Company NameLPS Carpentry Limited
Company StatusDissolved
Company Number06504498
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 2 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

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

Directors

Secretary NamePaul Forrest
NationalityBritish
StatusClosed
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Linkfield Road
Isleworth
Middlesex
TW7 6QG
Director NameLiam Patrick Shanaghy
Date of BirthApril 1980 (Born 44 years ago)
NationalityIrish
StatusClosed
Appointed27 February 2008(1 week, 6 days after company formation)
Appointment Duration5 years, 3 months (closed 25 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Linkfield Road
Isleworth
Middlesex
TW7 6QG
Director NameShanaghy Liam Partrick
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2; 58 Kings Road
Teddington
TW11 0SP

Location

Registered Address3 Linkfield Road
Isleworth
Middlesex
TW7 6QG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Liam Patrick Shanaghy
100.00%
Ordinary

Financials

Year2014
Net Worth£113
Cash£2
Current Liabilities£861

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
1 December 2011Compulsory strike-off action has been suspended (1 page)
1 December 2011Compulsory strike-off action has been suspended (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
16 September 2011Registered office address changed from Flat 2 60 Wellington Road Hampton Middlesex TW12 1JT United Kingdom on 16 September 2011 (1 page)
16 September 2011Registered office address changed from Flat 2 60 Wellington Road Hampton Middlesex TW12 1JT United Kingdom on 16 September 2011 (1 page)
10 March 2011Secretary's details changed for Paul Forrest on 1 March 2011 (1 page)
10 March 2011Secretary's details changed for Paul Forrest on 1 March 2011 (1 page)
10 March 2011Secretary's details changed for Paul Forrest on 1 March 2011 (1 page)
10 March 2011Annual return made up to 14 February 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 100
(3 pages)
10 March 2011Registered office address changed from 60 Wellington Road Hampton TW12 1JT on 10 March 2011 (1 page)
10 March 2011Registered office address changed from 60 Wellington Road Hampton TW12 1JT on 10 March 2011 (1 page)
10 March 2011Annual return made up to 14 February 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 100
(3 pages)
4 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
4 April 2010Director's details changed for Liam Patrick Shanaghy on 1 January 2010 (2 pages)
4 April 2010Director's details changed for Liam Patrick Shanaghy on 1 January 2010 (2 pages)
4 April 2010Director's details changed for Liam Patrick Shanaghy on 1 January 2010 (2 pages)
4 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 October 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page)
12 October 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page)
18 March 2009Return made up to 14/02/09; full list of members (3 pages)
18 March 2009Return made up to 14/02/09; full list of members (3 pages)
29 February 2008Director appointed liam patrick shanaghy (1 page)
29 February 2008Director appointed liam patrick shanaghy (1 page)
27 February 2008Appointment terminated director shanaghy liam partrick (1 page)
27 February 2008Appointment Terminated Director shanaghy liam partrick (1 page)
21 February 2008Director's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
20 February 2008Director's particulars changed (1 page)
20 February 2008Director's particulars changed (1 page)
14 February 2008Incorporation (8 pages)
14 February 2008Incorporation (8 pages)