Company NameLocal Labour Initiative Training & Enterprise Limited
Company StatusDissolved
Company Number04187809
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years ago)
Dissolution Date1 October 2014 (9 years, 6 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMrs Christine Willson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 Stbale Court Hesslewood Business Park
Ferriby Road
Heesle
HU13 0LH
Director NameMrs Laura Stead
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2010(9 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 01 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 Stbale Court Hesslewood Business Park
Ferriby Road
Heesle
HU13 0LH
Director NameMr Lee Thomas Creamer
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Augustus Drive
Brough
East Yorkshire
HU15 1DH
Director NameGary Dillon
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Figham Springs Way
Beverley
North Humberside
HU17 8WB
Director NameMichael Firth
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Station Close
Blaxton
Doncaster
South Yorkshire
DN9 3AD
Director NameEdmund Thomas Jenkinson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 The Hawthorns
North Ferriby
Hull
East Yorkshire
HU14 3LQ
Director NameGraham Frazer Jenkinson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe White House
94 Elloughton Road
Elloughton
East Yorkshire
HU15 1JW
Secretary NameGraham Frazer Jenkinson
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe White House
94 Elloughton Road
Elloughton
East Yorkshire
HU15 1JW
Secretary NameMrs Rachel Anne Whittaker
NationalityBritish
StatusResigned
Appointed18 October 2005(4 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address261 Boothferry Road
Hessle
North Humberside
HU13 0NG
Secretary NameJune Sharp
NationalityBritish
StatusResigned
Appointed31 March 2006(5 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 September 2006)
RoleRegional Operations Manager
Correspondence Address11 The Avenues
Crescent Street
Cottingham
North Humberside
HU16 5QT
Secretary NameMrs Sarah Louise Russell
NationalityBritish
StatusResigned
Appointed11 September 2006(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Meadow Drive
Burstwick
Hull
East Yorkshire
HU12 9FB
Secretary NameMr James Epworth
NationalityBritish
StatusResigned
Appointed15 October 2008(7 years, 6 months after company formation)
Appointment Duration9 months (resigned 15 July 2009)
RoleStrategy Director
Country of ResidenceEngland
Correspondence Address26 Blucher Lane
Beverley
East Yorkshire
HU17 0PT
Director NameMr James Epworth
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 15 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallmark House 100 New Cleveland Street
Hull
East Yorkshire
HU8 7HE
Secretary NamePeter James Taylor
NationalityBritish
StatusResigned
Appointed16 July 2009(8 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 May 2010)
RoleCompany Director
Correspondence Address2 Fen Court
Newport
East Yorkshire
HU15 2RR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 2 Stbale Court
Hesslewood Business Park
Ferriby Road
Heesle
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Shareholders

100 at £1Llite (2009) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,613
Cash£1,490
Current Liabilities£451,472

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2014Final Gazette dissolved following liquidation (1 page)
1 October 2014Final Gazette dissolved following liquidation (1 page)
1 July 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
1 July 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
28 June 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 June 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 June 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 June 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
31 May 2013Statement of affairs with form 4.19 (14 pages)
31 May 2013Statement of affairs with form 4.19 (14 pages)
23 May 2013Registered office address changed from Hallmark House 100 New Cleveland Street Hull East Yorkshire HU8 7HE on 23 May 2013 (2 pages)
23 May 2013Registered office address changed from Hallmark House 100 New Cleveland Street Hull East Yorkshire HU8 7HE on 23 May 2013 (2 pages)
21 May 2013Appointment of a voluntary liquidator (1 page)
21 May 2013Notice of completion of voluntary arrangement (8 pages)
21 May 2013Appointment of a voluntary liquidator (1 page)
21 May 2013Notice of completion of voluntary arrangement (8 pages)
21 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2013Notice to Registrar of companies voluntary arrangement taking effect (61 pages)
6 March 2013Notice to Registrar of companies voluntary arrangement taking effect (61 pages)
7 January 2013Termination of appointment of James Epworth as a director (1 page)
7 January 2013Termination of appointment of James Epworth as a director (1 page)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 May 2012Annual return made up to 27 March 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 100
(4 pages)
2 May 2012Annual return made up to 27 March 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 100
(4 pages)
2 May 2012Director's details changed for Mrs Christine Willson on 27 March 2012 (2 pages)
2 May 2012Director's details changed for Mrs Laura Stead on 27 March 2012 (2 pages)
2 May 2012Director's details changed for Mrs Christine Willson on 27 March 2012 (2 pages)
2 May 2012Director's details changed for Mrs Laura Stead on 27 March 2012 (2 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 April 2011Appointment of Mrs Laura Stead as a director (2 pages)
