Company NameL.P. Painters Limited
Company StatusDissolved
Company Number01482849
CategoryPrivate Limited Company
Incorporation Date4 March 1980(44 years, 1 month ago)
Dissolution Date17 August 2018 (5 years, 7 months ago)
Previous NameGreyswan Construction Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr John Robert Burrows
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(24 years, 11 months after company formation)
Appointment Duration13 years, 6 months (closed 17 August 2018)
RolePainter
Country of ResidenceEngland
Correspondence AddressFrp Advisory Llp 11b Cannon Street
London
EC4N 6EU
Secretary NameMr John Edward Burrows
NationalityBritish
StatusClosed
Appointed09 September 2009(29 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 17 August 2018)
RoleCompany Director
Correspondence AddressFrp Advisory Llp 11b Cannon Street
London
EC4N 6EU
Director NameMr John Edward Burrows
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(11 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address32 Lynwood Drive
Collier Row
Romford
Essex
RM5 2RA
Director NameMrs June Burrows
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(11 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 May 2006)
RoleSecretary
Correspondence Address32 Lynwood Drive
Collier Row
Romford
Essex
RM5 2RA
Secretary NameMrs June Burrows
NationalityBritish
StatusResigned
Appointed21 August 1991(11 years, 5 months after company formation)
Appointment Duration19 years (resigned 22 August 2010)
RoleCompany Director
Correspondence Address69 Gray's Inn Road
London
WC1X 8TP

Contact

Websitelppainters.com

Location

Registered AddressFrp Advisory Llp
11b Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr John Robert Burrows
100.00%
Ordinary

Financials

Year2014
Net Worth£62,724
Cash£107,912
Current Liabilities£98,690

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

8 December 2009Delivered on: 10 December 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 September 2001Delivered on: 8 September 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 August 2018Final Gazette dissolved following liquidation (1 page)
17 May 2018Return of final meeting in a creditors' voluntary winding up (15 pages)
18 July 2017Registered office address changed from Unit 8 Elms Industrial Estate Church Road Harold Wood Romford RM3 0JU to Frp Advisory Llp 11B Cannon Street London EC4N 6EU on 18 July 2017 (2 pages)
18 July 2017Registered office address changed from Unit 8 Elms Industrial Estate Church Road Harold Wood Romford RM3 0JU to Frp Advisory Llp 11B Cannon Street London EC4N 6EU on 18 July 2017 (2 pages)
13 July 2017Statement of affairs (8 pages)
13 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-23
(1 page)
13 July 2017Statement of affairs (8 pages)
13 July 2017Appointment of a voluntary liquidator (1 page)
13 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-23
(1 page)
13 July 2017Appointment of a voluntary liquidator (1 page)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
15 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
1 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
18 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
3 May 2012Registered office address changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom on 3 May 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
9 May 2011Termination of appointment of June Burrows as a secretary (1 page)
9 May 2011Termination of appointment of June Burrows as a secretary (1 page)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
7 November 2010Secretary's details changed for Mrs June Burrows on 21 August 2010 (1 page)
7 November 2010Secretary's details changed for Mr John Edward Burrows on 21 August 2010 (1 page)
7 November 2010Secretary's details changed for Mrs June Burrows on 21 August 2010 (1 page)
7 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
7 November 2010Secretary's details changed for Mr John Edward Burrows on 21 August 2010 (1 page)
7 November 2010Director's details changed for John Robert Burrows on 21 August 2010 (2 pages)
7 November 2010Director's details changed for John Robert Burrows on 21 August 2010 (2 pages)
12 August 2010Registered office address changed from C/O Sterling Brennan 5 Copenhagen Street Islington London N1 0JB England on 12 August 2010 (1 page)
12 August 2010Registered office address changed from C/O Sterling Brennan 5 Copenhagen Street Islington London N1 0JB England on 12 August 2010 (1 page)
19 February 2010Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6TH on 19 February 2010 (1 page)
19 February 2010Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6TH on 19 February 2010 (1 page)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 September 2009Secretary appointed john edward burrows (2 pages)
15 September 2009Secretary appointed john edward burrows (2 pages)
15 September 2009Appointment terminated (1 page)
15 September 2009Appointment terminated (1 page)
11 September 2009Return made up to 21/08/09; full list of members (3 pages)
11 September 2009Return made up to 21/08/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 September 2008Return made up to 21/08/08; full list of members (3 pages)
22 September 2008Return made up to 21/08/08; full list of members (3 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 September 2007Return made up to 21/08/07; full list of members (2 pages)
14 September 2007Return made up to 21/08/07; full list of members (2 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 October 2006Location of register of members (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Location of register of members (1 page)
3 October 2006Return made up to 21/08/06; full list of members (3 pages)
3 October 2006Return made up to 21/08/06; full list of members (3 pages)
3 October 2006Director resigned (1 page)
22 August 2005Location of register of members (1 page)
22 August 2005Return made up to 21/08/05; full list of members (3 pages)
22 August 2005Location of register of members (1 page)
22 August 2005Return made up to 21/08/05; full list of members (3 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
2 September 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2004Accounts for a small company made up to 31 March 2004 (5 pages)
2 June 2004Accounts for a small company made up to 31 March 2004 (5 pages)
5 September 2003Return made up to 21/08/03; full list of members (7 pages)
5 September 2003Return made up to 21/08/03; full list of members (7 pages)
22 May 2003Accounts for a small company made up to 31 March 2003 (5 pages)
22 May 2003Accounts for a small company made up to 31 March 2003 (5 pages)
5 September 2002Return made up to 21/08/02; full list of members (7 pages)
5 September 2002Return made up to 21/08/02; full list of members (7 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 January 2002Amended accounts made up to 31 March 2001 (6 pages)
23 January 2002Amended accounts made up to 31 March 2001 (6 pages)
1 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 September 2001Return made up to 21/08/01; full list of members (6 pages)
11 September 2001Return made up to 21/08/01; full list of members (6 pages)
8 September 2001Particulars of mortgage/charge (7 pages)
8 September 2001Particulars of mortgage/charge (7 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 September 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 September 1999Return made up to 21/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 September 1999Return made up to 21/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 September 1998Return made up to 21/08/98; no change of members (4 pages)
8 September 1998Return made up to 21/08/98; no change of members (4 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 September 1997Return made up to 21/08/97; full list of members (6 pages)
4 September 1997Return made up to 21/08/97; full list of members (6 pages)
12 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
3 September 1996Return made up to 21/08/96; no change of members (4 pages)
3 September 1996Return made up to 21/08/96; no change of members (4 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
11 September 1995Return made up to 21/08/95; no change of members (4 pages)
11 September 1995Return made up to 21/08/95; no change of members (4 pages)