Company NameLg Inspection Services Limited
Company StatusDissolved
Company Number06105986
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)
Previous NameBrookson (5846I) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameLee George
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 06 June 2017)
RoleMulti Disciplined Inspector
Correspondence AddressThe Maltings Rosemary Lane
Halstead
Essex
CO9 1HZ
Secretary NameMiss Tilly Ann Hewitt
StatusClosed
Appointed01 February 2011(3 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 06 June 2017)
RoleCompany Director
Correspondence Address14 Sandpiper Close
Haverhill
Suffolk
CB9 0JH
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressThe Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Lee George
100.00%
Ordinary

Financials

Year2014
Net Worth£57,556
Cash£30,053
Current Liabilities£23,491

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017Application to strike the company off the register (3 pages)
14 March 2017Application to strike the company off the register (3 pages)
25 January 2017Micro company accounts made up to 30 September 2016 (5 pages)
25 January 2017Micro company accounts made up to 30 September 2016 (5 pages)
24 January 2017Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
24 January 2017Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Director's details changed for Lee George on 12 October 2016 (2 pages)
20 December 2016Director's details changed for Lee George on 12 October 2016 (2 pages)
20 December 2016Director's details changed for Lee George on 12 October 2016 (2 pages)
20 December 2016Director's details changed for Lee George on 12 October 2016 (2 pages)
16 March 2016Director's details changed for Lee George on 2 March 2016 (2 pages)
16 March 2016Director's details changed for Lee George on 2 March 2016 (2 pages)
25 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
25 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
13 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
9 October 2014Director's details changed for Lee George on 2 October 2014 (2 pages)
9 October 2014Director's details changed for Lee George on 2 October 2014 (2 pages)
9 October 2014Director's details changed for Lee George on 2 October 2014 (2 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
18 September 2013Director's details changed for Lee George on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Lee George on 18 September 2013 (2 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 March 2011Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 3 March 2011 (1 page)
3 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
3 March 2011Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 3 March 2011 (1 page)
3 March 2011Appointment of Miss Tilly Ann Hewitt as a secretary (2 pages)
3 March 2011Appointment of Miss Tilly Ann Hewitt as a secretary (2 pages)
3 March 2011Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 3 March 2011 (1 page)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2010Director's details changed for Lee George on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Lee George on 22 March 2010 (2 pages)
16 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 March 2009Return made up to 14/02/09; full list of members (3 pages)
13 March 2009Return made up to 14/02/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
17 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
15 February 2008Return made up to 14/02/08; full list of members (2 pages)
15 February 2008Return made up to 14/02/08; full list of members (2 pages)
15 June 2007Company name changed brookson (5846I) LIMITED\certificate issued on 15/06/07 (2 pages)
15 June 2007Company name changed brookson (5846I) LIMITED\certificate issued on 15/06/07 (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
2 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2007Incorporation (18 pages)
14 February 2007Incorporation (18 pages)