Company NameProduction Park Services Limited
DirectorsBen Hayden Brooks and Adam Brian Lockwood
Company StatusActive
Company Number07586443
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Ben Hayden Brooks
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Grove
Walton
Wakefield
WF2 6LD
Director NameMr Adam Brian Lockwood
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2016(4 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Langthwaite Road, Langthwaite Grange Ind Es
South Kirkby
Pontefract
West Yorkshire
WF9 3AP
Director NameMr Adrian Brooks
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree House 24a Beechcroft
Walton
Wakefield
WF2 6MY
Director NameMrs Jacqui Brooks
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 24 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Langthwaite Road, Langthwaite Grange Ind Es
South Kirkby
Pontefract
West Yorkshire
WF9 3AP

Contact

Websitels-live.com
Email address[email protected]
Telephone01977 659888
Telephone regionPontefract

Location

Registered AddressUnit 5 Langthwaite Road, Langthwaite Grange Ind Estate
South Kirkby
Pontefract
West Yorkshire
WF9 3AP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ls-live LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Filing History

5 December 2017First Gazette notice for compulsory strike-off (1 page)
20 July 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
20 July 2017Notification of Adrian Brooks as a person with significant control on 9 April 2016 (2 pages)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
24 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 February 2016Appointment of Mr Adam Brian Lockwood as a director on 24 February 2016 (2 pages)
24 February 2016Termination of appointment of Jacqui Brooks as a director on 24 February 2016 (1 page)
11 January 2016Registered office address changed from Unit 53 Lidgate Crescent Langthwaite Business Park Pontefract WF9 3NR to Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP on 11 January 2016 (1 page)
11 January 2016Registered office address changed from Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP England to Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP on 11 January 2016 (1 page)
5 October 2015Company name changed ls-facilities LTD\certificate issued on 05/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-05
(3 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 September 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
14 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Company name changed ls-live LTD\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
(3 pages)
2 April 2012Change of name notice (2 pages)
16 June 2011Termination of appointment of Adrian Brooks as a director (1 page)
16 June 2011Appointment of Mrs Jacqui Brooks as a director (2 pages)
4 May 2011Company name changed ls-facilities LTD\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-04-27
(2 pages)
28 April 2011Change of name notice (2 pages)
31 March 2011Incorporation (21 pages)