:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LSR TRUSTEE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LSR TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM ALEXANDER HEANEY
Company Secretary 2007-03-22
STEPHEN JOHN EAST
Director 2010-02-11
ANGUS MARSHALL-ANDREW
Director 2014-10-16
DEVAKI PERERA
Director 2014-10-16
NICHOLAS JOHN VETCH
Director 2007-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GRAHAME WHATELEY
Director 2007-03-22 2014-10-30
ANDREW ROLLAND CUNNINGHAM
Director 2007-03-30 2009-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ALEXANDER HEANEY EROICA MANAGEMENT SERVICES LIMITED Company Secretary 2008-01-28 CURRENT 2007-01-15 Active
WILLIAM ALEXANDER HEANEY GILFIN PROPERTY HOLDINGS LIMITED Company Secretary 2007-08-29 CURRENT 1982-01-18 Liquidation
WILLIAM ALEXANDER HEANEY NOS 6 LIMITED Company Secretary 2007-03-28 CURRENT 2007-03-28 Active
WILLIAM ALEXANDER HEANEY NOS 7 LIMITED Company Secretary 2007-03-28 CURRENT 2007-03-28 Active - Proposal to Strike off
WILLIAM ALEXANDER HEANEY ALINA HOLDINGS PLC Company Secretary 2007-03-08 CURRENT 2004-12-06 Active
WILLIAM ALEXANDER HEANEY NOS 4 LIMITED Company Secretary 2007-03-08 CURRENT 2006-02-13 Active
WILLIAM ALEXANDER HEANEY NOS 5 LIMITED Company Secretary 2007-03-08 CURRENT 2006-02-13 Active
WILLIAM ALEXANDER HEANEY CPAM REALISATIONS LIMITED Company Secretary 2001-12-13 CURRENT 2001-12-13 Liquidation
WILLIAM ALEXANDER HEANEY C REALISATIONS LIMITED Company Secretary 1994-10-01 CURRENT 1986-04-25 Liquidation
WILLIAM ALEXANDER HEANEY CPS REALISATIONS LIMITED Company Secretary 1992-10-01 CURRENT 1987-08-28 Dissolved 2015-10-22
WILLIAM ALEXANDER HEANEY CHESTERTON INTERNATIONAL LIMITED Company Secretary 1992-10-01 CURRENT 1990-03-26 Liquidation
STEPHEN JOHN EAST GRACECHURCH COMMERCIAL INVESTMENTS LIMITED Director 2013-06-29 CURRENT 2011-03-03 Dissolved 2016-03-10
STEPHEN JOHN EAST NOS 4 LIMITED Director 2013-06-29 CURRENT 2006-02-13 Active
STEPHEN JOHN EAST NOS 5 LIMITED Director 2013-06-29 CURRENT 2006-02-13 Active
STEPHEN JOHN EAST NOS 6 LIMITED Director 2013-06-29 CURRENT 2007-03-28 Active
STEPHEN JOHN EAST NOS 7 LIMITED Director 2013-06-29 CURRENT 2007-03-28 Active - Proposal to Strike off
STEPHEN JOHN EAST GILFIN PROPERTY HOLDINGS LIMITED Director 2013-06-29 CURRENT 1982-01-18 Liquidation
STEPHEN JOHN EAST EGERTON-ROTHESAY SCHOOL LIMITED Director 2002-05-27 CURRENT 1988-03-02 Active
STEPHEN JOHN EAST EGERTON ROTHESAY Director 2001-10-24 CURRENT 2001-10-09 Active
STEPHEN JOHN EAST PACT HOLDINGS LIMITED Director 1991-02-01 CURRENT 1957-11-06 Active
DEVAKI PERERA INACTA LIMITED Director 2012-04-23 CURRENT 2012-04-23 Active - Proposal to Strike off
DEVAKI PERERA INTERNOS REAL ESTATE LIMITED Director 2011-11-02 CURRENT 2005-04-28 Active - Proposal to Strike off
NICHOLAS JOHN VETCH PATRICK CORPORATE INVESTMENT LIMITED Director 2017-04-11 CURRENT 1973-01-19 Active - Proposal to Strike off
NICHOLAS JOHN VETCH QUICKSTORE STORAGE LIMITED Director 2017-04-11 CURRENT 2002-08-19 Active
NICHOLAS JOHN VETCH FUND FOR GLOBAL HUMAN RIGHTS UK Director 2016-10-24 CURRENT 2013-01-11 Active
NICHOLAS JOHN VETCH BYWAYS INVESTMENTS LIMITED Director 2016-09-01 CURRENT 2016-09-01 Active
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE (CHESTER) LIMITED Director 2015-01-08 CURRENT 2015-01-08 Dissolved 2018-06-12
NICHOLAS JOHN VETCH BIG YELLOW (BATTERSEA) LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
NICHOLAS JOHN VETCH NOS 4 LIMITED Director 2013-06-29 CURRENT 2006-02-13 Active
NICHOLAS JOHN VETCH NOS 5 LIMITED Director 2013-06-29 CURRENT 2006-02-13 Active
NICHOLAS JOHN VETCH NOS 6 LIMITED Director 2013-06-29 CURRENT 2007-03-28 Active
