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

LSK REALISATIONS LIMITED

2nd Floor 110 Cannon Street, 110 CANNON STREET, London, EC4N 6EU,
Company Registration Number
07880327
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Lsk Realisations Ltd
LSK REALISATIONS LIMITED was founded on 2011-12-13 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Lsk Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LSK REALISATIONS LIMITED
 
Legal Registered Office
2nd Floor 110 Cannon Street
110 CANNON STREET
London
EC4N 6EU
Other companies in W1J
 
Previous Names
LONGSHOT KIDS LIMITED27/03/2020
LONGSHOT KIDS (LONDON) LIMITED16/12/2011
Filing Information
Company Number 07880327
Company ID Number 07880327
Date formed 2011-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2018-03-30
Account next due 29/12/2019
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts FULL
Last Datalog update: 2022-02-17 12:34:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LSK REALISATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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 LSK REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
JOEL MICHAEL CADBURY
Director 2011-12-19
EDWINA KEMSLEY
Director 2017-09-13
OLIVER RICHARD VIGORS
Director 2011-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL SUMNER WILSON
Director 2016-01-11 2017-09-13
SARAH BROOKS
Company Secretary 2014-10-09 2017-03-03
MICHAEL SOFAER
Director 2014-10-09 2016-06-30
NEVILLE HOWARD ABLITT
Director 2012-06-29 2014-09-08
THOMAS EDWARD BRODIE SOPWITH
Director 2011-12-13 2011-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOEL MICHAEL CADBURY LONGSHOT ENTERTAINMENTS LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active - Proposal to Strike off
JOEL MICHAEL CADBURY MICKLEHAM DOWNS HOUSE LIMITED Director 2017-06-26 CURRENT 2016-11-29 Active
JOEL MICHAEL CADBURY LONGSHOT COUNTRY INNS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active - Proposal to Strike off
JOEL MICHAEL CADBURY LONGSHOT COUNTRY HOTELS LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active - Proposal to Strike off
JOEL MICHAEL CADBURY LONGSHOT COUNTRY INNS MANAGEMENT LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active - Proposal to Strike off
JOEL MICHAEL CADBURY EDUTAINMENT LONDON LIMITED Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2017-10-17
JOEL MICHAEL CADBURY EDUTAINMENT LIMITED Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2017-10-17
JOEL MICHAEL CADBURY LONGSHOT KIDS (LONDON) LIMITED Director 2011-09-26 CURRENT 2011-09-26 Dissolved 2017-10-17
JOEL MICHAEL CADBURY LONGSHOT INNS LIMITED Director 2011-08-26 CURRENT 2011-08-26 Dissolved 2017-10-17
JOEL MICHAEL CADBURY LONGSHOT COUNTRY PUB COMPANY LIMITED Director 2011-08-26 CURRENT 2011-08-26 Active - Proposal to Strike off
JOEL MICHAEL CADBURY BEAVERBROOK ESTATES LIMITED Director 2011-08-26 CURRENT 2011-08-26 Active
JOEL MICHAEL CADBURY BEAVERBROOK GOLF CLUB LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active
JOEL MICHAEL CADBURY BEAVERBROOK HOLDINGS LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active
JOEL MICHAEL CADBURY LONGSHOT B & D (GODALMING) LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active
JOEL MICHAEL CADBURY B & D (COOKHAM) LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active
JOEL MICHAEL CADBURY B & D (READING) LIMITED Director 2010-07-09 CURRENT 2010-07-09 Active
JOEL MICHAEL CADBURY THE LONGSHOT PUB COMPANY LIMITED Director 2010-04-20 CURRENT 2010-04-20 Active - Proposal to Strike off
JOEL MICHAEL CADBURY THE INVITATIONAL LIMITED Director 2008-12-12 CURRENT 2008-12-12 Dissolved 2017-02-07
JOEL MICHAEL CADBURY LONGSHOT NOMINEES LIMITED Director 2008-09-29 CURRENT 2008-09-29 Active - Proposal to Strike off
JOEL MICHAEL CADBURY LONGSHOT LIMITED Director 2007-08-23 CURRENT 1999-08-06 Active
EDWINA KEMSLEY LONGSHOT ENTERTAINMENTS LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active - Proposal to Strike off
