About

Registered Number: 04972502
Date of Incorporation: 21/11/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2014 (9 years and 6 months ago)
Registered Address: 4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield, S1 2JA

 

Based in Sheffield, L.D.C. Restoration Ltd was established in 2003, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. The organisation has 2 directors listed as Clark, Helen, Clark, Luke at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Luke 21 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Helen 21 November 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 11 September 2014
4.68 - Liquidator's statement of receipts and payments 09 July 2013
1.4 - Notice of completion of voluntary arrangement 03 December 2012
AD01 - Change of registered office address 16 October 2012
RESOLUTIONS - N/A 29 June 2012
AD01 - Change of registered office address 29 June 2012
4.20 - N/A 29 June 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 29 June 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 February 2012
AA - Annual Accounts 28 September 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 15 February 2011
AA - Annual Accounts 31 August 2010
1.1 - Report of meeting approving voluntary arrangement 18 February 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AD01 - Change of registered office address 15 January 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 10 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
287 - Change in situation or address of Registered Office 18 July 2008
AA - Annual Accounts 04 June 2008
363s - Annual Return 17 January 2008
AA - Annual Accounts 03 May 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 01 June 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 08 December 2004
287 - Change in situation or address of Registered Office 26 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 29 November 2003
288b - Notice of resignation of directors or secretaries 29 November 2003
288a - Notice of appointment of directors or secretaries 29 November 2003
287 - Change in situation or address of Registered Office 29 November 2003
NEWINC - New incorporation documents 21 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.