Company NameLa Luz Property Limited
Company StatusDissolved
Company Number05520306
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 9 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)
Previous NameMarriott Driver Services Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr David Vaughan Burgess
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(1 year, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Church Street
Boston Spa
Wetherby
West Yorkshire
LS23 6DN
Director NameMrs Jeannie Lumb
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(1 year, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Church Street
Boston Spa
Leeds
West Yorkshire
LS23 6DN
Secretary NameMr David Vaughan Burgess
NationalityBritish
StatusClosed
Appointed05 February 2007(1 year, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Church Street
Boston Spa
Wetherby
West Yorkshire
LS23 6DN
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD

Location

Registered AddressC/O Not Just Numbers Ltd 5 Carrwood Park
Selby Road
Leeds
West Yorkshire
LS15 4LG
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1David Colin Burgess
50.00%
Ordinary
50 at £1Jeannie Lumb
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,697
Cash£295
Current Liabilities£22,267

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
25 May 2013Application to strike the company off the register (3 pages)
25 May 2013Application to strike the company off the register (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
21 August 2012Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 100
(5 pages)
21 August 2012Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 100
(5 pages)
14 August 2012Registered office address changed from 60 Church Street Boston Spa Wetherby West Yorkshire LS23 6DN United Kingdom on 14 August 2012 (1 page)
14 August 2012Registered office address changed from 60 Church Street Boston Spa Wetherby West Yorkshire LS23 6DN United Kingdom on 14 August 2012 (1 page)
13 July 2012Registered office address changed from C/O Not Just Numbers Ltd 1200 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZA United Kingdom on 13 July 2012 (1 page)
13 July 2012Registered office address changed from C/O Not Just Numbers Ltd 1200 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZA United Kingdom on 13 July 2012 (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
22 June 2011Registered office address changed from 27 North Street Wetherby West Yorkshire LS22 6NU on 22 June 2011 (1 page)
22 June 2011Registered office address changed from 27 North Street Wetherby West Yorkshire LS22 6NU on 22 June 2011 (1 page)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
11 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 August 2009Return made up to 27/07/09; full list of members (4 pages)
25 August 2009Return made up to 27/07/09; full list of members (4 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 July 2008Return made up to 27/07/08; full list of members (4 pages)
29 July 2008Return made up to 27/07/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 August 2007Registered office changed on 07/08/07 from: 60 church street boston spa wetherby west yorkshire LS23 6DN (1 page)
7 August 2007Registered office changed on 07/08/07 from: 60 church street boston spa wetherby west yorkshire LS23 6DN (1 page)
7 August 2007Return made up to 27/07/07; full list of members (2 pages)
7 August 2007Return made up to 27/07/07; full list of members (2 pages)
7 June 2007Accounts made up to 31 July 2006 (1 page)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Secretary resigned (1 page)
24 March 2007Return made up to 27/07/06; full list of members; amend (7 pages)
24 March 2007Return made up to 27/07/06; full list of members; amend (7 pages)
14 March 2007New secretary appointed;new director appointed (2 pages)
14 March 2007Registered office changed on 14/03/07 from: 60 church street boston spa wetherby west yorkshire LS23 6DN (1 page)
14 March 2007New director appointed (2 pages)
14 March 2007Registered office changed on 14/03/07 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
14 March 2007New secretary appointed;new director appointed (2 pages)
14 March 2007New secretary appointed;new director appointed (2 pages)
14 March 2007New secretary appointed;new director appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007Return made up to 27/07/06; full list of members (6 pages)
14 March 2007Registered office changed on 14/03/07 from: 60 church street boston spa wetherby west yorkshire LS23 6DN (1 page)
14 March 2007New director appointed (2 pages)
14 March 2007Return made up to 27/07/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 March 2007Registered office changed on 14/03/07 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
14 March 2007New director appointed (2 pages)
5 February 2007Company name changed marriott driver services LIMITED\certificate issued on 05/02/07 (2 pages)
5 February 2007Company name changed marriott driver services LIMITED\certificate issued on 05/02/07 (2 pages)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
27 July 2005Incorporation (12 pages)
27 July 2005Incorporation (12 pages)