Company NameL.M.S. Residential Property Investment Company Limited
Company StatusDissolved
Company Number02315185
CategoryPrivate Limited Company
Incorporation Date9 November 1988(35 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePeter Dickenson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1991(2 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleSolicitor
Correspondence Address19 Kings Road
Belmont
Sutton
Surrey
SM2 6DG
Director NameMr Derrick Charles Lewin
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1991(2 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address125 Boundary Road
Wallington
Surrey
SM6 0TE
Director NameDudley Sharratt Mead
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1991(2 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleAccountant
Correspondence Address15 Grimwade Avenue
Croydon
Surrey
CR0 5DJ
Director NameClive Michael Warwick Sparks
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1991(2 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleAccountant
Correspondence Address87 Pine Walk
Carshalton Beeches
Surrey
SM5 4HL
Secretary NameClive Michael Warwick Sparks
NationalityBritish
StatusCurrent
Appointed23 July 1991(2 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address87 Pine Walk
Carshalton Beeches
Surrey
SM5 4HL

Location

Registered Address21/25 Stafford Road
Croydon
Surrey
CR9 4BQ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Financials

Year2014
Net Worth£114,394
Cash£2,897
Current Liabilities£3,866

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 November 2002Dissolved (1 page)
7 August 2002Return of final meeting in a members' voluntary winding up (3 pages)
28 November 2001Appointment of a voluntary liquidator (1 page)
28 November 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 November 2001Declaration of solvency (3 pages)
11 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2001Return made up to 23/07/01; full list of members (12 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
29 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 July 1999Return made up to 23/07/99; no change of members (4 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
24 September 1997Full accounts made up to 31 December 1996 (11 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 July 1996Return made up to 23/07/96; change of members (6 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 July 1995Return made up to 23/07/95; full list of members (6 pages)