Company NameL G Instrument Solutions Limited
Company StatusDissolved
Company Number08649759
CategoryPrivate Limited Company
Incorporation Date14 August 2013(10 years, 7 months ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Director

Director NameMr Liam Garbutt
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA

Location

Registered Address384 Linthorpe Road
Middlesbrough
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Karen James
50.00%
Ordinary
1 at £1Liam Garbutt
50.00%
Ordinary

Financials

Year2014
Net Worth£120
Cash£11,990
Current Liabilities£21,856

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2020First Gazette notice for voluntary strike-off (1 page)
26 May 2020Application to strike the company off the register (1 page)
21 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
21 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
27 October 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
18 October 2017Registered office address changed from 37 Highfield Road Middlesbrough Cleveland TS4 2PE to 384 Linthorpe Road Middlesbrough TS5 6HA on 18 October 2017 (1 page)
18 October 2017Registered office address changed from 37 Highfield Road Middlesbrough Cleveland TS4 2PE to 384 Linthorpe Road Middlesbrough TS5 6HA on 18 October 2017 (1 page)
15 September 2017Notification of Karen Patricia James as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Notification of Karen Patricia James as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
23 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
4 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
18 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
18 August 2015Director's details changed for Mr Liam Garbutt on 30 April 2015 (2 pages)
18 August 2015Director's details changed for Mr Liam Garbutt on 30 April 2015 (2 pages)
3 September 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
3 September 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
11 July 2014Current accounting period shortened from 31 August 2014 to 31 July 2014 (1 page)
11 July 2014Current accounting period shortened from 31 August 2014 to 31 July 2014 (1 page)
29 January 2014Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 29 January 2014 (1 page)
29 January 2014Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 29 January 2014 (1 page)
14 August 2013Incorporation
Statement of capital on 2013-08-14
  • GBP 2
(23 pages)
14 August 2013Incorporation
Statement of capital on 2013-08-14
  • GBP 2
(23 pages)