About

Registered Number: 01114459
Date of Incorporation: 18/05/1973 (50 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: C/O Carbolite Gero Limited Parsons Lane, Hope, Hope Valley, Derbyshire, S33 6RB

 

L. I. P. (Equipment & Services) Ltd was registered on 18 May 1973. Beare, Andrew James, Edgington, John Matthew, Gant, Howard Leslie are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDGINGTON, John Matthew 03 April 1995 20 June 2002 1
GANT, Howard Leslie 26 October 1995 28 August 1998 1
Secretary Name Appointed Resigned Total Appointments
BEARE, Andrew James 16 July 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2018
DS01 - Striking off application by a company 08 October 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 28 September 2017
SH19 - Statement of capital 09 March 2017
RESOLUTIONS - N/A 24 February 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 February 2017
CAP-SS - N/A 24 February 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 22 January 2016
AD01 - Change of registered office address 22 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 21 January 2013
AA01 - Change of accounting reference date 11 September 2012
AP03 - Appointment of secretary 18 July 2012
AD01 - Change of registered office address 18 July 2012
AD01 - Change of registered office address 18 July 2012
AP01 - Appointment of director 18 July 2012
TM02 - Termination of appointment of secretary 12 July 2012
TM01 - Termination of appointment of director 12 July 2012
TM01 - Termination of appointment of director 12 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 July 2012
CH01 - Change of particulars for director 28 February 2012
CH01 - Change of particulars for director 20 February 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 28 November 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 18 January 2011
CH01 - Change of particulars for director 10 December 2010
CH01 - Change of particulars for director 10 December 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 03 February 2009
RESOLUTIONS - N/A 30 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
363a - Annual Return 24 January 2008
287 - Change in situation or address of Registered Office 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
AA - Annual Accounts 15 January 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
RESOLUTIONS - N/A 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
395 - Particulars of a mortgage or charge 08 December 2007
RESOLUTIONS - N/A 22 November 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
287 - Change in situation or address of Registered Office 27 June 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 09 January 2007
AA - Annual Accounts 19 June 2006
363s - Annual Return 27 January 2006
288a - Notice of appointment of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 11 January 2005
288a - Notice of appointment of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 20 January 2004
AA - Annual Accounts 11 March 2003
363s - Annual Return 08 February 2003
288b - Notice of resignation of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 22 February 2002
287 - Change in situation or address of Registered Office 06 November 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
287 - Change in situation or address of Registered Office 22 August 2001
225 - Change of Accounting Reference Date 22 August 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 10 October 2000
225 - Change of Accounting Reference Date 28 January 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 23 February 1999
287 - Change in situation or address of Registered Office 23 February 1999
AA - Annual Accounts 10 November 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 20 January 1998
288b - Notice of resignation of directors or secretaries 14 August 1997
288c - Notice of change of directors or secretaries or in their particulars 11 August 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
363s - Annual Return 06 February 1997
AA - Annual Accounts 06 December 1996
AUD - Auditor's letter of resignation 06 October 1996
363s - Annual Return 12 January 1996
288 - N/A 08 January 1996
AA - Annual Accounts 07 December 1995
288 - N/A 01 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 April 1995
288 - N/A 09 April 1995
288 - N/A 09 April 1995
363s - Annual Return 13 January 1995
PRE95M - N/A 01 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 July 1994
AA - Annual Accounts 26 July 1994
288 - N/A 29 March 1994
RESOLUTIONS - N/A 21 March 1994
RESOLUTIONS - N/A 21 March 1994
RESOLUTIONS - N/A 21 March 1994
RESOLUTIONS - N/A 21 March 1994
288 - N/A 02 February 1994
288 - N/A 02 February 1994
AUD - Auditor's letter of resignation 25 January 1994
363s - Annual Return 19 January 1994
169 - Return by a company purchasing its own shares 10 December 1993
RESOLUTIONS - N/A 09 December 1993
RESOLUTIONS - N/A 09 December 1993
RESOLUTIONS - N/A 09 December 1993
RESOLUTIONS - N/A 09 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1993
123 - Notice of increase in nominal capital 09 December 1993
RESOLUTIONS - N/A 18 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1993
AA - Annual Accounts 22 July 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 13 August 1992
363s - Annual Return 26 February 1992
AA - Annual Accounts 05 August 1991
RESOLUTIONS - N/A 13 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1991
RESOLUTIONS - N/A 26 April 1991
RESOLUTIONS - N/A 15 April 1991
RESOLUTIONS - N/A 15 April 1991
123 - Notice of increase in nominal capital 15 April 1991
288 - N/A 07 April 1991
363a - Annual Return 31 January 1991
AA - Annual Accounts 09 August 1990
395 - Particulars of a mortgage or charge 04 August 1990
363 - Annual Return 21 February 1990
AA - Annual Accounts 17 August 1989
363 - Annual Return 17 August 1989
363 - Annual Return 24 August 1988
AA - Annual Accounts 09 August 1988
AA - Annual Accounts 17 August 1987
363 - Annual Return 17 August 1987
AA - Annual Accounts 24 July 1986
363 - Annual Return 24 July 1986
MISC - Miscellaneous document 18 May 1973

Mortgages & Charges

Description Date Status Charge by
Deed of accession 30 November 2007 Fully Satisfied

N/A

Fixed charge 03 August 1990 Fully Satisfied

N/A

Single debenture 27 February 1981 Fully Satisfied

N/A

Mortgage 24 March 1976 Fully Satisfied

N/A

Debenture 11 November 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.