OLIVER RICHARD VIGORS LONGSHOT ENTERTAINMENTS LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active - Proposal to Strike off
OLIVER RICHARD VIGORS MICKLEHAM DOWNS HOUSE LIMITED Director 2017-06-26 CURRENT 2016-11-29 Active
OLIVER RICHARD VIGORS LONGSHOT COUNTRY INNS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active - Proposal to Strike off
OLIVER RICHARD VIGORS LONGSHOT COUNTRY HOTELS LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active - Proposal to Strike off
OLIVER RICHARD VIGORS LONGSHOT COUNTRY INNS MANAGEMENT LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active - Proposal to Strike off
OLIVER RICHARD VIGORS EDUTAINMENT LONDON LIMITED Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2017-10-17
OLIVER RICHARD VIGORS EDUTAINMENT LIMITED Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2017-10-17
OLIVER RICHARD VIGORS LONGSHOT KIDS (LONDON) LIMITED Director 2011-09-26 CURRENT 2011-09-26 Dissolved 2017-10-17
OLIVER RICHARD VIGORS LONGSHOT INNS LIMITED Director 2011-08-26 CURRENT 2011-08-26 Dissolved 2017-10-17
OLIVER RICHARD VIGORS LONGSHOT COUNTRY PUB COMPANY LIMITED Director 2011-08-26 CURRENT 2011-08-26 Active - Proposal to Strike off
OLIVER RICHARD VIGORS BEAVERBROOK ESTATES LIMITED Director 2011-08-26 CURRENT 2011-08-26 Active
OLIVER RICHARD VIGORS BEAVERBROOK GOLF CLUB LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active
OLIVER RICHARD VIGORS BEAVERBROOK HOLDINGS LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active
OLIVER RICHARD VIGORS LONGSHOT B & D (GODALMING) LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active
OLIVER RICHARD VIGORS B & D (COOKHAM) LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active
OLIVER RICHARD VIGORS B & D (READING) LIMITED Director 2010-07-09 CURRENT 2010-07-09 Active
OLIVER RICHARD VIGORS THE LONGSHOT PUB COMPANY LIMITED Director 2010-04-20 CURRENT 2010-04-20 Active - Proposal to Strike off
OLIVER RICHARD VIGORS LONGSHOT NOMINEES LIMITED Director 2008-09-29 CURRENT 2008-09-29 Active - Proposal to Strike off
OLIVER RICHARD VIGORS LONGSHOT LIMITED Director 2007-08-23 CURRENT 1999-08-06 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
2022-02-17Final Gazette dissolved via compulsory strike-off
2021-11-17AM23Liquidation. Administration move to dissolve company
2021-06-16AM10Administrator's progress report
2020-12-17AM10Administrator's progress report
2020-11-17AM19liquidation-in-administration-extension-of-period
2020-07-22RP04SH01Second filing of capital allotment of shares GBP178,951.40
2020-06-19AM10Administrator's progress report
2020-03-27RES15CHANGE OF COMPANY NAME 12/12/21
2020-03-17RES15CHANGE OF COMPANY NAME 12/12/21
2020-03-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-01-16AM02Liquidation statement of affairs AM02SOA
2019-12-30AM06Notice of deemed approval of proposals
2019-11-28AM03Statement of administrator's proposal
2019-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/19 FROM 5 Albany Courtyard Piccadilly London W1J 0HF
2019-11-23AM01Appointment of an administrator
2019-11-13SH0105/11/19 STATEMENT OF CAPITAL GBP 180951.4
2019-11-06SH0108/10/19 STATEMENT OF CAPITAL GBP 178951.4
2019-09-17SH0102/09/19 STATEMENT OF CAPITAL GBP 177451.4
2019-07-17AP01DIRECTOR APPOINTED MR STUART GOULD
2019-05-28AAFULL ACCOUNTS MADE UP TO 30/03/18
2019-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 078803270002
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-12-20AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWINA KEMSLEY
2018-06-20RP04SH01Second filing of capital allotment of shares GBP167,701.40
2018-06-20ANNOTATIONClarification
2018-01-10AD02Register inspection address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
2017-12-29AAFULL ACCOUNTS MADE UP TO 30/03/17
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 170201.4
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-11-29AP01DIRECTOR APPOINTED MRS EDWINA KEMSLEY
2017-11-29SH0114/11/17 STATEMENT OF CAPITAL GBP 170201.4
