Company NameL.I. Components Limited
Company StatusDissolved
Company Number01976682
CategoryPrivate Limited Company
Incorporation Date14 January 1986(38 years, 3 months ago)
Dissolution Date12 March 2024 (1 month, 1 week ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles Joseph Lovatt
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 7 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
Secretary NameCharles Joseph Lovatt
NationalityBritish
StatusClosed
Appointed31 July 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 7 months (closed 12 March 2024)
RoleCompany Director
Correspondence Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
Director NameMargaret Lovatt
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 10 January 2002)
RoleCompany Director
Correspondence AddressThe White House
Errol
Perthshire
PH2 7QH
Scotland
Director NameMr Peter Lawton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 6 months after company formation)
Appointment Duration27 years, 2 months (resigned 21 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address206 Screenworks 22 Highbury Grove
London
N5 2ER
Director NameJennifer Rosemary Lovatt
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(21 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 09 July 2017)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address206 Screenworks 22 Highbury Grove
London
N5 2ER

Contact

Websitelicomp.com

Location

Registered Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

63 at £1Lovatt's 2000 Trust
90.00%
Ordinary
7 at £1Charles Lovatt
10.00%
Ordinary

Financials

Year2014
Net Worth£350,615
Cash£150,632
Current Liabilities£4,788

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

22 April 1987Delivered on: 29 April 1987
Satisfied on: 10 March 2014
Persons entitled: Barclays 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.
Fully Satisfied
7 March 1986Delivered on: 19 March 1986
Satisfied on: 20 January 1989
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

