About

Registered Number: 04829132
Date of Incorporation: 10/07/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 10 months ago)
Registered Address: 2 Grove Cottages West Street, Hunton, Maidstone, Kent, ME15 0RU,

 

Having been setup in 2003, Lps Prosthetics Ltd have registered office in Maidstone, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHERRY, Liam Paul 10 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SHERRY, Corrine Louise 10 July 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AD01 - Change of registered office address 20 September 2014
DISS16(SOAS) - N/A 19 September 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 06 August 2011
AA - Annual Accounts 22 April 2011
AR01 - Annual Return 21 August 2010
CH01 - Change of particulars for director 21 August 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 05 June 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 18 July 2005
363s - Annual Return 29 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
NEWINC - New incorporation documents 10 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.