Company NameLondon Rail Recruitment Ltd
Company StatusDissolved
Company Number05604032
CategoryPrivate Limited Company
Incorporation Date26 October 2005(18 years, 6 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Jean Patricia Chapman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2005(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressThurston Lodge Clay Hall Lane
Acton
Sudbury
Suffolk
CO10 0AQ
Director NameMr Peter James Chapman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(5 years, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 24 September 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThurston Lodge Clay Hall Lane
Acton
Sudbury
Suffolk
CO10 0AQ
Secretary NameMr Peter James Chapman
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStour Valley Business Centre Brundon Lane
Unit 3
Sudbury
Suffolk
CO10 7GB

Contact

Websitelondonrailrecruitment.com
Telephone01706 902009
Telephone regionRochdale

Location

Registered AddressThurston Lodge Clay Hall Lane
Acton
Sudbury
Suffolk
CO10 0AQ
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishActon
WardWaldingfield
Built Up AreaActon

Shareholders

50 at £1Jean Chapman
50.00%
Ordinary
50 at £1Peter Chapman
50.00%
Ordinary

Financials

Year2014
Net Worth£23,061
Cash£84,108
Current Liabilities£139,464

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
28 June 2019Application to strike the company off the register (3 pages)
17 June 2019Accounts for a dormant company made up to 30 November 2018 (9 pages)
15 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
24 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
28 August 2016Total exemption full accounts made up to 30 November 2015 (12 pages)
28 August 2016Total exemption full accounts made up to 30 November 2015 (12 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
27 April 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
27 April 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Register inspection address has been changed from C/O Peter Chapman Stour Valley Business Unit 3 Brundon Lane Sudbury Suffolk CO10 7GB United Kingdom to Thurston Lodge Clay Hall Lane Acton Sudbury Suffolk CO10 0AQ (1 page)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Register inspection address has been changed from C/O Peter Chapman Stour Valley Business Unit 3 Brundon Lane Sudbury Suffolk CO10 7GB United Kingdom to Thurston Lodge Clay Hall Lane Acton Sudbury Suffolk CO10 0AQ (1 page)
25 July 2014Registered office address changed from Stour Valley Business Centre Brundon Lane Unit 3 Sudbury Suffolk CO10 7GB United Kingdom to Thurston Lodge Clay Hall Lane Acton Sudbury Suffolk CO10 0AQ on 25 July 2014 (1 page)
25 July 2014Registered office address changed from Stour Valley Business Centre Brundon Lane Unit 3 Sudbury Suffolk CO10 7GB United Kingdom to Thurston Lodge Clay Hall Lane Acton Sudbury Suffolk CO10 0AQ on 25 July 2014 (1 page)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
5 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
5 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
6 August 2012Termination of appointment of Peter Chapman as a secretary (1 page)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
6 August 2012Termination of appointment of Peter Chapman as a secretary (1 page)
6 August 2012Termination of appointment of Peter Chapman as a secretary (1 page)
6 August 2012Termination of appointment of Peter Chapman as a secretary (1 page)
1 November 2011Secretary's details changed for Mr Peter James Chapman on 1 November 2011 (1 page)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
1 November 2011Register inspection address has been changed from C/O Peter Chapman Stour Valley Business Brundon Lane Sudbury Suffolk CO10 7GB United Kingdom (1 page)
1 November 2011Director's details changed for Mrs Jean Patricia Chapman on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Mrs Jean Patricia Chapman on 1 November 2011 (2 pages)
1 November 2011Secretary's details changed for Mr Peter James Chapman on 1 November 2011 (1 page)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
1 November 2011Director's details changed for Mrs Jean Patricia Chapman on 1 November 2011 (2 pages)
1 November 2011Register inspection address has been changed from C/O Peter Chapman Stour Valley Business Brundon Lane Sudbury Suffolk CO10 7GB United Kingdom (1 page)
1 November 2011Secretary's details changed for Mr Peter James Chapman on 1 November 2011 (1 page)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
13 June 2011Appointment of Mr Peter James Chapman as a director (2 pages)
13 June 2011Appointment of Mr Peter James Chapman as a director (2 pages)
7 February 2011Registered office address changed from Far'dach of Argyll, Clayhall Lane, Acton Sudbury Suffolk CO10 0AQ on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Far'dach of Argyll, Clayhall Lane, Acton Sudbury Suffolk CO10 0AQ on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Far'dach of Argyll, Clayhall Lane, Acton Sudbury Suffolk CO10 0AQ on 7 February 2011 (1 page)
1 November 2010Register(s) moved to registered inspection location (1 page)
1 November 2010Register(s) moved to registered inspection location (1 page)
1 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
31 October 2010Register inspection address has been changed (1 page)
31 October 2010Register inspection address has been changed (1 page)
26 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
26 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
19 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Jean Patricia Chapman on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Jean Patricia Chapman on 19 November 2009 (2 pages)
7 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
7 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
31 March 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
17 November 2008Return made up to 26/10/08; full list of members (3 pages)
17 November 2008Return made up to 26/10/08; full list of members (3 pages)
30 January 2008Accounting reference date extended from 31/10/07 to 30/11/07 (1 page)
30 January 2008Accounting reference date extended from 31/10/07 to 30/11/07 (1 page)
28 November 2007Return made up to 26/10/07; full list of members (3 pages)
28 November 2007Return made up to 26/10/07; full list of members (3 pages)
26 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
26 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 November 2006Return made up to 26/10/06; full list of members (6 pages)
23 November 2006Return made up to 26/10/06; full list of members (6 pages)
26 October 2005Incorporation (13 pages)
26 October 2005Incorporation (13 pages)