About

Registered Number: 05981969
Date of Incorporation: 30/10/2006 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2014 (10 years and 5 months ago)
Registered Address: 8 Gorse Lane, Herne Bay, Kent, CT6 7BE,

 

Having been setup in 2006, L & S Uk Developments Ltd are based in Herne Bay, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. The companies directors are Massaro, Salvatore Ferdinando, Massaro, Lisa Maria.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASSARO, Salvatore Ferdinando 30 October 2006 - 1
MASSARO, Lisa Maria 30 October 2006 13 September 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 November 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
DISS16(SOAS) - N/A 18 January 2014
GAZ1 - First notification of strike-off action in London Gazette 26 November 2013
3.6 - Abstract of receipt and payments in receivership 27 August 2013
LQ02 - Notice of ceasing to act as receiver or manager 08 February 2013
LQ01 - Notice of appointment of receiver or manager 28 September 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 01 November 2011
TM01 - Termination of appointment of director 21 September 2011
TM02 - Termination of appointment of secretary 21 September 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 13 July 2010
AD01 - Change of registered office address 30 April 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 19 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2008
363a - Annual Return 21 November 2007
395 - Particulars of a mortgage or charge 07 April 2007
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
NEWINC - New incorporation documents 30 October 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.