About

Registered Number: 05024120
Date of Incorporation: 23/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: 111 Manchester Road, Audenshaw, Manchester, M34 5PY

 

L & S Park Ltd was registered on 23 January 2004 and are based in Manchester, it's status in the Companies House registry is set to "Dissolved". The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARK, Laurence Anthony 04 February 2004 - 1
PARK, Steven Gerard 04 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
PARK, Anne 04 February 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 20 March 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 06 February 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 06 February 2018
AA - Annual Accounts 31 January 2018
AA - Annual Accounts 31 January 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 27 January 2016
AR01 - Annual Return 02 February 2015
CH01 - Change of particulars for director 02 February 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 01 February 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 19 March 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 28 October 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 11 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2004
225 - Change of Accounting Reference Date 11 February 2004
287 - Change in situation or address of Registered Office 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
NEWINC - New incorporation documents 23 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.