Company NameLS Recruitment Services Limited
Company StatusDissolved
Company Number07467923
CategoryPrivate Limited Company
Incorporation Date13 December 2010(13 years, 3 months ago)
Dissolution Date17 August 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Sean William Coulbeck
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2012(1 year, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 17 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameMrs Nita Naresh Chhatralia
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Regents Park Road
Finchley
London
N3 3LF
Director NameColin Peter Linney
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Beadles
Little Hallingbury
Bishops Stortford
Herts
CM22 7XA
Director NameSPW Directors Limited (Corporation)
StatusResigned
Appointed13 December 2010(same day as company formation)
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF

Contact

Websitelsrecruitmentservices.com

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Colin Peter Linney
100.00%
Ordinary

Financials

Year2014
Net Worth-£80,695
Cash£2,768
Current Liabilities£207,284

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 August 2018Final Gazette dissolved following liquidation (1 page)
17 May 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
25 April 2017Statement of affairs with form 4.19 (6 pages)
25 April 2017Statement of affairs with form 4.19 (6 pages)
19 April 2017Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to 76 New Cavendish Street London W1G 9TB on 19 April 2017 (2 pages)
19 April 2017Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to 76 New Cavendish Street London W1G 9TB on 19 April 2017 (2 pages)
12 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-29
(1 page)
12 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-29
(1 page)
12 April 2017Appointment of a voluntary liquidator (1 page)
12 April 2017Appointment of a voluntary liquidator (1 page)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
6 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
19 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(3 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(3 pages)
4 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
12 October 2012Appointment of Mr Sean William Coulbeck as a director (2 pages)
12 October 2012Termination of appointment of Colin Linney as a director (1 page)
12 October 2012Termination of appointment of Colin Linney as a director (1 page)
12 October 2012Appointment of Mr Sean William Coulbeck as a director (2 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
9 March 2011Appointment of Colin Peter Linney as a director (3 pages)
9 March 2011Appointment of Colin Peter Linney as a director (3 pages)
8 March 2011Termination of appointment of Nita Chhatralia as a director (2 pages)
8 March 2011Termination of appointment of Spw Directors Limited as a director (2 pages)
8 March 2011Termination of appointment of Nita Chhatralia as a director (2 pages)
8 March 2011Termination of appointment of Spw Directors Limited as a director (2 pages)
13 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)