Company NameLg Developments (Reading) Limited
Company StatusDissolved
Company Number05916945
CategoryPrivate Limited Company
Incorporation Date25 August 2006(17 years, 7 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Ian Charles Gaskell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDemelza Southend Road
Bradfield
Reading
Berkshire
RG7 6ES
Director NameMr Paul Talivaldis Liepa
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Maltings Garth
Thurston
Bury St Edmunds
Suffolk
IP31 3PP
Secretary NameJoanna Louise Williams
NationalityBritish
StatusResigned
Appointed25 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Rushett Close
Long Ditton
Surrey
KT7 0UT

Location

Registered Address38 Rushett Close, Long Ditton
Thames Ditton
Surrey
KT7 0UT
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardLong Ditton
Built Up AreaGreater London

Shareholders

315 at £1Ian Charles Gaskell
90.00%
Ordinary
35 at £1Paul Talivaldis Liepa
10.00%
Ordinary

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
28 March 2014Application to strike the company off the register (3 pages)
28 March 2014Application to strike the company off the register (3 pages)
27 September 2013Restoration by order of the court (3 pages)
27 September 2013Restoration by order of the court (3 pages)
27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012Application to strike the company off the register (3 pages)
31 July 2012Application to strike the company off the register (3 pages)
9 September 2011Termination of appointment of Joanna Williams as a secretary (1 page)
9 September 2011Annual return made up to 25 August 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 350
(5 pages)
9 September 2011Termination of appointment of Joanna Williams as a secretary (1 page)
9 September 2011Termination of appointment of Paul Liepa as a director (1 page)
9 September 2011Termination of appointment of Paul Liepa as a director (1 page)
9 September 2011Annual return made up to 25 August 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 350
(5 pages)
14 April 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
14 April 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
13 September 2010Director's details changed for Paul Talivaldis Liepa on 25 August 2010 (2 pages)
13 September 2010Director's details changed for Paul Talivaldis Liepa on 25 August 2010 (2 pages)
13 September 2010Director's details changed for Mr Ian Charles Gaskell on 25 August 2010 (2 pages)
13 September 2010Director's details changed for Mr Ian Charles Gaskell on 25 August 2010 (2 pages)
13 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
10 September 2009Director's change of particulars / ian gaskell / 25/08/2009 (1 page)
10 September 2009Director's change of particulars / ian gaskell / 25/08/2009 (1 page)
10 September 2009Return made up to 25/08/09; full list of members (4 pages)
10 September 2009Return made up to 25/08/09; full list of members (4 pages)
1 August 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
1 August 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
18 November 2008Capitals not rolled up (2 pages)
18 November 2008Capitals not rolled up (2 pages)
27 October 2008Return made up to 25/08/08; full list of members (4 pages)
27 October 2008Return made up to 25/08/08; full list of members (4 pages)
25 September 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
25 September 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
17 September 2007Return made up to 25/08/07; full list of members (2 pages)
17 September 2007Return made up to 25/08/07; full list of members (2 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
25 October 2006Particulars of mortgage/charge (4 pages)
25 October 2006Particulars of mortgage/charge (4 pages)
25 August 2006Incorporation (12 pages)
25 August 2006Incorporation (12 pages)