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SUMNER WILSON
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 168951.4
2017-09-13SH0114/08/17 STATEMENT OF CAPITAL GBP 168951.4
2017-08-24PSC08Notification of a person with significant control statement
2017-08-24PSC09Withdrawal of a person with significant control statement on 2017-08-24
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 167701.4
2017-07-11SH0105/06/17 STATEMENT OF CAPITAL GBP 167701.4
2017-07-11SH0105/06/17 STATEMENT OF CAPITAL GBP 167701.4
2017-06-02TM02Termination of appointment of Sarah Brooks on 2017-03-03
2017-03-23SH0107/02/17 STATEMENT OF CAPITAL GBP 166701.40
2017-03-23SH0107/02/17 STATEMENT OF CAPITAL GBP 163381.70
2017-03-23SH0107/02/17 STATEMENT OF CAPITAL GBP 157935.02
2017-03-23SH0119/12/16 STATEMENT OF CAPITAL GBP 151620.91
2017-03-23SH0119/12/16 STATEMENT OF CAPITAL GBP 132641.08
2017-03-23SH0119/12/16 STATEMENT OF CAPITAL GBP 128892.83
2017-03-23SH0119/12/16 STATEMENT OF CAPITAL GBP 118802.83
2017-03-23SH0119/12/16 STATEMENT OF CAPITAL GBP 116802.83
2017-03-23SH0119/12/16 STATEMENT OF CAPITAL GBP 115302.83
2017-03-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-03-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 82060.41
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-10-13SH0118/08/16 STATEMENT OF CAPITAL GBP 82060.41
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SOFAER
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 80727.08
2016-09-21SH0116/03/16 STATEMENT OF CAPITAL GBP 80727.08
2016-06-02AP01DIRECTOR APPOINTED MICHAEL SUMNER WILSON
2016-01-14SH0111/11/15 STATEMENT OF CAPITAL GBP 80583.65
2016-01-14SH0101/10/15 STATEMENT OF CAPITAL GBP 79306.73
2016-01-14SH0104/08/15 STATEMENT OF CAPITAL GBP 70531.32
2016-01-14SH0111/11/15 STATEMENT OF CAPITAL GBP 80583.65
2015-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 80583.65
2015-12-22AR0113/12/15 FULL LIST
2015-09-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-01RES01ALTER ARTICLES 18/08/2015
2015-08-19SH0112/04/15 STATEMENT OF CAPITAL GBP 75141.29
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 74686.74
2015-07-24SH0110/06/15 STATEMENT OF CAPITAL GBP 74686.74
2015-07-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-24RES01ALTER ARTICLES 20/04/2015
2015-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL MICHAEL CADBURY / 01/03/2015
2015-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 078803270001
2015-02-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-02-06AD02SAIL ADDRESS CREATED
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 73745.99
2015-02-06AR0113/12/14 FULL LIST
2015-01-13SH0117/11/14 STATEMENT OF CAPITAL GBP 73745.99
2015-01-07RP04SECOND FILING FOR FORM SH01
2015-01-07ANNOTATIONClarification
2015-01-05AP01DIRECTOR APPOINTED MICHAEL SOFAER
2015-01-05AP03SECRETARY APPOINTED SARAH BROOKS
2014-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/14
2014-11-07SH0125/09/14 STATEMENT OF CAPITAL GBP 71063.77
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE ABLITT
2014-09-04SH0109/07/14 STATEMENT OF CAPITAL GBP 69063.77
2014-09-04SH0121/07/14 STATEMENT OF CAPITAL GBP 70563.77
2014-09-04SH0117/07/14 STATEMENT OF CAPITAL GBP 69813.77
2014-09-04SH0123/07/14 STATEMENT OF CAPITAL GBP 71063.77
2014-07-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-04SH0118/06/14 STATEMENT OF CAPITAL GBP 68563.77
2014-01-14AR0113/12/13 FULL LIST
2013-09-16AA30/03/13 TOTAL EXEMPTION SMALL
2013-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 118 NEW BOND STREET LONDON W1S 1EW UNITED KINGDOM
2012-12-18AR0113/12/12 FULL LIST
2012-11-08AA01CURREXT FROM 30/03/2012 TO 30/03/2013
2012-07-26AP01DIRECTOR APPOINTED NEVILLE HOWARD ABLITT
2012-06-01SH0111/05/12 STATEMENT OF CAPITAL GBP 64996.67
2012-05-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-05-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-16RES01ADOPT ARTICLES 09/01/2012
2012-05-16RES04NC INC ALREADY ADJUSTED 09/01/2012
2012-04-26SH0105/04/12 STATEMENT OF CAPITAL GBP 63398.33