NICHOLAS JOHN VETCH NOS 7 LIMITED Director 2013-06-29 CURRENT 2007-03-28 Active - Proposal to Strike off
NICHOLAS JOHN VETCH GILFIN PROPERTY HOLDINGS LIMITED Director 2013-06-29 CURRENT 1982-01-18 Liquidation
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY A LIMITED Director 2012-04-03 CURRENT 2012-01-25 Active
NICHOLAS JOHN VETCH BYSSCO A LIMITED Director 2012-04-03 CURRENT 2012-01-25 Active
NICHOLAS JOHN VETCH BIG YELLOW NOMINEE NO. 1 LIMITED Director 2007-11-19 CURRENT 2007-09-21 Active
NICHOLAS JOHN VETCH BIG YELLOW NOMINEE NO.2 LIMITED Director 2007-11-19 CURRENT 2007-09-21 Active
NICHOLAS JOHN VETCH .BIG YELLOW SELF STORAGE (GP) LIMITED Director 2007-11-12 CURRENT 2000-11-07 Active
NICHOLAS JOHN VETCH ALINA HOLDINGS PLC Director 2007-03-30 CURRENT 2004-12-06 Active
NICHOLAS JOHN VETCH BYRCO LIMITED Director 2006-02-22 CURRENT 2005-11-15 Active
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY 8 LIMITED Director 2005-12-12 CURRENT 2005-10-27 Active - Proposal to Strike off
NICHOLAS JOHN VETCH BEDALES SCHOOL Director 2005-03-11 CURRENT 1933-06-12 Active
NICHOLAS JOHN VETCH .BIG YELLOW SELF STORAGE COMPANY LIMITED Director 2004-08-06 CURRENT 2004-06-30 Active
NICHOLAS JOHN VETCH BYSSCO M LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-04-04
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY 7 LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-04-04
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY 6 LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-05-02
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY 3 LIMITED Director 2003-06-30 CURRENT 2003-03-10 Active
NICHOLAS JOHN VETCH KATE FORMAN DESIGNS LIMITED Director 2002-10-22 CURRENT 2002-10-04 Active
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY 1 LIMITED Director 2002-04-24 CURRENT 2002-03-22 Active
NICHOLAS JOHN VETCH THE BIG YELLOW HOLDING COMPANY LIMITED Director 2001-02-09 CURRENT 2000-02-18 Active
NICHOLAS JOHN VETCH THE LAST MILE COMPANY LIMITED Director 2000-02-04 CURRENT 1999-11-11 Active
NICHOLAS JOHN VETCH THE BIG YELLOW CONSTRUCTION COMPANY LIMITED Director 1999-12-07 CURRENT 1999-11-03 Active
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY 4 LIMITED Director 1999-05-19 CURRENT 1999-04-14 Active
NICHOLAS JOHN VETCH BYSSCO LIMITED Director 1999-01-18 CURRENT 1988-08-12 Active
NICHOLAS JOHN VETCH BIG YELLOW GROUP PLC Director 1998-09-04 CURRENT 1998-08-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN EAST
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN EAST
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN EAST
2019-11-27PSC07CESSATION OF NICHOLAS JOHN VETCH AS A PERSON OF SIGNIFICANT CONTROL
2019-11-27PSC07CESSATION OF NICHOLAS JOHN VETCH AS A PERSON OF SIGNIFICANT CONTROL
2019-11-27PSC07CESSATION OF NICHOLAS JOHN VETCH AS A PERSON OF SIGNIFICANT CONTROL
2019-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/19 FROM 65 Grosvenor Street London W1K 3JH England
2019-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/19 FROM 65 Grosvenor Street London W1K 3JH England
2019-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/19 FROM 65 Grosvenor Street London W1K 3JH England
2019-11-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-01DS01Application to strike the company off the register
2019-11-01DS01Application to strike the company off the register
2019-11-01DS01Application to strike the company off the register
2019-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2019-03-14PSC04Change of details for Mr Nicholas John Vetch as a person with significant control on 2019-02-25
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM C/O Internos Global 65 Grosvenor Street London W1K 3JH
