Company NameL & D Services Limited
Company StatusDissolved
Company Number01772165
CategoryPrivate Limited Company
Incorporation Date23 November 1983(40 years, 5 months ago)
Dissolution Date3 May 2021 (2 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Edward Ernest Smith
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(7 years, 1 month after company formation)
Appointment Duration30 years, 4 months (closed 03 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Central Wall Road
Canvey Island
Essex
SS8 9PQ
Secretary NameMrs Joyce Patricia Smith
NationalityBritish
StatusClosed
Appointed14 July 1997(13 years, 7 months after company formation)
Appointment Duration23 years, 9 months (closed 03 May 2021)
RoleCompany Director
Correspondence Address52 Central Wall Road
Canvey Island
Essex
SS8 9PQ
Director NameGraham George Evennett
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 1995)
RoleCertified Accountant/Co Director
Correspondence Address14 Woodside Gardens
Chingford
London
E4 9BE
Director NameMrs Joyce Patricia Smith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 02 February 1996)
RoleCo Director
Correspondence Address52 Central Wall Road
Canvey Island
Essex
SS8 9PQ
Secretary NameGraham George Evennett
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address14 Woodside Gardens
Chingford
London
E4 9BE
Director NameMr Harvey Martin Sokolsky
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(12 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 July 1997)
RoleCompany Director
Correspondence Address136 Manor Road
Chigwell
Essex
IG7 5PR
Secretary NameMr Edward Ernest Smith
NationalityBritish
StatusResigned
Appointed02 February 1996(12 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Central Wall Road
Canvey Island
Essex
SS8 9PQ

Contact

Websiteldservices.co.uk
Email address[email protected]
Telephone01245 422017
Telephone regionChelmsford

Location

Registered AddressResolve Advisory Limited
22 York Buildings Corner Of John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

26 at £1Mr Edward Ernest Smith
26.00%
Ordinary
26 at £1Mrs Joyce Patricia Smith
26.00%
Ordinary
24 at £1Mr David Robert Smith
24.00%
Ordinary
24 at £1Mr Stuart William Morris
24.00%
Ordinary

Financials

Year2014
Net Worth£18,780
Cash£25,234
Current Liabilities£42,910

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

29 January 1991Delivered on: 12 February 1991
Satisfied on: 9 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage 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.
Fully Satisfied

Filing History

3 May 2021Final Gazette dissolved following liquidation (1 page)
3 February 2021Return of final meeting in a creditors' voluntary winding up (19 pages)
3 February 2021Registered office address changed from Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW to 22 York Buildings Corner of John Adam Street London England WC2N 6JU on 3 February 2021 (2 pages)
7 January 2021Resignation of a liquidator (3 pages)
8 December 2020Liquidators' statement of receipts and payments to 19 November 2020 (16 pages)
23 January 2020Liquidators' statement of receipts and payments to 19 November 2019 (22 pages)
9 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-20
(1 page)
9 January 2019Appointment of a voluntary liquidator (3 pages)
13 December 2018Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 13 December 2018 (2 pages)
11 December 2018Statement of affairs (8 pages)
15 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
1 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 May 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
5 May 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
13 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
13 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
20 January 2014Secretary's details changed for Mrs Joyce Smith on 31 December 2013 (1 page)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Secretary's details changed for Mrs Joyce Smith on 31 December 2013 (1 page)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
31 January 2012Registered office address changed from King & King Roxburghe House 273/287 Regent Street London W1R 7PB on 31 January 2012 (1 page)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
31 January 2012Registered office address changed from King & King Roxburghe House 273/287 Regent Street London W1R 7PB on 31 January 2012 (1 page)
8 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
8 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
18 January 2010Director's details changed for Edward Ernest Smith on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Edward Ernest Smith on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Edward Ernest Smith on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
16 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
16 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
19 February 2009Return made up to 31/12/08; full list of members (4 pages)
19 February 2009Return made up to 31/12/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
28 May 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
30 January 2008Return made up to 31/12/07; no change of members (6 pages)
30 January 2008Return made up to 31/12/07; no change of members (6 pages)
21 April 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
21 April 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
25 April 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
25 April 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 June 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
10 June 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
2 June 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 February 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
18 February 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 July 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
9 July 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
14 March 2001Accounts for a small company made up to 30 November 2000 (7 pages)
14 March 2001Accounts for a small company made up to 30 November 2000 (7 pages)
14 February 2001Return made up to 31/12/00; full list of members (7 pages)
14 February 2001Return made up to 31/12/00; full list of members (7 pages)
22 June 2000Accounts for a small company made up to 30 November 1999 (7 pages)
22 June 2000Accounts for a small company made up to 30 November 1999 (7 pages)
9 March 2000Declaration of satisfaction of mortgage/charge (1 page)
9 March 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 July 1999Accounts for a small company made up to 30 November 1998 (7 pages)
14 July 1999Accounts for a small company made up to 30 November 1998 (7 pages)
22 February 1999Return made up to 31/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 February 1999Return made up to 31/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 April 1998Accounts for a small company made up to 30 November 1997 (6 pages)
22 April 1998Accounts for a small company made up to 30 November 1997 (6 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
24 March 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 24/03/98
  • 363(288) ‐ Secretary resigned
(6 pages)
24 March 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 24/03/98
  • 363(288) ‐ Secretary resigned
(6 pages)
23 February 1998Registered office changed on 23/02/98 from: C6 star business centre fairview industrial estate manor way, rainham essex RM13 8UL (1 page)
23 February 1998Registered office changed on 23/02/98 from: C6 star business centre fairview industrial estate manor way, rainham essex RM13 8UL (1 page)
1 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
1 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
23 July 1997New secretary appointed (2 pages)
23 July 1997New secretary appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
17 February 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 17/02/97
(6 pages)
17 February 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 17/02/97
(6 pages)
2 October 1996New secretary appointed (2 pages)
2 October 1996New secretary appointed (2 pages)
20 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
20 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
29 February 1996New director appointed (1 page)
29 February 1996New director appointed (1 page)
17 February 1996Director resigned (1 page)
17 February 1996Director resigned (1 page)
8 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
8 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
2 October 1995Accounts for a small company made up to 30 November 1994 (8 pages)
2 October 1995Accounts for a small company made up to 30 November 1994 (8 pages)