Company NameL & A Debt Recovery Limited
Company StatusDissolved
Company Number08452230
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Director NameMr Laurence Weaver
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrightwell Barns Ipswich Road
Brightwell
Ipswich
IP10 0BJ
Secretary NameSAS Company Secretarial Limited (Corporation)
StatusClosed
Appointed13 March 2017(3 years, 12 months after company formation)
Appointment Duration1 year, 11 months (closed 26 February 2019)
Correspondence AddressThe Colchester Centre Hawkins Road
Colchester
CO2 8JX
Director NameAngelique Weaver
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address253 Limpsfield Road
Warlingham
CR6 9RL
Secretary NameDAA Company Secretarial Limited (Corporation)
StatusResigned
Appointed01 January 2014(9 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 13 March 2017)
Correspondence AddressBrightwell Barns Ipswich Road
Brightwell
Ipswich
IP10 0BJ

Location

Registered AddressSas Company Secretarial Limited The Colchester Centre
Hawkins Road
Colchester
CO2 8JX
RegionEast of England
ConstituencyColchester
CountyEssex
WardGreenstead
Built Up AreaColchester

Shareholders

10 at £1Laurence Weaver
100.00%
Ordinary

Financials

Year2014
Net Worth£60,545
Current Liabilities£2,604

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 April 2017Registered office address changed from C/O Daa Company Secretarial Limited Brightwell Barns Ipswich Road Brightwell Ipswich IP10 0BJ to Sas Company Secretarial Limited the Colchester Centre Hawkins Road Colchester CO2 8JX on 10 April 2017 (1 page)
3 April 2017Appointment of Sas Company Secretarial Limited as a secretary on 13 March 2017 (2 pages)
13 March 2017Termination of appointment of Daa Company Secretarial Limited as a secretary on 13 March 2017 (1 page)
21 May 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10
(4 pages)
19 December 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 August 2014Director's details changed for Mr Laurence Weaver on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Laurence Weaver on 7 August 2014 (2 pages)
4 August 2014Termination of appointment of Angelique Weaver as a director on 4 August 2014 (1 page)
4 August 2014Termination of appointment of Angelique Weaver as a director on 4 August 2014 (1 page)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 10
(5 pages)
24 March 2014Registered office address changed from C/O Avanti Company Secretarial Ltd Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ England on 24 March 2014 (1 page)
24 March 2014Appointment of Daa Company Secretarial Limited as a secretary (2 pages)
18 November 2013Registered office address changed from 70-72 the Havens Ransomes Europark Ipswich IP3 9BF England on 18 November 2013 (1 page)
19 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)