Company NameL C Freelance Ltd
Company StatusDissolved
Company Number07530407
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 2 months ago)
Dissolution Date25 July 2017 (6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Director

Director NameLuke Wayne Chiddicks
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Durham Road
Southend On Sea
Essex
SS2 4LT

Location

Registered Address67 Elm Road
Leigh-On-Sea
Essex
SS9 1SP
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Luke Wayne Chiddicks
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,724
Current Liabilities£2,931

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
26 May 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
21 July 2015Compulsory strike-off action has been discontinued (1 page)
18 July 2015Registered office address changed from 66 Hobleythick Lane Westcliff-on-Sea Essex SS0 0RH to 67 Elm Road Leigh-on-Sea Essex SS9 1SP on 18 July 2015 (1 page)
18 July 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 1
(3 pages)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
7 August 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
3 August 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
24 August 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
24 August 2012Registered office address changed from 51 Durham Road Southend on Sea Essex SS2 4LT United Kingdom on 24 August 2012 (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)