Based in North Walsham, Norfolk, L.G. Engineering Services Ltd was setup in 1998, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. The companies directors are listed as Grice, Luke Anderson, Grice, Lynda Helen, Foulser, Barry Christopher, Grice, Lorraine Beverly Anne, Grice, Lynda Helen, Grice, Luke Anderson at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRICE, Lynda Helen | 01 February 2010 | - | 1 |
GRICE, Luke Anderson | 05 June 1998 | 01 February 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRICE, Luke Anderson | 18 June 2015 | - | 1 |
FOULSER, Barry Christopher | 01 February 2010 | 18 June 2015 | 1 |
GRICE, Lorraine Beverly Anne | 05 June 1998 | 01 February 2001 | 1 |
GRICE, Lynda Helen | 01 February 2001 | 01 February 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 01 November 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 August 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AD01 - Change of registered office address | 18 June 2015 | |
AP03 - Appointment of secretary | 18 June 2015 | |
TM02 - Termination of appointment of secretary | 18 June 2015 | |
AR01 - Annual Return | 01 June 2015 | |
AA - Annual Accounts | 17 March 2015 | |
AR01 - Annual Return | 25 May 2014 | |
AA - Annual Accounts | 19 March 2014 | |
AR01 - Annual Return | 28 May 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 10 July 2012 | |
AA - Annual Accounts | 15 March 2012 | |
AR01 - Annual Return | 09 June 2011 | |
AA - Annual Accounts | 24 March 2011 | |
AR01 - Annual Return | 15 June 2010 | |
AA - Annual Accounts | 01 April 2010 | |
AP03 - Appointment of secretary | 18 February 2010 | |
AP01 - Appointment of director | 18 February 2010 | |
TM02 - Termination of appointment of secretary | 18 February 2010 | |
TM01 - Termination of appointment of director | 18 February 2010 | |
AD01 - Change of registered office address | 18 February 2010 | |
363a - Annual Return | 01 June 2009 | |
AA - Annual Accounts | 28 March 2009 | |
363a - Annual Return | 28 May 2008 | |
AA - Annual Accounts | 14 April 2008 | |
363s - Annual Return | 24 July 2007 | |
AA - Annual Accounts | 22 May 2007 | |
363s - Annual Return | 26 June 2006 | |
AA - Annual Accounts | 13 January 2006 | |
363s - Annual Return | 01 June 2005 | |
AA - Annual Accounts | 24 March 2005 | |
363s - Annual Return | 03 August 2004 | |
AA - Annual Accounts | 07 May 2004 | |
287 - Change in situation or address of Registered Office | 08 March 2004 | |
363s - Annual Return | 14 June 2003 | |
AA - Annual Accounts | 02 April 2003 | |
363s - Annual Return | 01 June 2002 | |
AA - Annual Accounts | 08 April 2002 | |
363s - Annual Return | 10 July 2001 | |
288b - Notice of resignation of directors or secretaries | 05 March 2001 | |
288a - Notice of appointment of directors or secretaries | 05 March 2001 | |
287 - Change in situation or address of Registered Office | 05 March 2001 | |
AA - Annual Accounts | 17 November 2000 | |
363s - Annual Return | 24 July 2000 | |
AA - Annual Accounts | 05 March 2000 | |
363a - Annual Return | 06 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 July 1998 | |
288a - Notice of appointment of directors or secretaries | 15 June 1998 | |
288a - Notice of appointment of directors or secretaries | 15 June 1998 | |
287 - Change in situation or address of Registered Office | 15 June 1998 | |
288b - Notice of resignation of directors or secretaries | 12 June 1998 | |
288b - Notice of resignation of directors or secretaries | 12 June 1998 | |
NEWINC - New incorporation documents | 04 June 1998 |