Company NameLR Technical Services Limited
Company StatusDissolved
Company Number07164322
CategoryPrivate Limited Company
Incorporation Date22 February 2010(14 years, 2 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameLorraine Patricia Fletcher
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Gypsy Lane
Nunthorpe
Middlesbrough
TS7 0DX
Director NameRobert Fletcher
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Gypsy Lane
Nunthorpe
Middlesbrough
TS7 0DX
Secretary NameLorraine Patricia Fletcher
StatusClosed
Appointed22 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address27 Gypsy Lane
Nunthorpe
Middlesbrough
TS7 0DX

Contact

Websitewww.lr.org

Location

Registered Address27 Gypsy Lane
Nunthorpe
Middlesbrough
TS7 0DX
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardOrmesby
Built Up AreaTeesside

Shareholders

51 at £1Lorraine Patricia Fletcher
51.00%
Ordinary
49 at £1Robert Fletcher
49.00%
Ordinary

Financials

Year2014
Net Worth£17,442
Cash£33,343
Current Liabilities£29,958

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
13 June 2019Application to strike the company off the register (3 pages)
27 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 February 2018Change of details for Lorraine Patricia Fletcher as a person with significant control on 15 February 2018 (2 pages)
26 February 2018Director's details changed for Lorraine Patricia Fletcher on 15 February 2018 (2 pages)
26 February 2018Director's details changed for Robert Fletcher on 15 February 2018 (2 pages)
26 February 2018Secretary's details changed for Lorraine Patricia Fletcher on 15 February 2018 (1 page)
26 February 2018Change of details for Robert Fletcher as a person with significant control on 15 February 2018 (2 pages)
23 February 2018Registered office address changed from 57 Kensington Avenue Normanby Middlesbrough TS6 0QB to 27 Gypsy Lane Nunthorpe Middlesbrough TS7 0DX on 23 February 2018 (1 page)
23 February 2018Confirmation statement made on 22 February 2018 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
20 August 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
20 August 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
26 February 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
26 February 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
22 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)