Company NameL & S Building Services Limited
DirectorsBernard William Lingham and David Charles Skinner
Company StatusDissolved
Company Number01761401
CategoryPrivate Limited Company
Incorporation Date13 October 1983(40 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Bernard William Lingham
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleFire Systems Engineer
Correspondence Address346 Nine Mile Ride
Wokingham
Berkshire
RG11 3NJ
Director NameMr David Charles Skinner
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleFire Systems Engineer
Correspondence Address259 Hanworth Road
Hampton
Middlesex
TW12 3EF
Secretary NameMr Bernard William Lingham
NationalityBritish
StatusCurrent
Appointed09 July 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address346 Nine Mile Ride
Wokingham
Berkshire
RG11 3NJ

Location

Registered Address180 High Street
Egham
Surrey
TW20 9DY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£49,499
Cash£2,306
Current Liabilities£198,654

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

19 December 2001Dissolved (1 page)
19 September 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
19 September 2001Liquidators statement of receipts and payments (5 pages)
15 May 2001Liquidators statement of receipts and payments (5 pages)
21 November 2000Liquidators statement of receipts and payments (5 pages)
12 May 2000Liquidators statement of receipts and payments (5 pages)
12 November 1999Liquidators statement of receipts and payments (5 pages)
10 December 1998Notice of Constitution of Liquidation Committee (3 pages)
10 November 1998Statement of affairs (9 pages)
10 November 1998Appointment of a voluntary liquidator (1 page)
10 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 1998Registered office changed on 23/10/98 from: 77 church road ashford middx TW15 2PE (1 page)
2 September 1998Accounts for a small company made up to 31 August 1997 (9 pages)
18 August 1997Return made up to 09/07/97; no change of members (4 pages)
31 July 1997Accounts for a small company made up to 31 August 1996 (10 pages)
7 August 1996Return made up to 09/07/96; full list of members (6 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
26 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)