2012-03-16SH0109/01/12 STATEMENT OF CAPITAL GBP 20020.00
2012-03-16SH0109/01/12 STATEMENT OF CAPITAL GBP 56523.33
2012-01-24AA01CURRSHO FROM 31/12/2012 TO 30/03/2012
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SOPWITH
2011-12-19AP01DIRECTOR APPOINTED MR JOEL MICHAEL CADBURY
2011-12-19AP01DIRECTOR APPOINTED MR OLIVER RICHARD VIGORS
2011-12-16RES15CHANGE OF NAME 14/12/2011
2011-12-16CERTNMCOMPANY NAME CHANGED LONGSHOT KIDS (LONDON) LIMITED CERTIFICATE ISSUED ON 16/12/11
2011-12-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-12-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LSK REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-07-14
Appointment of Administrators2019-11-21
Fines / Sanctions
No fines or sanctions have been issued against LSK REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LSK REALISATIONS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LSK REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LSK REALISATIONS LIMITED
Trademarks
We have not found any records of LSK REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LSK REALISATIONS 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 (82990 - Other business support service activities n.e.c.) as LSK REALISATIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LSK REALISATIONS 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.
Import/Export of Goods
Goods imported/exported by LSK REALISATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0139219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2015-05-0139241000Tableware and kitchenware, of plastics
2015-05-0139264000Statuettes and other ornamental articles, of plastics
2015-05-0140169200Erasers, of vulcanised rubber (excl. hard rubber), conditioned (excl. those simply cut to rectangular or square shape)
2015-05-0142023290Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of textile materials
2015-05-0142029298Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks)
2015-05-0148030031Creped paper for household or sanitary purposes and webs of cellulose fibres "tissues", in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing <= 25 g/m² per ply
2015-05-0148194000Sacks and bags, incl. cones, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. those having a base of a width of >= 40 cm, and record sleeves)
2015-05-0148201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2015-05-0149089000Transfers "decalcomanias" (excl. vitrifiable)
2015-05-0158063290Narrow woven fabrics of man-made fibres, without real selvedges, with a width of <= 30 cm, n.e.s.
2015-05-0163079010Made-up articles of textile materials, incl. dress patterns, knitted or crocheted, n.e.s.
2015-05-0165050090Hats and other headgear, knitted or crocheted, or made up from lace, felt or other textile fabric, in the piece (but not in strips), whether or not lined or trimmed (excl. of fur felt or of felt of wool and fur, peaked caps, headgear for animals or headgear having the character of toys or festive articles)
2015-05-0167021000Artificial flowers, foliage and fruit and parts thereof, and articles made of artificial flowers, foliage or fruit, by binding, glueing, fitting into one another or similar methods, of plastics
2015-05-0171179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2015-05-0173239300Table, kitchen or other household articles, and parts thereof, of stainless steel (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2015-05-0183081000Hooks, eyes and eyelets, of base metal, of a kind used for clothing, footwear, awnings, handbags, travel goods or other made-up articles
2015-05-0185131000Portable electrical lamps designed to function by their own source of energy
2015-05-0195030021Dolls representing only human beings, whether or not clothed
2015-05-0195030061Wooden puzzles
2015-05-0195030070Toys, put up in sets or outfits (excl. electric trains, incl. accessories, scale model assembly kits, construction sets and constructional toys, and puzzles)
2015-05-0195030099Toys, n.e.s.
