About

Registered Number: 00750654
Date of Incorporation: 19/02/1963 (61 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 2 months ago)
Registered Address: 85 Meneage Street, Helston, Cornwall, TR13 8RD

 

L.J.Irvine & Sons Ltd was founded on 19 February 1963 and are based in Helston, it has a status of "Dissolved". We don't currently know the number of employees at L.J.Irvine & Sons Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNER, Timothy 03 March 2011 31 December 2014 1
IRVINE, Joan Mary Margaret N/A 15 July 2005 1
IRVINE, Laurence Jack Hales N/A 11 April 2000 1
IRVINE, Robin Gerald N/A 01 January 2008 1
IRVINE, William Laurence N/A 08 April 2002 1
Secretary Name Appointed Resigned Total Appointments
MCGUIRE, Kathryn Mary 20 July 2005 01 January 2008 1
MITCHELL, Paul 02 November 2009 06 March 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 December 2019
DS01 - Striking off application by a company 20 November 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 06 July 2017
AA - Annual Accounts 11 May 2017
AA - Annual Accounts 31 August 2016
CS01 - N/A 11 July 2016
RESOLUTIONS - N/A 05 January 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 January 2016
SH19 - Statement of capital 05 January 2016
CAP-SS - N/A 05 January 2016
MR04 - N/A 28 December 2015
MR04 - N/A 28 December 2015
AA - Annual Accounts 14 October 2015
AP01 - Appointment of director 02 October 2015
AR01 - Annual Return 20 July 2015
TM02 - Termination of appointment of secretary 14 April 2015
TM01 - Termination of appointment of director 15 January 2015
TM01 - Termination of appointment of director 15 January 2015
TM01 - Termination of appointment of director 15 January 2015
MR04 - N/A 17 November 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 08 July 2013
CH01 - Change of particulars for director 05 July 2013
CH01 - Change of particulars for director 05 July 2013
CH01 - Change of particulars for director 05 July 2013
AP01 - Appointment of director 13 November 2012
TM01 - Termination of appointment of director 13 November 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 06 July 2012
AP01 - Appointment of director 05 April 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 21 June 2011
AP01 - Appointment of director 03 March 2011
AP01 - Appointment of director 03 March 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 08 July 2010
TM01 - Termination of appointment of director 01 February 2010
AP03 - Appointment of secretary 02 December 2009
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 20 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 22 October 2008
287 - Change in situation or address of Registered Office 22 October 2008
353 - Register of members 22 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 October 2008
395 - Particulars of a mortgage or charge 01 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2008
169 - Return by a company purchasing its own shares 04 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
225 - Change of Accounting Reference Date 03 January 2008
287 - Change in situation or address of Registered Office 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2007
363s - Annual Return 03 October 2007
AA - Annual Accounts 30 September 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 03 October 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 29 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 19 October 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 23 September 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 20 September 2002
169 - Return by a company purchasing its own shares 14 August 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
RESOLUTIONS - N/A 22 January 2002
RESOLUTIONS - N/A 22 January 2002
RESOLUTIONS - N/A 22 January 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 24 September 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 05 September 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 13 September 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 22 September 1998
395 - Particulars of a mortgage or charge 21 January 1998
363s - Annual Return 07 October 1997
AA - Annual Accounts 04 September 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 17 September 1996
363s - Annual Return 08 September 1995
AA - Annual Accounts 08 September 1995
363s - Annual Return 08 September 1994
AA - Annual Accounts 26 August 1994
395 - Particulars of a mortgage or charge 05 May 1994
363s - Annual Return 27 September 1993
AA - Annual Accounts 02 September 1993
363s - Annual Return 07 October 1992
AA - Annual Accounts 10 August 1992
395 - Particulars of a mortgage or charge 15 June 1992
395 - Particulars of a mortgage or charge 23 January 1992
363b - Annual Return 04 January 1992
AA - Annual Accounts 28 October 1991
363 - Annual Return 17 October 1990
AA - Annual Accounts 28 September 1990
363 - Annual Return 10 August 1989
395 - Particulars of a mortgage or charge 21 July 1989
AA - Annual Accounts 30 June 1989
AA - Annual Accounts 21 November 1988
363 - Annual Return 21 November 1988
AA - Annual Accounts 03 November 1987
363 - Annual Return 03 November 1987
363 - Annual Return 14 February 1987
AA - Annual Accounts 02 February 1987
AA - Annual Accounts 01 February 1986
AA - Annual Accounts 24 February 1984
AA - Annual Accounts 13 April 1982
AA - Annual Accounts 14 April 1980
AA - Annual Accounts 19 December 1977
AA - Annual Accounts 05 August 1976
CERTNM - Change of name certificate 22 November 1965
MISC - Miscellaneous document 19 February 1963

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2008 Fully Satisfied

N/A

Legal mortgage 15 January 1998 Fully Satisfied

N/A

Debenture 29 April 1994 Fully Satisfied

N/A

Debenture 11 June 1992 Fully Satisfied

N/A

Legal mortgage 20 January 1992 Fully Satisfied

N/A

Debenture 13 July 1989 Fully Satisfied

N/A

Mortgage debenture 30 August 1983 Fully Satisfied

N/A

Legal mortgage 24 October 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.