Company NameL & L Flooring Systems Limited
Company StatusDissolved
Company Number09649814
CategoryPrivate Limited Company
Incorporation Date20 June 2015(8 years, 10 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Philip Andrew Acutt
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameMr Gary James Bishop
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameMr David John Farrington
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameMr Richard Nicholas Longhurst
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
10 July 2017Notification of Yamhurst Limited as a person with significant control on 10 July 2017 (2 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
8 July 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
20 June 2015Incorporation
Statement of capital on 2015-06-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)