Company NameL & S Doors Ltd
Company StatusDissolved
Company Number09053311
CategoryPrivate Limited Company
Incorporation Date22 May 2014(9 years, 10 months ago)
Dissolution Date4 December 2019 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMrs Lisa Marie Nicholson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2014(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address26 York Place
Leeds
LS1 2EY
Director NameMr Steven Hugh Nicholson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 York Place
Leeds
LS1 2EY

Location

Registered AddressC/O Clark Business Recovery Limited
26 York Place
Leeds
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

123 at £1Lisa Marie Nicholson
41.00%
Ordinary A
123 at £1Steven Hugh Nicholson
41.00%
Ordinary A
54 at £1Lee Daniel Benjamin Agus
18.00%
Ordinary B

Financials

Year2014
Net Worth£12,377
Cash£64,774
Current Liabilities£135,860

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

1 July 2016Delivered on: 4 July 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
8 December 2015Delivered on: 17 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

21 December 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
27 September 2017Director's details changed for Mrs Lisa Marie Nicholson on 1 September 2017 (2 pages)
27 September 2017Director's details changed for Mr Steven Hugh Nicholson on 1 September 2017 (2 pages)
27 September 2017Change of details for Mr Steven Hugh Nicholson as a person with significant control on 1 September 2017 (2 pages)
27 September 2017Change of details for Mrs Lisa Marie Nicholson as a person with significant control on 1 September 2017 (2 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (9 pages)
3 May 2017Purchase of own shares. (3 pages)
3 May 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 300
(6 pages)
19 April 2017Statement of capital following an allotment of shares on 1 June 2016
  • GBP 301
(5 pages)
4 July 2016Registration of charge 090533110002, created on 1 July 2016 (22 pages)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 300
(4 pages)
19 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 December 2015Registration of charge 090533110001, created on 8 December 2015 (42 pages)
17 December 2015Registration of charge 090533110001, created on 8 December 2015 (42 pages)
8 December 2015Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 July 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 300
(4 pages)
26 February 2015Registered office address changed from Wentworth House Chapel Lane, Billingley Barnsley South Yorkshire S72 0HZ England to L & S Doors Ltd Langdale Road Barnsley South Yorkshire S71 1AF on 26 February 2015 (1 page)
30 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 300
(6 pages)
29 January 2015Purchase of own shares. (3 pages)
29 January 2015Cancellation of shares. Statement of capital on 30 December 2014
  • GBP 190
(6 pages)
29 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 July 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 225
(5 pages)
23 May 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 100
(5 pages)
22 May 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-22
(34 pages)