Company NameL.P.S. Dc Limited
Company StatusDissolved
Company Number07887795
CategoryPrivate Limited Company
Incorporation Date20 December 2011(12 years, 4 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)
Previous NamesDramakits.co.uk Limited and Lucent Production Systems Limited

Business Activity

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

Directors

Director NameDavid Morgan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2014(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 15 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address189 Edward Road
London
E17 6PA
Director NameMr Iain David Dennis
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Victor Road
London
SE20 7JU

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Lighting Partners Group LTD
100.00%
Ordinary

Accounts

Latest Accounts28 December 2015 (8 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End28 December

Charges

24 October 2014Delivered on: 24 October 2014
Persons entitled: Calverton Finance LTD

Classification: A registered charge
Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets.
Outstanding

Filing History

15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017Micro company accounts made up to 28 December 2015 (3 pages)
28 December 2016Current accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
28 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
9 May 2016Total exemption small company accounts made up to 30 December 2014 (4 pages)
13 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-12
(3 pages)
4 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
23 October 2015Company name changed dramakits.co.uk LIMITED\certificate issued on 23/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-22
(3 pages)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
10 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
24 October 2014Registration of charge 078877950001, created on 24 October 2014 (21 pages)
21 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 June 2014Appointment of David Morgan as a director (2 pages)
15 June 2014Termination of appointment of Iain Dennis as a director (1 page)
12 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 100
(3 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
20 December 2011Incorporation (43 pages)