Company NameL K Ceilings Limited
Company StatusDissolved
Company Number05784611
CategoryPrivate Limited Company
Incorporation Date19 April 2006(18 years ago)
Dissolution Date19 February 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameLee Kynaston
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Vowler Road
Langdon Hills
Basildon
Essex
SS16 6AQ
Secretary NameLara Cooke
NationalityBritish
StatusClosed
Appointed19 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address65 Vowler Road
Langdon Hills
Basildon
Essex
SS16 6AQ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed19 April 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address1 Britten Close
Langdon Hills
Basildon
Essex
SS16 6TB
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardLangdon Hills
Built Up AreaBasildon
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3 at £1Lee Kynaston
75.00%
Ordinary
1 at £1Lara Cooke
25.00%
Ordinary

Financials

Year2014
Net Worth-£21,816
Cash£32
Current Liabilities£48,091

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 April

Filing History

2 May 2015Compulsory strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
16 August 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
13 December 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 4
(4 pages)
19 April 2013Previous accounting period shortened from 28 April 2012 to 27 April 2012 (1 page)
22 January 2013Previous accounting period shortened from 29 April 2012 to 28 April 2012 (1 page)
18 July 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
13 May 2012Secretary's details changed for Lara Cooke on 7 October 2011 (2 pages)
13 May 2012Secretary's details changed for Lara Cooke on 7 October 2011 (2 pages)
13 May 2012Director's details changed for Lee Kynaston on 7 October 2011 (2 pages)
13 May 2012Director's details changed for Lee Kynaston on 7 October 2011 (2 pages)
18 April 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page)
20 January 2012Previous accounting period extended from 25 April 2011 to 1 May 2011 (1 page)
20 January 2012Previous accounting period shortened from 1 May 2011 to 30 April 2011 (1 page)
20 January 2012Previous accounting period shortened from 1 May 2011 to 30 April 2011 (1 page)
20 January 2012Previous accounting period extended from 25 April 2011 to 1 May 2011 (1 page)
22 July 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
10 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
21 April 2011Previous accounting period shortened from 26 April 2010 to 25 April 2010 (1 page)
25 January 2011Previous accounting period shortened from 27 April 2010 to 26 April 2010 (1 page)
22 July 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 June 2010Director's details changed for Lee Kynaston on 19 April 2010 (2 pages)
18 June 2010Registered office address changed from 151 High Street Brentwood CM14 4SA on 18 June 2010 (1 page)
18 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
21 April 2010Previous accounting period shortened from 28 April 2009 to 27 April 2009 (1 page)
25 January 2010Previous accounting period shortened from 29 April 2009 to 28 April 2009 (1 page)
27 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 May 2009Return made up to 19/04/09; full list of members (3 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Location of debenture register (1 page)
27 February 2009Accounting reference date shortened from 30/04/2008 to 29/04/2008 (1 page)
1 May 2008Return made up to 19/04/08; full list of members (3 pages)
19 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
28 June 2007Director's particulars changed (1 page)
28 June 2007Secretary's particulars changed (1 page)
14 May 2007Return made up to 19/04/07; full list of members (2 pages)
19 April 2006Incorporation (16 pages)
19 April 2006Secretary resigned (1 page)