Company NameSmith Lance Larcade & Bechtol Architects Limited
Company StatusDissolved
Company Number02773123
CategoryPrivate Limited Company
Incorporation Date11 December 1992(31 years, 4 months ago)
Dissolution Date11 September 2014 (9 years, 7 months ago)
Previous NameLythegrove Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Daniel Harley Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed15 October 1993(10 months, 1 week after company formation)
Appointment Duration20 years, 11 months (closed 11 September 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 7 Netherhall Gardens
Hampstead
London
NW3 5RN
Director NameRonald Allen Bechtol
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 1993(7 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 27 September 2004)
RoleArchitect
Correspondence Address1810 East Pyron Road San Antonio
Bexar County Texas
Usa 78223
Director NameWilliam Michael Lance
Date of BirthAugust 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 1993(7 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 27 September 2004)
RoleArchitect
Correspondence Address1818 East Pyron Road
San Antonio Bexar County Texas
Usa 78223
Director NameRandolph John Larcade
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 1993(7 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 27 September 2004)
RoleArchitect
Correspondence Address511 East Craig Place
San Antonio Bexar County Texas
Usa 78212
Director NameMrs Dana Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(7 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 December 1993)
RoleCompany Director
Correspondence Address107 Crewys Road
London
NW2 2AU
Secretary NameMrs Dana Smith
NationalityIsrael
StatusResigned
Appointed11 December 1993(1 year after company formation)
Appointment Duration15 years, 5 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address56 Barn Rise
Wembley
Middlesex
HA9 9NN
Secretary NameMrs Laura Anne Courtney
NationalityBritish
StatusResigned
Appointed16 June 2009(16 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 11 January 2010)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address39 Windmill Lane
Bushey Heath
Hertfordshire
WD23 1NQ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed11 December 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed11 December 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.sllb.com

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

60 at 1Daniel Smith
60.00%
Ordinary
40 at 1Dana Smith
40.00%
Ordinary

Financials

Year2014
Turnover£653,134
Gross Profit£140,826
Net Worth-£993,057
Current Liabilities£1,235,403

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

11 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2014Final Gazette dissolved following liquidation (1 page)
11 September 2014Final Gazette dissolved following liquidation (1 page)
11 June 2014Completion of winding up (1 page)
11 June 2014Completion of winding up (1 page)
9 March 2010Order of court to wind up (1 page)
9 March 2010Order of court to wind up (1 page)
26 January 2010Compulsory strike-off action has been suspended (1 page)
26 January 2010Compulsory strike-off action has been suspended (1 page)
18 January 2010Termination of appointment of Laura Courtney as a secretary (1 page)
18 January 2010Termination of appointment of Laura Courtney as a secretary (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
10 September 2009Secretary appointed laura anne courtney (2 pages)
10 September 2009Secretary appointed laura anne courtney (2 pages)
30 June 2009Appointment terminate, secretary dana smith logged form (1 page)
30 June 2009Appointment terminate, secretary dana smith logged form (1 page)
23 June 2009Director's change of particulars / daniel smith / 05/06/2009 (1 page)
23 June 2009Director's change of particulars / daniel smith / 05/06/2009 (1 page)
18 June 2009Return made up to 11/12/08; full list of members (3 pages)
18 June 2009Return made up to 11/12/08; full list of members (3 pages)
18 June 2009Director's change of particulars / daniel smith / 01/06/2009 (1 page)
18 June 2009Appointment terminated secretary dana smith (1 page)
18 June 2009Appointment terminated secretary dana smith (1 page)
18 June 2009Director's change of particulars / daniel smith / 01/06/2009 (1 page)
4 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Compulsory strike-off action has been discontinued (1 page)
3 March 2009Total exemption full accounts made up to 31 October 2007 (13 pages)
3 March 2009Total exemption full accounts made up to 31 October 2007 (13 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
31 December 2007Return made up to 11/12/07; full list of members (2 pages)
31 December 2007Return made up to 11/12/07; full list of members (2 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
7 January 2007Return made up to 11/12/06; full list of members (6 pages)
7 January 2007Return made up to 11/12/06; full list of members (6 pages)
7 December 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
7 December 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
16 December 2005Return made up to 11/12/05; full list of members (6 pages)
16 December 2005Return made up to 11/12/05; full list of members (6 pages)
7 December 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
7 December 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
25 January 2005Full accounts made up to 31 October 2003 (13 pages)
25 January 2005Return made up to 11/12/04; full list of members (6 pages)
25 January 2005Return made up to 11/12/04; full list of members (6 pages)
25 January 2005Full accounts made up to 31 October 2003 (13 pages)
5 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
28 January 2004Return made up to 11/12/03; full list of members (8 pages)
28 January 2004Return made up to 11/12/03; full list of members (8 pages)
28 January 2004Full accounts made up to 31 October 2002 (12 pages)
28 January 2004Full accounts made up to 31 October 2002 (12 pages)
10 December 2002Return made up to 11/12/02; full list of members (8 pages)
10 December 2002Return made up to 11/12/02; full list of members (8 pages)
9 September 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
9 September 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
17 December 2001Return made up to 11/12/01; full list of members (7 pages)
17 December 2001Return made up to 11/12/01; full list of members (7 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
3 January 2001Return made up to 11/12/00; full list of members (7 pages)
3 January 2001Return made up to 11/12/00; full list of members (7 pages)
2 November 2000Full accounts made up to 31 October 1999 (10 pages)
2 November 2000Full accounts made up to 31 October 1999 (10 pages)
20 December 1999Return made up to 11/12/99; full list of members (7 pages)
20 December 1999Return made up to 11/12/99; full list of members (7 pages)
2 September 1999Full accounts made up to 31 October 1998 (10 pages)
2 September 1999Full accounts made up to 31 October 1998 (10 pages)
20 January 1999Return made up to 11/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 January 1999Return made up to 11/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 May 1998Full accounts made up to 31 October 1997 (11 pages)
12 May 1998Full accounts made up to 31 October 1997 (11 pages)
31 December 1997Return made up to 11/12/97; no change of members (4 pages)
31 December 1997Return made up to 11/12/97; no change of members (4 pages)
2 September 1997Full accounts made up to 31 October 1996 (10 pages)
2 September 1997Full accounts made up to 31 October 1996 (10 pages)
6 January 1997Return made up to 11/12/96; full list of members (6 pages)
6 January 1997Return made up to 11/12/96; full list of members (6 pages)
29 August 1996Full accounts made up to 31 October 1995 (10 pages)
29 August 1996Full accounts made up to 31 October 1995 (10 pages)
12 December 1995Return made up to 11/12/95; no change of members (4 pages)
12 December 1995Return made up to 11/12/95; no change of members (4 pages)
30 August 1995Registered office changed on 30/08/95 from: 8 st anns terrace st johns wood london NW8 6PJ (1 page)
30 August 1995Accounts for a small company made up to 31 October 1994 (11 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (11 pages)
30 August 1995Registered office changed on 30/08/95 from: 8 st anns terrace st johns wood london NW8 6PJ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
30 September 1993Memorandum and Articles of Association (5 pages)
30 September 1993Memorandum and Articles of Association (5 pages)
20 September 1993Company name changed lythegrove LIMITED\certificate issued on 21/09/93 (2 pages)
20 September 1993Company name changed lythegrove LIMITED\certificate issued on 21/09/93 (2 pages)
11 December 1992Incorporation (17 pages)
11 December 1992Incorporation (17 pages)