2019-02-28CH01Director's details changed for Mr Nicholas John Vetch on 2019-02-25
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MARSHALL-ANDREW
2019-01-17PSC07CESSATION OF ANGUS MARSHALL-ANDREW AS A PERSON OF SIGNIFICANT CONTROL
2018-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2017-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-22AR0122/03/16 ANNUAL RETURN FULL LIST
2015-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-23AR0122/03/15 ANNUAL RETURN FULL LIST
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAME WHATELEY
2014-10-16AP01DIRECTOR APPOINTED MS DEVAKI PERERA
2014-10-16AP01DIRECTOR APPOINTED MR ANGUS MARSHALL-ANDREW
2014-09-01CH01Director's details changed for Mr Stephen John East on 2014-09-01
2014-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-26AR0122/03/14 ANNUAL RETURN FULL LIST
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/13 FROM 6Th Floor Palladium House 1-4 Argyll Street London W1F 7TA
2013-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-03-26AR0122/03/13 ANNUAL RETURN FULL LIST
2012-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-03-23AR0122/03/12 FULL LIST
2011-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-03-22AR0122/03/11 FULL LIST
2010-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-03-24AR0122/03/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN EAST / 24/03/2010
2010-02-11AP01DIRECTOR APPOINTED MR STEPHEN JOHN EAST
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR ANDREW CUNNINGHAM
2009-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-03-25363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-03-25353LOCATION OF REGISTER OF MEMBERS
2009-03-25287REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 6TH FLOOR PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7TA
2009-03-24190LOCATION OF DEBENTURE REGISTER
2008-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-03-26363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-02-21287REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 11 HANOVER STREET LONDON W1S 1YQ
2008-02-21287REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 6TH FLOOR PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7TA
2007-04-23ELRESS386 DISP APP AUDS 30/03/07
2007-04-23ELRESS366A DISP HOLDING AGM 30/03/07
2007-04-19288aNEW DIRECTOR APPOINTED
2007-04-19288aNEW DIRECTOR APPOINTED
2007-04-19225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/09/07
2007-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts




Licences & Regulatory approval
We could not find any licences issued to LSR TRUSTEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LSR TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LSR TRUSTEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.899
MortgagesNumMortOutstanding0.477
MortgagesNumMortPartSatisfied0.011
MortgagesNumMortSatisfied0.428

This shows the max and average number of mortgages for companies with the same SIC code of 64301 - Activities of investment trusts

Intangible Assets
Patents
We have not found any records of LSR TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LSR TRUSTEE LIMITED
Trademarks
We have not found any records of LSR TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LSR TRUSTEE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64301 - Activities of investment trusts) as LSR TRUSTEE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LSR TRUSTEE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LSR TRUSTEE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LSR TRUSTEE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.