14 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
14 April 2011Director's details changed for Mrs Christine Willson on 27 March 2011 (2 pages)
14 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
14 April 2011Appointment of Mrs Laura Stead as a director (2 pages)
14 April 2011Director's details changed for Mrs Christine Willson on 27 March 2011 (2 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 May 2010Termination of appointment of Peter Taylor as a secretary (1 page)
20 May 2010Termination of appointment of Peter Taylor as a secretary (1 page)
16 April 2010Director's details changed for Mr James Epworth on 27 March 2010 (2 pages)
16 April 2010Director's details changed for Mr James Epworth on 27 March 2010 (2 pages)
16 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
13 January 2010Termination of appointment of Gary Dillon as a director (2 pages)
13 January 2010Termination of appointment of Gary Dillon as a director (2 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 July 2009Secretary appointed peter james taylor (2 pages)
29 July 2009Appointment terminated secretary james epworth (1 page)
29 July 2009Appointment terminated secretary james epworth (1 page)
29 July 2009Secretary appointed peter james taylor (2 pages)
22 May 2009Director appointed james epworth (2 pages)
22 May 2009Director appointed james epworth (2 pages)
8 April 2009Return made up to 27/03/09; full list of members (4 pages)
8 April 2009Return made up to 27/03/09; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 October 2008Secretary appointed james epworth (2 pages)
20 October 2008Secretary appointed james epworth (2 pages)
17 October 2008Appointment terminated secretary sarah russell (1 page)
17 October 2008Appointment terminated secretary sarah russell (1 page)
19 August 2008Registered office changed on 19/08/2008 from unit 4A kingston international business park somerden road hull east yorkshire HU9 5PE (1 page)
19 August 2008Registered office changed on 19/08/2008 from unit 4A kingston international business park somerden road hull east yorkshire HU9 5PE (1 page)
19 August 2008Director's change of particulars / christine willson / 02/06/2007 (1 page)
19 August 2008Director's change of particulars / christine willson / 02/06/2007 (1 page)
25 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 April 2008Return made up to 27/03/08; full list of members (4 pages)
1 April 2008Return made up to 27/03/08; full list of members (4 pages)
1 April 2008Director's change of particulars / christine epworth / 02/06/2007 (2 pages)
1 April 2008Director's change of particulars / christine epworth / 02/06/2007 (2 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Return made up to 27/03/07; full list of members (3 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Return made up to 27/03/07; full list of members (3 pages)
24 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 September 2006Secretary resigned (1 page)
20 September 2006New secretary appointed (2 pages)
20 September 2006New secretary appointed (2 pages)
20 September 2006Secretary resigned (1 page)
8 May 2006New secretary appointed (2 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006New secretary appointed (2 pages)
6 April 2006Return made up to 27/03/06; full list of members (8 pages)
6 April 2006Return made up to 27/03/06; full list of members (8 pages)
23 December 2005Particulars of mortgage/charge (4 pages)
23 December 2005Particulars of mortgage/charge (4 pages)
12 December 2005Registered office changed on 12/12/05 from: 13 bishop lane hull east yorkshire HU1 1PA (1 page)
12 December 2005Registered office changed on 12/12/05 from: 13 bishop lane hull east yorkshire HU1 1PA (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005New secretary appointed (2 pages)
28 October 2005New secretary appointed (2 pages)
28 October 2005Secretary resigned;director resigned (1 page)
28 October 2005Secretary resigned;director resigned (1 page)
9 May 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 May 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 April 2005Registered office changed on 19/04/05 from: haworth house 202 high street hull east yorkshire HU1 1HA (1 page)
19 April 2005Registered office changed on 19/04/05 from: haworth house 202 high street hull east yorkshire HU1 1HA (1 page)
7 May 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/05/04
(9 pages)
7 May 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/05/04
(9 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 May 2003Return made up to 27/03/03; full list of members (9 pages)
9 May 2003Return made up to 27/03/03; full list of members (9 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
4 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 September 2001New director appointed (2 pages)
18 September 2001Ad 01/08/01--------- £ si 99@1=99 £ ic 1/100 (3 pages)
18 September 2001Ad 01/08/01--------- £ si 99@1=99 £ ic 1/100 (3 pages)
18 September 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001New secretary appointed;new director appointed (2 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001New secretary appointed;new director appointed (2 pages)
14 May 2001New director appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: 788-790 finchley road london NW11 7TJ (1 page)
10 May 2001Registered office changed on 10/05/01 from: 788-790 finchley road london NW11 7TJ (1 page)
27 March 2001Incorporation (17 pages)
27 March 2001Incorporation (17 pages)