L. G. S. LIMITED
Overview
| Company Name | L. G. S. LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03428749 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of L. G. S. LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is L. G. S. LIMITED located?
| Registered Office Address | Independence House 15 Burley Road LE15 6DH Oakham Rutland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for L. G. S. LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 05, 2017 |
What are the latest filings for L. G. S. LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Apr 05, 2017 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Apr 05, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2016 with updates | 8 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 05, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Sep 03, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Sep 03, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 05, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Sep 03, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 05, 2013 | 13 pages | AA | ||||||||||
Total exemption small company accounts made up to Apr 05, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Sep 03, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 05, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Sep 03, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 05, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Sep 03, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr David John Loveday on Sep 02, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for David John Loveday on Sep 02, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Paul Sebastian Green on Sep 02, 2010 | 2 pages | CH01 | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Total exemption small company accounts made up to Apr 05, 2009 | 6 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Total exemption small company accounts made up to Apr 05, 2008 | 4 pages | AA | ||||||||||
Who are the officers of L. G. S. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOVEDAY, David John | Secretary | Independence House Burley Road LE15 6DH Oakham Rutland | British | 55266070001 | ||||||
| GREEN, Paul Sebastian | Director | 5 Woodbury Rise LE8 9ER Great Glen Leicestershire | United Kingdom | British | 120132110001 | |||||
| LOVEDAY, David John | Director | Independence House Burley Road LE15 6DH Oakham Rutland | England | British | 55266070001 | |||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| SAYWOOD, Michael John | Director | 28 Trent Road LE15 6HF Oakham Leicestershire | British | 55265770001 | ||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of L. G. S. LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Penelope Louise Loveday | Apr 06, 2016 | Independence House 15 Burley Road LE15 6DH Oakham Rutland | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David John Loveday | Apr 06, 2016 | Independence House 15 Burley Road LE15 6DH Oakham Rutland | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs June Mary Green | Apr 06, 2016 | Woodbury Rise Great Glen LE8 9ER Leicester 5 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Paul Sebastian Green | Apr 06, 2016 | Woodbury Rise Great Glen LE8 9ER Leicester 5 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0