Company NameL.S. Contracts Limited
Company StatusDissolved
Company Number03374356
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)
Dissolution Date9 January 2007 (17 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy William Newcomb Peal
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1997(same day as company formation)
RoleFloor Cleaning Contractors
Country of ResidenceUnited Kingdom
Correspondence AddressWillowbrook Bardfield Road
Bardfield Saling
Braintree
Essex
CM7 5EN
Secretary NameMadeleine Charlotte Peal
NationalityBritish
StatusClosed
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWillowbrook Bardfield Road
Bardfield Saling
Braintree
Essex
CM7 5EN
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address2o New Street
Braintree
Essex
CM7 1ES
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Financials

Year2014
Net Worth£2
Current Liabilities£13,576

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
24 July 2006Application for striking-off (1 page)
29 June 2005Return made up to 21/05/05; full list of members (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
4 June 2004Return made up to 21/05/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
17 June 2003Return made up to 21/05/03; full list of members (6 pages)
21 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
16 June 2002Return made up to 21/05/02; full list of members (6 pages)
8 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
5 June 2001Return made up to 21/05/01; full list of members (6 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
5 April 2001Registered office changed on 05/04/01 from: 72B high street braintree essex CM7 1JP (1 page)
22 June 2000Return made up to 21/05/00; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
15 June 1999Return made up to 21/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
9 November 1998Return made up to 21/05/98; full list of members; amend (8 pages)
20 October 1998Amending form 88(2)r (2 pages)
21 August 1997Accounting reference date extended from 31/05/98 to 31/07/98 (1 page)
13 August 1997Ad 21/05/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New secretary appointed (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997Secretary resigned (1 page)
21 May 1997Incorporation (16 pages)