18 Darnell Road
Sheffield
South Yorkshire
S9 5AA
Director Name | Mrs Jacqui Bradford |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Acorn Business Centre Barry Street Oldham Grt. Manchester OL1 3NE |
Director Name | Mr Mark Tamblyn |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 13-17 Oak Street Sheffield S8 9UB |
Director Name | Miss Faye Justine Wood |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(4 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 13-17 Oak Street Sheffield S8 9UB |
Director Name | Miss Faye Justine Wood |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(4 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 13-17 Oak Street Sheffield S8 9UB |
Telephone | 0161 6270462 |
---|---|
Telephone region | Manchester |
Registered Address | C/O Maxim Business Recovery Epic House, Suite G2 18 Darnell Road Sheffield South Yorkshire S9 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
100 at £1 | Alastair William Duffes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,706 |
Current Liabilities | £54,095 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Latest Return | 22 August 2016 (7 years, 7 months ago) |
---|---|
Next Return Due | 5 September 2017 (overdue) |
14 December 2016 | Delivered on: 14 December 2016 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument. Outstanding |
---|---|
18 March 2015 | Delivered on: 21 March 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
13 May 2014 | Delivered on: 2 June 2014 Persons entitled: The Trustees of the a D Assemblies Limited Self Administered Pension Scheme Classification: A registered charge Outstanding |
6 October 2017 | Registered office address changed from G4 Business Centre Carlisle Street East Sheffield S4 7QN England to C/O Maxim Business Recovery Epic House, Suite G2 18 Darnell Road Sheffield South Yorkshire S9 5AA on 6 October 2017 (2 pages) |
---|---|
4 October 2017 | Resolutions
|
4 October 2017 | Appointment of a voluntary liquidator (1 page) |
25 April 2017 | Registered office address changed from Unit 1 13-17 Oak Street Sheffield S8 9UB to G4 Business Centre Carlisle Street East Sheffield S4 7QN on 25 April 2017 (1 page) |
17 December 2016 | Satisfaction of charge 077482190002 in full (10 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2016 | Termination of appointment of Faye Justine Wood as a director on 27 October 2016 (1 page) |
7 November 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
30 March 2016 | Appointment of Miss Faye Justine Wood as a director on 1 January 2016 (2 pages) |
30 March 2016 | Termination of appointment of Faye Justine Wood as a director on 1 March 2016 (1 page) |
8 March 2016 | Appointment of Miss Faye Justine Wood as a director on 1 March 2016 (2 pages) |
8 March 2016 | Termination of appointment of Faye Justine Wood as a director on 1 January 2016 (1 page) |
4 March 2016 | Appointment of Miss Faye Justine Wood as a director on 1 January 2016 (2 pages) |
1 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
31 March 2015 | Termination of appointment of Mark Tamblyn as a director on 31 March 2015 (1 page) |
21 March 2015 | Registration of charge 077482190002, created on 18 March 2015 (26 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
14 January 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
7 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
2 June 2014 | Registration of charge 077482190001 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 January 2014 | Appointment of Mr Mark Tamblyn as a director (2 pages) |
23 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
24 April 2013 | Registered office address changed from Regent House 6 Queens Rd Sheffield S2 4DG England on 24 April 2013 (1 page) |
10 April 2013 | Company name changed lc engineering solutions LTD\certificate issued on 10/04/13
|
28 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
11 October 2012 | Registered office address changed from 6 Queens Road Sheffield S2 4DG England on 11 October 2012 (1 page) |
8 October 2012 | Director's details changed for Mr Alastair William Duffes on 16 August 2012 (2 pages) |
8 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Termination of appointment of Jacqui Bradford as a director (1 page) |
5 October 2012 | Registered office address changed from Unit 5 Acorn Business Centre Barry Street Oldham Grt. Manchester OL1 3NE England on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from Unit 5 Acorn Business Centre Barry Street Oldham Grt. Manchester OL1 3NE England on 5 October 2012 (1 page) |
22 August 2011 | Incorporation
|