About

Registered Number: 04763165
Date of Incorporation: 13/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 1 Thornham Close, Westbury Park, Newcastle, Staffordshire, ST5 4LR

 

Founded in 2003, L P Designs Ltd has its registered office in Newcastle, Staffordshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. The companies directors are Lockey, Sandra Joy, Lockey, Paul James, Nixon, Tracey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCKEY, Paul James 13 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
LOCKEY, Sandra Joy 13 May 2003 - 1
NIXON, Tracey 13 May 2003 13 May 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2020
DS01 - Striking off application by a company 07 May 2020
AA - Annual Accounts 28 October 2019
AA01 - Change of accounting reference date 28 October 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 30 May 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 23 June 2014
DS02 - Withdrawal of striking off application by a company 08 May 2014
GAZ1(A) - First notification of strike-off in London Gazette) 18 March 2014
DS01 - Striking off application by a company 06 March 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 24 May 2004
288a - Notice of appointment of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
NEWINC - New incorporation documents 13 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.