Having been setup in 2002, L S Doors Realisations Ltd have registered office in Birmingham, it has a status of "Dissolved". The current directors of this company are Riley, Edward, Clark, Trevor John, Hoskin, Alison Ruth, Sime, Alan, Fernadez Pena, Carlos, Lumsden, Michael, Lynch, Patrick, Wood, Wilfred. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FERNADEZ PENA, Carlos | 07 October 2010 | 25 March 2011 | 1 |
LUMSDEN, Michael | 29 August 2013 | 23 November 2015 | 1 |
LYNCH, Patrick | 01 January 2005 | 25 March 2011 | 1 |
WOOD, Wilfred | 24 May 2002 | 31 March 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RILEY, Edward | 30 September 2015 | - | 1 |
CLARK, Trevor John | 07 October 2010 | 30 October 2013 | 1 |
HOSKIN, Alison Ruth | 30 October 2013 | 28 November 2014 | 1 |
SIME, Alan | 28 November 2014 | 30 September 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 31 August 2018 | |
LIQ MISC - N/A | 11 April 2018 | |
AM24 - N/A | 28 March 2018 | |
AM23 - N/A | 28 December 2017 | |
AM10 - N/A | 27 December 2017 | |
AM10 - N/A | 16 July 2017 | |
2.31B - N/A | 29 December 2016 | |
2.24B - N/A | 25 July 2016 | |
F2.18 - N/A | 25 February 2016 | |
2.16B - N/A | 18 February 2016 | |
2.17B - N/A | 16 February 2016 | |
CERTNM - Change of name certificate | 25 January 2016 | |
CONNOT - N/A | 25 January 2016 | |
AD01 - Change of registered office address | 08 January 2016 | |
2.12B - N/A | 05 January 2016 | |
2.12B - N/A | 05 January 2016 | |
TM01 - Termination of appointment of director | 23 November 2015 | |
AP03 - Appointment of secretary | 13 November 2015 | |
AP01 - Appointment of director | 13 November 2015 | |
TM01 - Termination of appointment of director | 13 November 2015 | |
TM01 - Termination of appointment of director | 13 November 2015 | |
TM01 - Termination of appointment of director | 13 November 2015 | |
TM02 - Termination of appointment of secretary | 13 November 2015 | |
AA - Annual Accounts | 15 September 2015 | |
TM01 - Termination of appointment of director | 13 July 2015 | |
AR01 - Annual Return | 01 June 2015 | |
AA01 - Change of accounting reference date | 16 March 2015 | |
AA01 - Change of accounting reference date | 12 March 2015 | |
TM02 - Termination of appointment of secretary | 28 November 2014 | |
AP03 - Appointment of secretary | 28 November 2014 | |
AA - Annual Accounts | 28 November 2014 | |
MR04 - N/A | 14 November 2014 | |
TM01 - Termination of appointment of director | 12 August 2014 | |
AR01 - Annual Return | 29 April 2014 | |
AD01 - Change of registered office address | 29 April 2014 | |
AP01 - Appointment of director | 10 March 2014 | |
TM01 - Termination of appointment of director | 07 March 2014 | |
AP03 - Appointment of secretary | 30 October 2013 | |
TM02 - Termination of appointment of secretary | 30 October 2013 | |
AP01 - Appointment of director | 29 August 2013 | |
AP01 - Appointment of director | 29 August 2013 | |
AP01 - Appointment of director | 29 August 2013 | |
AUD - Auditor's letter of resignation | 24 May 2013 | |
AUD - Auditor's letter of resignation | 10 May 2013 | |
AR01 - Annual Return | 25 April 2013 | |
CERTNM - Change of name certificate | 15 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 January 2013 | |
MG01 - Particulars of a mortgage or charge | 04 January 2013 | |
MG01 - Particulars of a mortgage or charge | 03 January 2013 | |
MG01 - Particulars of a mortgage or charge | 22 December 2012 | |
AD01 - Change of registered office address | 18 November 2012 | |
AUD - Auditor's letter of resignation | 30 October 2012 | |
RESOLUTIONS - N/A | 18 October 2012 | |
RESOLUTIONS - N/A | 08 October 2012 | |
AP01 - Appointment of director | 01 October 2012 | |
TM01 - Termination of appointment of director | 01 October 2012 | |
TM01 - Termination of appointment of director | 01 October 2012 | |
AP01 - Appointment of director | 01 October 2012 | |
AA01 - Change of accounting reference date | 27 September 2012 | |
AA - Annual Accounts | 17 September 2012 | |
AR01 - Annual Return | 20 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 March 2012 | |
TM01 - Termination of appointment of director | 17 January 2012 | |
AA - Annual Accounts | 01 November 2011 | |
AR01 - Annual Return | 05 May 2011 | |
AP01 - Appointment of director | 12 April 2011 | |
AP01 - Appointment of director | 12 April 2011 | |
SH01 - Return of Allotment of shares | 12 April 2011 | |
SH01 - Return of Allotment of shares | 12 April 2011 | |