12 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2023First Gazette notice for voluntary strike-off (1 page)
19 December 2023Application to strike the company off the register (1 page)
15 December 2023Secretary's details changed for Charles Joseph Lovatt on 1 December 2023 (1 page)
15 December 2023Director's details changed for Mr Chares Joseph Lovatt on 1 January 2023 (2 pages)
8 August 2023Micro company accounts made up to 31 December 2022 (5 pages)
2 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
28 July 2023Cessation of Charles Lovatt as a person with significant control on 1 July 2022 (1 page)
28 July 2023Notification of Joanna Lovatt as a person with significant control on 1 July 2022 (2 pages)
28 July 2023Notification of Jennifer Lovatt as a person with significant control on 1 July 2022 (2 pages)
1 August 2022Confirmation statement made on 31 July 2022 with updates (4 pages)
8 April 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
10 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
10 August 2021Registered office address changed from 206 Screenworks 22 Highbury Grove London N5 2ER England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 10 August 2021 (1 page)
15 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
13 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
11 April 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
29 October 2018Cessation of Peter Lawton as a person with significant control on 21 October 2018 (1 page)
29 October 2018Termination of appointment of Peter Lawton as a director on 21 October 2018 (1 page)
6 August 2018Change of details for Mr Peter Lawton as a person with significant control on 1 September 2017 (2 pages)
6 August 2018Director's details changed for Mr Peter Lawton on 1 September 2017 (2 pages)
6 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
20 July 2017Termination of appointment of Jennifer Rosemary Lovatt as a director on 9 July 2017 (1 page)
20 July 2017Termination of appointment of Jennifer Rosemary Lovatt as a director on 9 July 2017 (1 page)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 December 2015Director's details changed for Mr Peter Lawton on 29 December 2015 (2 pages)
29 December 2015Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to 206 Screenworks 22 Highbury Grove London N5 2ER on 29 December 2015 (1 page)
29 December 2015Director's details changed for Mr Chares Joseph Lovatt on 29 December 2015 (2 pages)
29 December 2015Director's details changed for Mr Chares Joseph Lovatt on 29 December 2015 (2 pages)
29 December 2015Secretary's details changed for Charles Joseph Lovatt on 29 December 2015 (1 page)
29 December 2015Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to 206 Screenworks 22 Highbury Grove London N5 2ER on 29 December 2015 (1 page)
29 December 2015Director's details changed for Mr Peter Lawton on 29 December 2015 (2 pages)
29 December 2015Secretary's details changed for Charles Joseph Lovatt on 29 December 2015 (1 page)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 70
(4 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 70
(4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 70
(4 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 70
(4 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 March 2014Satisfaction of charge 2 in full (1 page)
10 March 2014Satisfaction of charge 2 in full (1 page)
6 February 2014Registered office address changed from 36 Gloucester Avenue London NW1 7BB England on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from 36 Gloucester Avenue London NW1 7BB England on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from 36 Gloucester Avenue London NW1 7BB England on 6 February 2014 (2 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 November 2012Registered office address changed from 2 Prowse Place London NW1 9PH on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 2 Prowse Place London NW1 9PH on 13 November 2012 (1 page)
12 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
6 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
24 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
24 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
10 August 2010Secretary's details changed for Chares Joseph Lovatt on 1 October 2009 (1 page)
10 August 2010Director's details changed for Jennifer Rosemary Lovatt on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Peter Lawton on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Chares Joseph Lovatt on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Peter Lawton on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Jennifer Rosemary Lovatt on 1 October 2009 (2 pages)
10 August 2010Secretary's details changed for Chares Joseph Lovatt on 1 October 2009 (1 page)
10 August 2010Director's details changed for Chares Joseph Lovatt on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Jennifer Rosemary Lovatt on 1 October 2009 (2 pages)
10 August 2010Secretary's details changed for Chares Joseph Lovatt on 1 October 2009 (1 page)
10 August 2010Director's details changed for Peter Lawton on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Chares Joseph Lovatt on 1 October 2009 (2 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 August 2008Return made up to 31/07/08; full list of members (4 pages)
12 August 2008Return made up to 31/07/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 September 2007New director appointed (1 page)
21 September 2007New director appointed (1 page)
6 August 2007Return made up to 31/07/07; full list of members (2 pages)
6 August 2007Return made up to 31/07/07; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 August 2006Return made up to 31/07/06; full list of members (2 pages)
21 August 2006Return made up to 31/07/06; full list of members (2 pages)
8 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 August 2005Return made up to 31/07/05; full list of members (2 pages)
16 August 2005Return made up to 31/07/05; full list of members (2 pages)
1 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
26 August 2004Return made up to 31/07/04; full list of members (7 pages)
26 August 2004Return made up to 31/07/04; full list of members (7 pages)
25 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 2002Accounts for a small company made up to 30 September 2002 (5 pages)
3 December 2002Accounts for a small company made up to 30 September 2002 (5 pages)
29 August 2002Return made up to 31/07/02; full list of members (7 pages)
29 August 2002Return made up to 31/07/02; full list of members (7 pages)
4 February 2002Accounts for a small company made up to 30 September 2001 (5 pages)
4 February 2002Accounts for a small company made up to 30 September 2001 (5 pages)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
19 September 2001Return made up to 31/07/01; full list of members (7 pages)
19 September 2001Return made up to 31/07/01; full list of members (7 pages)
21 August 2001Registered office changed on 21/08/01 from: pinewood house riverway harlow essex (1 page)
21 August 2001Registered office changed on 21/08/01 from: pinewood house riverway harlow essex (1 page)
21 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
21 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
10 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
23 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
10 August 1999Return made up to 31/07/99; full list of members (6 pages)
10 August 1999Return made up to 31/07/99; full list of members (6 pages)
8 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
8 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
1 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
1 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
27 August 1997Return made up to 31/07/97; no change of members (4 pages)
27 August 1997Return made up to 31/07/97; no change of members (4 pages)
6 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
6 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
6 August 1996Return made up to 31/07/96; full list of members (6 pages)
6 August 1996Return made up to 31/07/96; full list of members (6 pages)
26 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
26 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
14 August 1995Return made up to 31/07/95; no change of members (4 pages)
14 August 1995Return made up to 31/07/95; no change of members (4 pages)
11 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
11 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
14 January 1986Incorporation (18 pages)
14 January 1986Incorporation (18 pages)