Company NameLSM Interiors Limited
Company StatusDissolved
Company Number06567134
CategoryPrivate Limited Company
Incorporation Date16 April 2008(15 years, 11 months ago)
Dissolution Date20 April 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Stephen Patrick McCullough
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Celeborn Street
S. Woodham Ferrers
Essex
CM3 7AW
Secretary NameLeo Patrick McCullough
NationalityBritish
StatusClosed
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address46 Broughton Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5YX
Director NameMrs Jayne McCullough
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(3 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 20 April 2017)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address109 Celeborn Street
South Woodham Ferrers
Chelmsford
CM3 7AW
Director NameMrs Jayne Victoria McCullough
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address109 Celeborn Street
S. Woodham Ferrers
Essex
CM3 7AW

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Financials

Year2013
Net Worth-£58,937
Cash£15,822
Current Liabilities£85,560

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Next Accounts Due28 February 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 April 2017Final Gazette dissolved following liquidation (1 page)
20 April 2017Final Gazette dissolved following liquidation (1 page)
20 January 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
20 January 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
5 July 2016Liquidators' statement of receipts and payments to 12 January 2016 (13 pages)
5 July 2016Liquidators' statement of receipts and payments to 12 January 2016 (13 pages)
17 August 2015Liquidators statement of receipts and payments to 5 June 2015 (10 pages)
17 August 2015Liquidators statement of receipts and payments to 5 June 2015 (10 pages)
17 August 2015Liquidators' statement of receipts and payments to 5 June 2015 (10 pages)
17 August 2015Liquidators' statement of receipts and payments to 5 June 2015 (10 pages)
2 February 2015Appointment of a voluntary liquidator (1 page)
2 February 2015Appointment of a voluntary liquidator (1 page)
2 February 2015Notice of ceasing to act as a voluntary liquidator (1 page)
2 February 2015Notice of ceasing to act as a voluntary liquidator (1 page)
2 February 2015Court order insolvency:C.O. To remove/replace liquidator (13 pages)
2 February 2015Court order insolvency:C.O. To remove/replace liquidator (13 pages)
20 June 2014Registered office address changed from 46 Broughton Road S. Woodham Ferrers Chelmsford Essex CM3 5YX United Kingdom on 20 June 2014 (2 pages)
20 June 2014Registered office address changed from 46 Broughton Road S. Woodham Ferrers Chelmsford Essex CM3 5YX United Kingdom on 20 June 2014 (2 pages)
19 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2014Statement of affairs with form 4.19 (6 pages)
19 June 2014Appointment of a voluntary liquidator (1 page)
19 June 2014Appointment of a voluntary liquidator (1 page)
19 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2014Statement of affairs with form 4.19 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 May 2013Annual return made up to 16 April 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 2
(5 pages)
22 May 2013Annual return made up to 16 April 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 2
(5 pages)
23 January 2013Appointment of Mrs Jayne Mccullough as a director (2 pages)
23 January 2013Appointment of Mrs Jayne Mccullough as a director (2 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 May 2012Total exemption full accounts made up to 31 May 2011 (6 pages)
1 May 2012Total exemption full accounts made up to 31 May 2011 (6 pages)
25 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption full accounts made up to 31 May 2010 (6 pages)
8 February 2011Total exemption full accounts made up to 31 May 2010 (6 pages)
15 January 2011Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page)
15 January 2011Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page)
5 January 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 December 2010Termination of appointment of Jayne Mccullough as a director (1 page)
22 December 2010Termination of appointment of Jayne Mccullough as a director (1 page)
13 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Jayne Mccullough on 16 April 2010 (2 pages)
12 May 2010Director's details changed for Jayne Mccullough on 16 April 2010 (2 pages)
12 May 2010Director's details changed for Stephen Mccullough on 16 April 2010 (2 pages)
12 May 2010Director's details changed for Stephen Mccullough on 16 April 2010 (2 pages)
13 January 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
13 January 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
26 May 2009Return made up to 16/04/09; full list of members (4 pages)
26 May 2009Return made up to 16/04/09; full list of members (4 pages)
16 April 2008Incorporation (12 pages)
16 April 2008Incorporation (12 pages)