Company NameLPL Secure Ltd
Company StatusDissolved
Company Number07246881
CategoryPrivate Limited Company
Incorporation Date7 May 2010(13 years, 11 months ago)
Dissolution Date23 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMrs Heather Davis
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 23 January 2016)
RoleLicensee
Country of ResidenceEngland
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameCarl Davis
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(3 weeks, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressGranite Building 6 Stanley Street
Liverpool
L1 6AF

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Carl Davis
100.00%
Ordinary

Financials

Year2014
Net Worth£53,775
Cash£22,101
Current Liabilities£192,893

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2016Final Gazette dissolved following liquidation (1 page)
23 October 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
31 July 2015Liquidators' statement of receipts and payments to 4 June 2015 (7 pages)
31 July 2015Liquidators statement of receipts and payments to 4 June 2015 (7 pages)
31 July 2015Liquidators statement of receipts and payments to 4 June 2015 (7 pages)
19 June 2014Registered office address changed from Granite Buildings 6 Stanley St Liverpool L1 6AF United Kingdom on 19 June 2014 (2 pages)
17 June 2014Statement of affairs with form 4.19 (5 pages)
17 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 2014Appointment of a voluntary liquidator (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 February 2013Termination of appointment of Carl Davis as a director (1 page)
12 December 2012Appointment of Mrs Heather Davis as a director (2 pages)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
13 September 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-09-13
  • GBP 1
(3 pages)
13 September 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-09-13
  • GBP 1
(3 pages)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
29 June 2010Appointment of Carl Davis as a director (3 pages)
7 May 2010Incorporation (20 pages)
7 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)