About

Registered Number: 06730390
Date of Incorporation: 22/10/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 3 months ago)
Registered Address: 26 Wood End Road, Kempston, Bedford, MK43 9BB,

 

Having been setup in 2008, L & A Computer Services Ltd has its registered office in Bedford, it has a status of "Dissolved". We don't currently know the number of employees at the business. This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, David 22 October 2008 - 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 22 October 2008 22 October 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 04 November 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 23 July 2018
AD01 - Change of registered office address 10 March 2018
CS01 - N/A 20 November 2017
PSC01 - N/A 20 November 2017
AA - Annual Accounts 19 January 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 07 November 2012
CH01 - Change of particulars for director 07 November 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 07 November 2011
AD01 - Change of registered office address 29 October 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 13 July 2010
AD01 - Change of registered office address 13 May 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
NEWINC - New incorporation documents 22 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.