Company NameL.P.C. Decorators Ltd
DirectorsJoanne Burford and Wayne Burford
Company StatusLiquidation
Company Number07447479
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Joanne Burford
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPembroke Lodge 3 Pembroke Road
Ruislip
HA4 8NQ
Director NameMr Wayne Burford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(9 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke Lodge 3 Pembroke Road
Ruislip
HA4 8NQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressC/O B&C Associates Limited Concorde House
Grenville Place
Mill Hill
London
NW7 3SA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Shareholders

100 at £1Joanne Burford
100.00%
Ordinary

Financials

Year2014
Net Worth£54,615
Cash£45,426
Current Liabilities£120,621

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return23 February 2022 (2 years, 2 months ago)
Next Return Due9 March 2023 (overdue)

Filing History

15 May 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-27
(1 page)
11 May 2023Statement of affairs (9 pages)
11 May 2023Appointment of a voluntary liquidator (3 pages)
22 April 2023Registered office address changed from Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ England to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 22 April 2023 (2 pages)
10 November 2022Compulsory strike-off action has been suspended (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
23 February 2022Confirmation statement made on 23 February 2022 with updates (3 pages)
3 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
15 December 2020Director's details changed for Mrs Joanne Burford on 15 December 2020 (2 pages)
3 December 2020Confirmation statement made on 22 November 2020 with updates (4 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
29 June 2020Appointment of Mr Wayne Burford as a director on 26 June 2020 (2 pages)
26 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
26 November 2018Notification of Wayne Burford as a person with significant control on 30 November 2016 (2 pages)
26 November 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
7 June 2018Micro company accounts made up to 30 November 2017 (3 pages)
10 January 2018Confirmation statement made on 22 November 2017 with no updates (3 pages)
15 September 2017Micro company accounts made up to 30 November 2016 (3 pages)
15 September 2017Micro company accounts made up to 30 November 2016 (3 pages)
11 January 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
1 November 2016Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 1 November 2016 (1 page)
1 November 2016Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 1 November 2016 (1 page)
8 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
8 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
25 November 2015Director's details changed for Joanne Burford on 31 October 2015 (2 pages)
25 November 2015Director's details changed for Joanne Burford on 31 October 2015 (2 pages)
25 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
27 February 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
20 February 2015Registered office address changed from First Floor Block a Eagle Point the Runway Ruislip Middlesex HA4 6SE to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 20 February 2015 (1 page)
20 February 2015Registered office address changed from First Floor Block a Eagle Point the Runway Ruislip Middlesex HA4 6SE to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 20 February 2015 (1 page)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
26 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
9 December 2013Director's details changed for Joanne Burford on 30 November 2013 (2 pages)
9 December 2013Registered office address changed from Spendale House the Runway Ruislip Middlesex HA4 6SE United Kingdom on 9 December 2013 (1 page)
9 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
9 December 2013Registered office address changed from Spendale House the Runway Ruislip Middlesex HA4 6SE United Kingdom on 9 December 2013 (1 page)
9 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
9 December 2013Registered office address changed from Spendale House the Runway Ruislip Middlesex HA4 6SE United Kingdom on 9 December 2013 (1 page)
9 December 2013Director's details changed for Joanne Burford on 30 November 2013 (2 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
28 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
15 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
15 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
1 December 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 100
(4 pages)
1 December 2010Appointment of Joanne Burford as a director (3 pages)
1 December 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 100
(4 pages)
1 December 2010Appointment of Joanne Burford as a director (3 pages)
24 November 2010Termination of appointment of Barbara Kahan as a director (2 pages)
24 November 2010Termination of appointment of Barbara Kahan as a director (2 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)