Company NameL S Limited
Company StatusDissolved
Company Number03186564
CategoryPrivate Limited Company
Incorporation Date16 April 1996(28 years ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLeslie Spiro
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1996(2 days after company formation)
Appointment Duration7 years, 10 months (closed 17 February 2004)
RoleCompany Director
Correspondence AddressBridge Close Riverside
Marlow
Buckinghamshire
SL7 2AB
Secretary NameRosalind Mary Warren
NationalityBritish
StatusClosed
Appointed15 October 2001(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 17 February 2004)
RoleCompany Director
Correspondence AddressBridge Close
Riverside
Marlow
Buckinghamshire
SL7 2AB
Director NameStephen Alan Dabby
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Trinity Rise
London
SW2 2QP
Secretary NameMr Nicholas Nicolaou
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Brookdale
New Southgate
London
N11 1BS
Director NameMr Ian Stephen Pearl
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(2 days after company formation)
Appointment Duration5 years, 6 months (resigned 15 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Hartfield Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3JJ
Secretary NameMr Ian Stephen Pearl
NationalityBritish
StatusResigned
Appointed18 April 1996(2 days after company formation)
Appointment Duration5 years (resigned 17 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Hartfield Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3JJ
Director NameNicholas John Dyne
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(9 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 15 October 2001)
RoleCompany Director
Correspondence AddressAnchor Cottage
The Front Holywell
St Ives
Cambridgeshire
PE17 3TG
Secretary NameLeslie Spiro
NationalityBritish
StatusResigned
Appointed17 April 2001(5 years after company formation)
Appointment Duration6 months (resigned 15 October 2001)
RoleCompany Director
Correspondence AddressBridge Close Riverside
Marlow
Buckinghamshire
SL7 2AB

Location

Registered Address11 Raven Wharf
Lafone Street
London
SE1 2LR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
25 September 2003Application for striking-off (1 page)
26 February 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
27 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
5 July 2002Return made up to 16/04/02; full list of members (7 pages)
30 May 2002Director resigned (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002Director resigned (1 page)
5 September 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
13 August 2001New secretary appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001Secretary resigned (1 page)
7 July 2001Return made up to 16/04/01; full list of members (7 pages)
1 September 2000Return made up to 16/04/00; full list of members
  • 363(287) ‐ Registered office changed on 01/09/00
(8 pages)
21 July 2000Full accounts made up to 31 August 1999 (12 pages)
28 January 2000Full accounts made up to 31 August 1998 (12 pages)
3 September 1999Director's particulars changed (1 page)
3 September 1999Return made up to 16/04/99; full list of members (7 pages)
4 May 1999Registered office changed on 04/05/99 from: the mall camden passage london N1 0PD (1 page)
16 November 1998Return made up to 16/04/98; full list of members (7 pages)
22 September 1998Secretary's particulars changed;director's particulars changed (1 page)
26 February 1998Full accounts made up to 31 August 1997 (12 pages)
9 September 1997Return made up to 16/04/97; full list of members (7 pages)
20 August 1997New secretary appointed;new director appointed (2 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
5 August 1997Ad 13/01/97--------- £ si 251@1=251 £ ic 749/1000 (2 pages)
17 April 1997Accounting reference date extended from 30/04/97 to 31/08/97 (1 page)
7 February 1997New director appointed (2 pages)
3 October 1996Ad 04/06/96--------- £ si 246@1=246 £ ic 95/341 (2 pages)
3 October 1996Ad 04/06/96--------- £ si 408@1=408 £ ic 341/749 (2 pages)
2 July 1996Ad 10/05/96--------- £ si 33@1=33 £ ic 2/35 (2 pages)
2 July 1996Ad 10/05/96--------- £ si 60@1=60 £ ic 35/95 (2 pages)
16 May 1996New director appointed (3 pages)
16 May 1996Secretary resigned (1 page)
16 May 1996Director resigned (1 page)
16 April 1996Incorporation (25 pages)