Company NameLPS Engineering Limited
Company StatusDissolved
Company Number06788237
CategoryPrivate Limited Company
Incorporation Date12 January 2009(15 years, 3 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameSweet Estates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Cristina Lucia Abbate
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed09 April 2009(2 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 02 January 2018)
RoleBusiness Woman
Country of ResidenceMonaco
Correspondence Address9 Av. J.P Kennedy
Monaco
Mc 98000
Director NameMiss Ching Ching Loi
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityMalaysian
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address105 Bridport Way
Braintree
Essex
CM7 9FP
Secretary NameFabrizio Mosello
StatusResigned
Appointed05 November 2010(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 February 2013)
RoleCompany Director
Correspondence Address39a Welbeck Street
London
W1G 8DH
Director NameS. G. Directors Limited (Corporation)
StatusResigned
Appointed12 January 2009(same day as company formation)
Correspondence AddressSuite 306-308 Warnford Court
29 Throgmorton Street
London
EC2N 2AT
Secretary NameExitor Limited (Corporation)
StatusResigned
Appointed12 January 2009(same day as company formation)
Correspondence AddressSuite 114 - Warnford Court
29 Throgmorton Street
London
EC2N 2AT
Secretary NameS.G. Directors Limited (Corporation)
StatusResigned
Appointed21 January 2010(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 November 2010)
Correspondence Address29 Throgmorton Street
London
EC2N 2AT

Location

Registered Address39a Welbeck Street
London
W1G 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

2 at £1Cristina Lucia Abbate
100.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017Application to strike the company off the register (3 pages)
10 October 2017Application to strike the company off the register (3 pages)
7 July 2017Micro company accounts made up to 31 January 2017 (5 pages)
7 July 2017Micro company accounts made up to 31 January 2017 (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(3 pages)
3 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(3 pages)
13 March 2015Company name changed sweet estates LIMITED\certificate issued on 13/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-03
(3 pages)
13 March 2015Company name changed sweet estates LIMITED\certificate issued on 13/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-03
(3 pages)
12 March 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
12 March 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
23 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(3 pages)
23 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(3 pages)
24 March 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
24 March 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
13 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(3 pages)
13 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(3 pages)
18 November 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
18 November 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
21 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
13 February 2013Termination of appointment of Fabrizio Mosello as a secretary (1 page)
13 February 2013Termination of appointment of Fabrizio Mosello as a secretary (1 page)
20 December 2012Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 20 December 2012 (1 page)
20 December 2012Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 20 December 2012 (1 page)
17 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
17 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
20 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
20 February 2012Register inspection address has been changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom (1 page)
20 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
20 February 2012Register inspection address has been changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom (1 page)
2 December 2011Registered office address changed from C/O Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from C/O Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from C/O Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 2 December 2011 (1 page)
15 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
15 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
17 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
17 January 2011Register inspection address has been changed from Suite 306-308, Warnford Court Throgmorton Street London EC2N 2AT United Kingdom (1 page)
17 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
17 January 2011Register inspection address has been changed from Suite 306-308, Warnford Court Throgmorton Street London EC2N 2AT United Kingdom (1 page)
8 December 2010Registered office address changed from C/O 4Th Floor 60 Cheapside London EC2V 6AX United Kingdom on 8 December 2010 (1 page)
8 December 2010Registered office address changed from C/O 4Th Floor 60 Cheapside London EC2V 6AX United Kingdom on 8 December 2010 (1 page)
8 December 2010Registered office address changed from C/O 4Th Floor 60 Cheapside London EC2V 6AX United Kingdom on 8 December 2010 (1 page)
5 November 2010Termination of appointment of S. G. Directors Limited as a director (1 page)
5 November 2010Termination of appointment of S. G. Directors Limited as a director (1 page)
5 November 2010Termination of appointment of S.G. Directors Limited as a secretary (1 page)
5 November 2010Appointment of Fabrizio Mosello as a secretary (1 page)
5 November 2010Termination of appointment of S.G. Directors Limited as a secretary (1 page)
5 November 2010Appointment of Fabrizio Mosello as a secretary (1 page)
8 October 2010Registered office address changed from Suite 306-308 Warnford Court 29 Throgmorton Street London EC2N 2AT United Kingdom on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Suite 306-308 Warnford Court 29 Throgmorton Street London EC2N 2AT United Kingdom on 8 October 2010 (1 page)
8 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
8 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
8 October 2010Registered office address changed from Suite 306-308 Warnford Court 29 Throgmorton Street London EC2N 2AT United Kingdom on 8 October 2010 (1 page)
8 March 2010Director's details changed for Cristina Lucia Abbate on 1 October 2009 (2 pages)
8 March 2010Secretary's details changed for Exitor Limited on 1 October 2009 (1 page)
8 March 2010Secretary's details changed for Exitor Limited on 1 October 2009 (1 page)
8 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for S. G. Directors Limited on 1 October 2009 (2 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Director's details changed for Cristina Lucia Abbate on 1 October 2009 (2 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Director's details changed for S. G. Directors Limited on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
8 March 2010Secretary's details changed for Exitor Limited on 1 October 2009 (1 page)
8 March 2010Director's details changed for Cristina Lucia Abbate on 1 October 2009 (2 pages)
8 March 2010Director's details changed for S. G. Directors Limited on 1 October 2009 (2 pages)
21 January 2010Appointment of S.G. Directors Limited as a secretary (2 pages)
21 January 2010Termination of appointment of Exitor Limited as a secretary (1 page)
21 January 2010Termination of appointment of Exitor Limited as a secretary (1 page)
21 January 2010Appointment of S.G. Directors Limited as a secretary (2 pages)
12 January 2010Registered office address changed from Suite 114 - Warnford Court 29 Throgmorton Street London EC2N 2AT on 12 January 2010 (1 page)
12 January 2010Registered office address changed from Suite 114 - Warnford Court 29 Throgmorton Street London EC2N 2AT on 12 January 2010 (1 page)
9 April 2009Director appointed cristina lucia abbate (1 page)
9 April 2009Appointment terminated director ching loi (1 page)
9 April 2009Director appointed cristina lucia abbate (1 page)
9 April 2009Appointment terminated director ching loi (1 page)
12 January 2009Incorporation (30 pages)
12 January 2009Incorporation (30 pages)