About

Registered Number: 04463775
Date of Incorporation: 18/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 4 months ago)
Registered Address: 159 Ash Hill Road, Ash, Aldershot, Hampshire, GU12 5DW

 

Established in 2002, Lpd Design Services Ltd has its registered office in Aldershot in Hampshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Leonard Thomas 01 July 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 01 October 2019
AA - Annual Accounts 11 September 2019
AA01 - Change of accounting reference date 11 September 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 03 July 2018
PSC04 - N/A 03 July 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
AA - Annual Accounts 15 November 2016
AA01 - Change of accounting reference date 11 November 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 27 June 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 June 2012
AD01 - Change of registered office address 27 June 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 23 June 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 05 July 2005
288a - Notice of appointment of directors or secretaries 26 October 2004
AA - Annual Accounts 26 October 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 26 October 2003
363s - Annual Return 11 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
NEWINC - New incorporation documents 18 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.