Company NameLee Samuels Building Contractors Limited
Company StatusDissolved
Company Number07221642
CategoryPrivate Limited Company
Incorporation Date13 April 2010(14 years ago)
Dissolution Date15 April 2024 (1 week, 3 days ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Lee Samuels
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPotash Cottage Sweffling
Saxmundham
Suffolk
IP17 2BJ
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Telephone07 773906578
Telephone regionMobile

Location

Registered Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Lee Samuels
100.00%
Ordinary

Financials

Year2014
Net Worth£1,164
Cash£97,745
Current Liabilities£140,362

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

15 January 2024Return of final meeting in a creditors' voluntary winding up (13 pages)
1 November 2023Liquidators' statement of receipts and payments to 27 August 2023 (11 pages)
28 October 2022Liquidators' statement of receipts and payments to 27 August 2022 (13 pages)
11 October 2021Liquidators' statement of receipts and payments to 27 August 2021 (9 pages)
21 September 2020Liquidators' statement of receipts and payments to 27 August 2020 (9 pages)
22 October 2019Liquidators' statement of receipts and payments to 27 August 2019 (9 pages)
7 November 2018Registered office address changed from Potash Cottage Sweffling Saxmundham Suffolk IP17 2BJ to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 7 November 2018 (2 pages)
13 September 2018Registered office address changed from Potash Cottage Sweffling Saxmundham Suffolk IP17 2BJ to Potash Cottage Sweffling Saxmundham Suffolk IP17 2BJ on 13 September 2018 (2 pages)
7 September 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-28
(1 page)
7 September 2018Statement of affairs (8 pages)
7 September 2018Appointment of a voluntary liquidator (3 pages)
13 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
25 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
28 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
1 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
21 June 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 June 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
19 April 2010Termination of appointment of Barry Warmisham as a director (3 pages)
19 April 2010Termination of appointment of Barry Warmisham as a director (3 pages)
19 April 2010Appointment of Lee Samuels as a director (3 pages)
19 April 2010Appointment of Lee Samuels as a director (3 pages)
13 April 2010Incorporation (28 pages)
13 April 2010Incorporation (28 pages)