About

Registered Number: 06105986
Date of Incorporation: 14/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (6 years and 10 months ago)
Registered Address: The Maltings, Rosemary Lane, Halstead, Essex, CO9 1HZ

 

Founded in 2007, Lg Inspection Services Ltd have registered office in Halstead, it has a status of "Dissolved". The companies directors are listed as Hewitt, Tilly Ann, George, Lee. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGE, Lee 05 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HEWITT, Tilly Ann 01 February 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 March 2017
DS01 - Striking off application by a company 14 March 2017
AA - Annual Accounts 25 January 2017
AA01 - Change of accounting reference date 24 January 2017
AA - Annual Accounts 22 December 2016
CH01 - Change of particulars for director 20 December 2016
CH01 - Change of particulars for director 20 December 2016
CH01 - Change of particulars for director 16 March 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 13 March 2015
CH01 - Change of particulars for director 09 October 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 07 March 2014
CH01 - Change of particulars for director 18 September 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 03 March 2011
AP03 - Appointment of secretary 03 March 2011
AD01 - Change of registered office address 03 March 2011
AA - Annual Accounts 21 September 2010
CH01 - Change of particulars for director 22 March 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 06 November 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
363a - Annual Return 15 February 2008
CERTNM - Change of name certificate 15 June 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
225 - Change of Accounting Reference Date 14 April 2007
RESOLUTIONS - N/A 02 March 2007
RESOLUTIONS - N/A 02 March 2007
RESOLUTIONS - N/A 02 March 2007
NEWINC - New incorporation documents 14 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.