About

Registered Number: 03575803
Date of Incorporation: 04/06/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 5 months ago)
Registered Address: 4 Foundry Court, North Walsham, Norfolk, NR28 0AF,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.