TM01 - Termination of appointment of director | 12 April 2011 | |
TM01 - Termination of appointment of director | 12 April 2011 | |
TM01 - Termination of appointment of director | 12 April 2011 | |
TM01 - Termination of appointment of director | 12 April 2011 | |
TM01 - Termination of appointment of director | 12 April 2011 | |
CH01 - Change of particulars for director | 08 October 2010 | |
AD01 - Change of registered office address | 07 October 2010 | |
AP03 - Appointment of secretary | 07 October 2010 | |
TM02 - Termination of appointment of secretary | 07 October 2010 | |
AP01 - Appointment of director | 07 October 2010 | |
AP01 - Appointment of director | 07 October 2010 | |
AA - Annual Accounts | 06 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 September 2010 | |
MG01 - Particulars of a mortgage or charge | 09 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 August 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
AR01 - Annual Return | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
TM01 - Termination of appointment of director | 23 February 2010 | |
TM01 - Termination of appointment of director | 19 January 2010 | |
AA - Annual Accounts | 16 January 2010 | |
363a - Annual Return | 21 April 2009 | |
288b - Notice of resignation of directors or secretaries | 17 December 2008 | |
AA - Annual Accounts | 26 June 2008 | |
363a - Annual Return | 07 May 2008 | |
RESOLUTIONS - N/A | 18 August 2007 | |
RESOLUTIONS - N/A | 18 August 2007 | |
AA - Annual Accounts | 19 July 2007 | |
363a - Annual Return | 23 April 2007 | |
353 - Register of members | 23 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 April 2007 | |
AA - Annual Accounts | 16 June 2006 | |
363a - Annual Return | 17 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 May 2006 | |
288a - Notice of appointment of directors or secretaries | 27 April 2006 | |
288b - Notice of resignation of directors or secretaries | 13 April 2006 | |
AA - Annual Accounts | 05 July 2005 | |
363s - Annual Return | 26 April 2005 | |
288a - Notice of appointment of directors or secretaries | 02 March 2005 | |
288a - Notice of appointment of directors or secretaries | 02 March 2005 | |
AA - Annual Accounts | 17 January 2005 | |
288a - Notice of appointment of directors or secretaries | 14 May 2004 | |
363s - Annual Return | 14 May 2004 | |
AA - Annual Accounts | 27 January 2004 | |
395 - Particulars of a mortgage or charge | 14 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 November 2003 | |
395 - Particulars of a mortgage or charge | 05 July 2003 | |
363s - Annual Return | 22 May 2003 | |
395 - Particulars of a mortgage or charge | 19 March 2003 | |
288b - Notice of resignation of directors or secretaries | 04 December 2002 | |
288a - Notice of appointment of directors or secretaries | 24 October 2002 | |
288a - Notice of appointment of directors or secretaries | 08 August 2002 | |
288a - Notice of appointment of directors or secretaries | 08 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 July 2002 | |
288a - Notice of appointment of directors or secretaries | 17 July 2002 | |
288a - Notice of appointment of directors or secretaries | 17 July 2002 | |
288a - Notice of appointment of directors or secretaries | 17 July 2002 | |
RESOLUTIONS - N/A | 16 July 2002 | |
RESOLUTIONS - N/A | 16 July 2002 | |
395 - Particulars of a mortgage or charge | 04 July 2002 | |
353 - Register of members | 30 April 2002 | |
225 - Change of Accounting Reference Date | 30 April 2002 | |
287 - Change in situation or address of Registered Office | 30 April 2002 | |
288b - Notice of resignation of directors or secretaries | 30 April 2002 | |
288b - Notice of resignation of directors or secretaries | 30 April 2002 | |
288a - Notice of appointment of directors or secretaries | 30 April 2002 | |
288a - Notice of appointment of directors or secretaries | 30 April 2002 | |
NEWINC - New incorporation documents | 19 April 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Accession deed to a composite debenture | 20 December 2012 | Fully Satisfied |
N/A |
Accession deed to a composite debenture | 20 December 2012 | Outstanding |
N/A |
All asset debenture | 20 December 2012 | Outstanding |
N/A |
Debenture | 06 September 2010 | Fully Satisfied |
N/A |
Legal charge | 08 January 2004 | Fully Satisfied |
N/A |
Rent deposit deed | 25 June 2003 | Fully Satisfied |
N/A |
Legal charge | 14 March 2003 | Fully Satisfied |
N/A |
Guarantee & debenture | 28 June 2002 | Fully Satisfied |
N/A |