Company NameL J Groundworks Ltd
Company StatusDissolved
Company Number08039806
CategoryPrivate Limited Company
Incorporation Date20 April 2012(11 years, 11 months ago)
Dissolution Date8 March 2022 (2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Lee John Johnson
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(same day as company formation)
RoleGroundworker
Country of ResidenceEngland
Correspondence Address122 Chanterlands Ave
Hull
East Yorkshire
HU5 3TS
Secretary NameCherrycash Ltd (Corporation)
StatusClosed
Appointed20 April 2012(same day as company formation)
Correspondence Address122 Chanterlands Avenue
Hull
E Yorks
HU5 3TS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address122 Chanterlands Ave
Hull
East Yorkshire
HU5 3TS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardAvenue
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Lee John Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£36
Current Liabilities£8,377

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

8 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2021First Gazette notice for voluntary strike-off (1 page)
8 December 2021Application to strike the company off the register (1 page)
7 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
1 July 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
29 May 2019Compulsory strike-off action has been discontinued (1 page)
28 May 2019Micro company accounts made up to 30 April 2018 (2 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
25 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
27 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
6 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
26 April 2012Appointment of Cherrycash Ltd as a secretary (2 pages)
26 April 2012Appointment of Lee John Johnson as a director (2 pages)
26 April 2012Appointment of Cherrycash Ltd as a secretary (2 pages)
26 April 2012Appointment of Lee John Johnson as a director (2 pages)
20 April 2012Incorporation (20 pages)
20 April 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
20 April 2012Incorporation (20 pages)
20 April 2012Termination of appointment of Yomtov Jacobs as a director (1 page)