Company NameLawrence Grant Lester Financial Services Limited
Company StatusDissolved
Company Number02706915
CategoryPrivate Limited Company
Incorporation Date14 April 1992(32 years ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Peter John Lawrence
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address8 Oaklands Road
London
N20 8BA
Director NameMr Paul Gary Levy
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEastcote Point
Cuckoo Hill
Pinner
Middlesex
HA5 2BB
Secretary NameMr Paul Gary Levy
NationalityBritish
StatusClosed
Appointed14 April 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEastcote Point
Cuckoo Hill
Pinner
Middlesex
HA5 2BB
Director NameMr Graham Busch
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1997(4 years, 10 months after company formation)
Appointment Duration11 years, 5 months (closed 13 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hamlin Crescent
Pinner
Middlesex
HA5 2SU
Director NameRonald Peter Grant
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address47 London Road
Stanmore
Middlesex
HA7 4PA
Director NameRene Eric Lester
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(1 day after company formation)
Appointment Duration15 years, 8 months (resigned 02 January 2008)
RoleCompany Director
Correspondence Address81 Bush Grove
Stanmore
Middlesex
HA7 2DY
Director NameAnthony Adam Feller
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(10 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 January 2005)
RoleCompany Director
Correspondence Address29 Rutherford Way
Bush Heath
Hertfordshire
WD23 1NJ
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address37 Stanmore Hill
Stanmore
Middlesex
HA7 3DS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Gross Profit£90,528
Net Worth-£1,035
Cash£330
Current Liabilities£7,111

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryMedium
Accounts Year End31 July

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
7 February 2008Application for striking-off (1 page)
8 January 2008Director resigned (1 page)
25 April 2007Return made up to 14/04/07; full list of members (7 pages)
10 March 2007Accounts for a medium company made up to 31 July 2006 (14 pages)
19 April 2006Return made up to 14/04/06; full list of members (3 pages)
13 January 2006Full accounts made up to 31 July 2005 (14 pages)
16 June 2005Return made up to 14/04/05; full list of members (3 pages)
7 February 2005Director resigned (1 page)
30 November 2004Full accounts made up to 31 July 2004 (15 pages)
21 April 2004Return made up to 14/04/04; change of members (8 pages)
18 December 2003Full accounts made up to 31 July 2003 (15 pages)
26 April 2003Return made up to 14/04/03; full list of members (8 pages)
21 January 2003Full accounts made up to 31 July 2002 (12 pages)
21 October 2002New director appointed (2 pages)
10 April 2002Return made up to 14/04/02; full list of members (8 pages)
25 January 2002Full accounts made up to 31 July 2001 (14 pages)
23 April 2001Return made up to 14/04/01; full list of members (8 pages)
28 December 2000Full accounts made up to 31 July 2000 (16 pages)
19 April 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2000Full accounts made up to 31 July 1999 (16 pages)
24 April 1999Return made up to 14/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 February 1999Full accounts made up to 31 July 1998 (10 pages)
29 April 1998Return made up to 14/04/98; full list of members (6 pages)
11 February 1998Full accounts made up to 31 July 1997 (12 pages)
20 October 1997Director resigned (1 page)
15 August 1997Ad 01/08/97--------- £ si 96@1=96 £ ic 4/100 (2 pages)
21 April 1997Return made up to 14/04/97; full list of members (8 pages)
27 February 1997New secretary appointed (2 pages)
19 February 1997Accounts for a small company made up to 31 July 1996 (6 pages)
19 April 1996Return made up to 14/04/96; no change of members (6 pages)
26 April 1995Return made up to 14/04/95; no change of members (4 pages)
14 April 1992Incorporation (16 pages)