Having been setup in 2003, L J Monks Building Services Ltd are based in Leeds, it has a status of "Dissolved". We don't currently know the number of employees at the organisation. Burt, David John, Hawley, Andrew Edmund Leslie are listed as the directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURT, David John | 02 March 2009 | - | 1 |
HAWLEY, Andrew Edmund Leslie | 01 October 2008 | 27 February 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 July 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 07 April 2017 | |
4.68 - Liquidator's statement of receipts and payments | 27 February 2017 | |
4.68 - Liquidator's statement of receipts and payments | 09 September 2016 | |
4.68 - Liquidator's statement of receipts and payments | 06 April 2016 | |
4.68 - Liquidator's statement of receipts and payments | 03 March 2016 | |
4.68 - Liquidator's statement of receipts and payments | 21 August 2015 | |
4.68 - Liquidator's statement of receipts and payments | 16 March 2015 | |
AD01 - Change of registered office address | 28 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 19 August 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 June 2014 | |
LIQ MISC OC - N/A | 13 June 2014 | |
4.40 - N/A | 13 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 25 March 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 February 2014 | |
4.40 - N/A | 11 February 2014 | |
4.68 - Liquidator's statement of receipts and payments | 19 August 2013 | |
4.68 - Liquidator's statement of receipts and payments | 27 March 2013 | |
4.68 - Liquidator's statement of receipts and payments | 12 September 2012 | |
AD01 - Change of registered office address | 16 May 2012 | |
4.68 - Liquidator's statement of receipts and payments | 01 March 2012 | |
2.24B - N/A | 24 January 2011 | |
2.34B - N/A | 24 January 2011 | |
2.24B - N/A | 20 September 2010 | |
2.40B - N/A | 16 August 2010 | |
2.39B - N/A | 15 June 2010 | |
2.23B - N/A | 26 April 2010 | |
2.17B - N/A | 09 April 2010 | |
AD01 - Change of registered office address | 17 March 2010 | |
2.12B - N/A | 17 February 2010 | |
TM01 - Termination of appointment of director | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH03 - Change of particulars for secretary | 17 November 2009 | |
AA - Annual Accounts | 29 July 2009 | |
363a - Annual Return | 15 July 2009 | |
288a - Notice of appointment of directors or secretaries | 08 April 2009 | |
288a - Notice of appointment of directors or secretaries | 08 April 2009 | |
288b - Notice of resignation of directors or secretaries | 24 March 2009 | |
288b - Notice of resignation of directors or secretaries | 24 March 2009 | |
288a - Notice of appointment of directors or secretaries | 20 October 2008 | |
363a - Annual Return | 16 July 2008 | |
AA - Annual Accounts | 12 May 2008 | |
288b - Notice of resignation of directors or secretaries | 21 January 2008 | |
288a - Notice of appointment of directors or secretaries | 21 January 2008 | |
395 - Particulars of a mortgage or charge | 31 July 2007 | |
363a - Annual Return | 18 July 2007 | |
353 - Register of members | 18 July 2007 | |
AA - Annual Accounts | 10 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 May 2007 | |
363a - Annual Return | 13 July 2006 | |
AA - Annual Accounts | 13 March 2006 | |
363s - Annual Return | 24 July 2005 | |
AA - Annual Accounts | 16 March 2005 | |
287 - Change in situation or address of Registered Office | 29 October 2004 | |
363s - Annual Return | 21 September 2004 | |
225 - Change of Accounting Reference Date | 30 July 2004 | |
CERTNM - Change of name certificate | 29 July 2004 | |
288a - Notice of appointment of directors or secretaries | 24 July 2003 | |
288a - Notice of appointment of directors or secretaries | 24 July 2003 | |
288b - Notice of resignation of directors or secretaries | 19 June 2003 | |
NEWINC - New incorporation documents | 19 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 July 2007 | Outstanding |
N/A |