About

Registered Number: 06501668
Date of Incorporation: 12/02/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/04/2017 (7 years and 1 month ago)
Registered Address: 108 Collingwood Buildings, Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE11JF

 

L.A.B. Brickwork Services Ltd was established in 2008. The business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Ian 12 February 2008 - 1
LUKE, Michael 12 February 2008 - 1
BROWN, Mark 01 June 2008 24 February 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 April 2017
4.68 - Liquidator's statement of receipts and payments 25 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 13 January 2017
4.68 - Liquidator's statement of receipts and payments 11 October 2016
AD01 - Change of registered office address 06 January 2016
4.68 - Liquidator's statement of receipts and payments 24 September 2015
4.20 - N/A 13 November 2014
AD01 - Change of registered office address 05 September 2014
RESOLUTIONS - N/A 28 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 28 August 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 19 March 2012
AD01 - Change of registered office address 21 February 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 18 March 2011
TM02 - Termination of appointment of secretary 18 March 2011
AA - Annual Accounts 18 November 2010
AD01 - Change of registered office address 10 September 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
TM01 - Termination of appointment of director 24 February 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 24 February 2009
287 - Change in situation or address of Registered Office 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
288a - Notice of appointment of directors or secretaries 24 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 October 2008
NEWINC - New incorporation documents 12 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.