2015-05-0195059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.
2015-05-0196082000Felt-tipped and other porous-tipped pens and markers
2015-05-0196151100Combs, hair-slides and the like of hard rubber or plastics
2015-04-0139241000Tableware and kitchenware, of plastics
2015-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-04-0140169200Erasers, of vulcanised rubber (excl. hard rubber), conditioned (excl. those simply cut to rectangular or square shape)
2015-04-0142023290Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of textile materials
2015-04-0142029110Travelling-bags, toilet bags, rucksacks and sports bags with outer surface of leather, composition leather or patent leather
2015-04-0148201090Writing pads and the like, of paper or paperboard
2015-04-0161099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2015-04-0162113900Men's or boys' tracksuits and other garments, n.e.s. of textile materials (excl. of cotton or man-made fibres, knitted or crocheted)
2015-04-0163079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2015-04-0164041910Slippers and other indoor footwear, with outer soles of rubber or plastics and uppers of textile materials (excl. tennis shoes, gym shoes, training shoes and the like, and toy footwear)
2015-04-0165050090Hats and other headgear, knitted or crocheted, or made up from lace, felt or other textile fabric, in the piece (but not in strips), whether or not lined or trimmed (excl. of fur felt or of felt of wool and fur, peaked caps, headgear for animals or headgear having the character of toys or festive articles)
2015-04-0169119000Household and toilet articles, of porcelain or china (excl. tableware and kitchenware, baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2015-04-0171171900Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs)
2015-04-0173239900Table, kitchen or other household articles, and parts thereof, of iron other than cast iron or steel other than stainless (excl. enamelled articles; cans, boxes and similar containers of heading 7310; waste baskets; shovels and other articles of the nature of a work implement; cutlery, spoons, ladles etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2015-04-0190041099Sunglasses with lenses of glass, not optically worked
2015-04-0190112090Optical microscopes for photomicrography, cinephotomicrography or microprojection (excl. fitted with equipment specifically designed for the handling and transport of semiconductor wafers or reticles, and stereoscopic microscopes)
2015-04-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2015-04-0195030049Toys representing animals or non-human creatures (excl. stuffed)
2015-04-0195030079Toys and models, incorporating a motor (excl. plastic, electric trains, scale model assembly kits, and toys representing animals, human or non-human creatures)
2015-04-0195030099Toys, n.e.s.
2015-04-0195059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.
2015-04-0196159000Hairpins, curling pins, curling grips, hair-curlers and the like, and parts thereof, n.e.s. (excl. electro-thermic appliances of heading 8516)
2015-03-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-03-0184729030Automatic teller machines
2014-11-0138241000Prepared binders for foundry moulds or cores
2014-10-0139264000Statuettes and other ornamental articles, of plastics
2014-08-0161178080Ties, bow ties, cravats and other made-up clothing accessories, knitted or crocheted, n.e.s. (excl. elasticated or rubberised, shawls, scarves, mufflers, mantillas, veils and the like)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyLSK REALISATIONS LIMITEDEvent Date2020-07-14
 
Initiating party Event TypeAppointment of Administrators
Defending partyLONGSHOT KIDS LIMITEDEvent Date2019-11-18
In the High Court of Justice Names and Address of Administrators: Philip Lewis Armstrong (IP No. 9397 ) and Philip James Watkins (IP No. 009626 ) both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU : Further details contact: The Joint Administrators, Tel: 020 3005 4000 Ag MG81251
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LSK REALISATIONS 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 LSK REALISATIONS 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.