About

Registered Number: 04420684
Date of Incorporation: 19/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 31/08/2018 (5 years and 7 months ago)
Registered Address: 4 Brindley Place, Birmingham, B1 2HZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.