Company NameLMH Roofing Services Limited
Company StatusDissolved
Company Number08635092
CategoryPrivate Limited Company
Incorporation Date2 August 2013(10 years, 8 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)
Previous NameL Clad Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameLewis Mark Hett
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2013(same day as company formation)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
Director NameMr Ashok Kumar Bhardwaj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

1 at £1Lewis Hett
100.00%
Ordinary

Financials

Year2014
Net Worth£2,983
Cash£11,062
Current Liabilities£20,629

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
18 April 2016Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
9 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
25 February 2015Company name changed l clad LIMITED\certificate issued on 25/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
(3 pages)
22 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
22 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
5 September 2013Appointment of Lewis Mark Hett as a director (3 pages)
5 August 2013Termination of appointment of Ashok Bhardwaj as a director (1 page)
2 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)