Company NameLS27 Ltd
Company StatusDissolved
Company Number07798529
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 6 months ago)
Dissolution Date28 March 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Robin Derrick Neal
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 28 March 2017)
RoleCertified Public Accountant
Country of ResidenceEngland
Correspondence Address36b High Street
Starbeck
Harrogate
North Yorkshire
HG2 7JE
Director NameMr Nicholas John Greenall
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Beechwood Grove
Harrogate
North Yorkshire
HG2 8QP
Director NameMr Robin Derrick Neal
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Linton Road
Leeds
LS17 8QQ
Director NameMr Nicholas John Greenall
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(2 years, 8 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 June 2014)
RoleCarpet Sales Manager
Country of ResidenceEngland
Correspondence Address36b High Street
Starbeck
Harrogate
North Yorkshire
HG2 7JE
Director NameMrs Rosemary Carol Greenall
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2015)
RoleController
Country of ResidenceUnited Kingdom
Correspondence Address36b High Street
Starbeck
Harrogate
North Yorkshire
HG2 7JE
Director NameMr Robin Derrick Neal
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2015(3 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36b High Street
Starbeck
Harrogate
North Yorkshire
HG2 7JE

Contact

Websitemartinmccoll.co.uk
Telephone020 38054822
Telephone regionLondon

Location

Registered Address11 Beechwood Grove
Harrogate
North Yorkshire
HG2 8QP
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardPannal
Built Up AreaHarrogate

Shareholders

100 at £1Robin Derrick Neal
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100
(3 pages)
5 April 2016Registered office address changed from 36B High Street Starbeck Harrogate North Yorkshire HG2 7JE to 11 Beechwood Grove Harrogate North Yorkshire HG2 8QP on 5 April 2016 (1 page)
5 April 2016Termination of appointment of Robin Derrick Neal as a director on 31 December 2015 (1 page)
5 April 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100
(3 pages)
5 April 2016Termination of appointment of Robin Derrick Neal as a director on 31 December 2015 (1 page)
5 April 2016Appointment of Mr Nicholas John Greenall as a director on 1 January 2016 (2 pages)
5 April 2016Registered office address changed from 36B High Street Starbeck Harrogate North Yorkshire HG2 7JE to 11 Beechwood Grove Harrogate North Yorkshire HG2 8QP on 5 April 2016 (1 page)
5 April 2016Appointment of Mr Nicholas John Greenall as a director on 1 January 2016 (2 pages)
14 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
16 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
16 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
18 September 2015Appointment of Mr Robin Derrick Neal as a director on 1 September 2015 (2 pages)
18 September 2015Termination of appointment of Rosemary Carol Greenall as a director on 1 September 2015 (1 page)
18 September 2015Termination of appointment of Rosemary Carol Greenall as a director on 1 September 2015 (1 page)
18 September 2015Termination of appointment of Rosemary Carol Greenall as a director on 1 September 2015 (1 page)
18 September 2015Appointment of Mr Robin Derrick Neal as a director on 1 September 2015 (2 pages)
18 September 2015Appointment of Mr Robin Derrick Neal as a director on 1 September 2015 (2 pages)
6 July 2015Termination of appointment of Robin Derrick Neal as a director on 31 March 2015 (1 page)
6 July 2015Termination of appointment of Robin Derrick Neal as a director on 31 March 2015 (1 page)
3 June 2015Appointment of Mr Robin Derrick Neal as a director on 4 January 2015 (2 pages)
3 June 2015Appointment of Mr Robin Derrick Neal as a director on 4 January 2015 (2 pages)
3 June 2015Appointment of Mr Robin Derrick Neal as a director on 4 January 2015 (2 pages)
16 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 5
(3 pages)
16 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 5
(3 pages)
16 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 5
(3 pages)
28 August 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
28 August 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
17 July 2014Appointment of Mrs Rosemary Carol Greenall as a director on 1 July 2014 (2 pages)
17 July 2014Appointment of Mrs Rosemary Carol Greenall as a director on 1 July 2014 (2 pages)
17 July 2014Appointment of Mrs Rosemary Carol Greenall as a director on 1 July 2014 (2 pages)
17 July 2014Termination of appointment of Nicholas John Greenall as a director on 30 June 2014 (1 page)
17 July 2014Termination of appointment of Nicholas John Greenall as a director on 30 June 2014 (1 page)
18 June 2014Registered office address changed from 33 Linton Road Leeds LS17 8QQ on 18 June 2014 (1 page)
18 June 2014Termination of appointment of Robin Neal as a director (1 page)
18 June 2014Registered office address changed from 33 Linton Road Leeds LS17 8QQ on 18 June 2014 (1 page)
18 June 2014Termination of appointment of Robin Neal as a director (1 page)
18 June 2014Appointment of Mr Nicholas John Greenall as a director (2 pages)
18 June 2014Appointment of Mr Nicholas John Greenall as a director (2 pages)
9 May 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
9 May 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 January 2014Termination of appointment of Robin Neal as a director (1 page)
30 January 2014Termination of appointment of Robin Neal as a director (1 page)
30 January 2014Appointment of Mr Robin Derrick Neal as a director (2 pages)
30 January 2014Appointment of Mr Robin Derrick Neal as a director (2 pages)
27 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 5
(3 pages)
27 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 5
(3 pages)
27 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 5
(3 pages)
8 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
8 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)