About

Registered Number: 04804441
Date of Incorporation: 19/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/07/2017 (6 years and 9 months ago)
Registered Address: 4th Floor Springfield House, 76 Wellington Street, Leeds, LS1 2AY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURT, David John 02 March 2009 - 1
HAWLEY, Andrew Edmund Leslie 01 October 2008 27 February 2009 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 19 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.