Sudbury
Suffolk
CO10 2SP
Director Name | Dan Soderman |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 01 November 2005(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 22 July 2014) |
Role | Finance Director |
Country of Residence | Sweden |
Correspondence Address | 61 Station Road Sudbury Suffolk CO10 2SP |
Director Name | Mr Anthony Gerald Lovell |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Station Road Sudbury Suffolk CO10 2SP |
Secretary Name | Mark Eamonn Obrien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 November 2009) |
Role | Estimator |
Correspondence Address | 83 Longmead Avenue Great Baddow Chelmsford CM2 7EZ |
Secretary Name | Dan Soderman |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 02 September 2005(1 year, 3 months after company formation) |
Appointment Duration | 2 months (resigned 01 November 2005) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Karrgrand 35 Se-162 45 Vallingby Sweden |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.lksystems.co.uk |
---|---|
Telephone | 07 530000000 |
Telephone region | Mobile |
Registered Address | 61 Station Road Sudbury Suffolk CO10 2SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 200 other UK companies use this postal address |
9k at £1 | L. Lagerstedt & Krantz Ab 90.00% Ordinary |
---|---|
500 at £1 | Mark O'brien 5.00% Ordinary |
500 at £1 | Mr Anthony Gerald Lovell 5.00% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2014 | Application to strike the company off the register (3 pages) |
26 March 2014 | Application to strike the company off the register (3 pages) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
16 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
16 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
23 March 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
31 January 2012 | Full accounts made up to 30 April 2011 (15 pages) |
31 January 2012 | Full accounts made up to 30 April 2011 (15 pages) |
23 September 2011 | Termination of appointment of Anthony Lovell as a director (1 page) |
23 September 2011 | Termination of appointment of Anthony Lovell as a director (1 page) |
25 May 2011 | Director's details changed for Dan Soderman on 1 April 2011 (2 pages) |
25 May 2011 | Director's details changed for Dan Soderman on 1 April 2011 (2 pages) |
25 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Director's details changed for Hans Nordgren on 1 April 2011 (2 pages) |
25 May 2011 | Director's details changed for Hans Nordgren on 1 April 2011 (2 pages) |
25 May 2011 | Director's details changed for Hans Nordgren on 1 April 2011 (2 pages) |
25 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Director's details changed for Dan Soderman on 1 April 2011 (2 pages) |
25 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
7 June 2010 | Accounts for a small company made up to 30 April 2010 (9 pages) |
7 June 2010 | Accounts for a small company made up to 30 April 2010 (9 pages) |
2 June 2010 | Termination of appointment of Mark Obrien as a secretary (2 pages) |
2 June 2010 | Director's details changed for Dan Soderman on 30 April 2010 (3 pages) |
2 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (15 pages) |
2 June 2010 | Director's details changed for Anthony Gerald Lovell on 30 April 2010 (3 pages) |
2 June 2010 | Director's details changed for Hans Nordgren on 30 April 2010 (3 pages) |
2 June 2010 | Director's details changed for Dan Soderman on 30 April 2010 (3 pages) |
2 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (15 pages) |
2 June 2010 | Termination of appointment of Mark Obrien as a secretary (2 pages) |
2 June 2010 | Director's details changed for Anthony Gerald Lovell on 30 April 2010 (3 pages) |
2 June 2010 | Director's details changed for Hans Nordgren on 30 April 2010 (3 pages) |
2 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (15 pages) |
18 May 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
18 May 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
28 May 2009 | Return made up to 06/05/09; full list of members (10 pages) |
28 May 2009 | Return made up to 06/05/09; full list of members (10 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
10 September 2008 | Return made up to 06/05/08; full list of members (7 pages) |
10 September 2008 | Return made up to 06/05/08; full list of members (7 pages) |
18 March 2008 | Company name changed lagerstedt & krantz uk LTD\certificate issued on 20/03/08 (2 pages) |
18 March 2008 | Company name changed lagerstedt & krantz uk LTD\certificate issued on 20/03/08 (2 pages) |
19 October 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
19 October 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
29 May 2007 | Return made up to 06/05/07; full list of members (7 pages) |
29 May 2007 | Return made up to 06/05/07; full list of members (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
30 May 2006 | Secretary's particulars changed (1 page) |
30 May 2006 | Secretary's particulars changed (1 page) |
22 May 2006 | Return made up to 06/05/06; full list of members
|
22 May 2006 | Return made up to 06/05/06; full list of members
|
8 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
25 November 2005 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
25 November 2005 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Secretary resigned (1 page) |
21 September 2005 | Ad 02/09/05--------- £ si 9998@1=9998 £ ic 2/10000 (3 pages) |
21 September 2005 | Ad 02/09/05--------- £ si 9998@1=9998 £ ic 2/10000 (3 pages) |
12 September 2005 | New secretary appointed (2 pages) |
12 September 2005 | Resolutions
|
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New secretary appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | Resolutions
|
12 September 2005 | £ nc 100/100000 02/09/05 (1 page) |
12 September 2005 | £ nc 100/100000 02/09/05 (1 page) |
11 May 2005 | Return made up to 06/05/05; full list of members (6 pages) |
11 May 2005 | Return made up to 06/05/05; full list of members (6 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: 3 driberg way braintree essex CM7 1NB (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: 3 driberg way braintree essex CM7 1NB (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
6 May 2004 | Incorporation (11 pages) |
6 May 2004 | Incorporation (11 pages) |