About

Registered Number: 00431578
Date of Incorporation: 21/03/1947 (77 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 1 month ago)
Registered Address: 30 Nelson Street, Leicester, Leicestershire, LE1 7BA

 

Based in Leicester, Leicestershire, L.S. Riddington Management Ltd was established in 1947, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. There are 5 directors listed as Gibson, George Peter, Riddington, Lorraine Beatrice, Riddington, Lucy Amelia Rose, Riddington, Stephen John, Riddington-bates, Emma Jane Beatrice for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, George Peter N/A 02 August 1993 1
RIDDINGTON, Lorraine Beatrice N/A 16 March 1998 1
RIDDINGTON, Lucy Amelia Rose 10 March 1998 13 April 2015 1
RIDDINGTON, Stephen John N/A 16 March 1998 1
RIDDINGTON-BATES, Emma Jane Beatrice 10 March 1998 13 April 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 March 2017
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
AP01 - Appointment of director 18 June 2015
AD01 - Change of registered office address 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
AC92 - N/A 24 June 2014
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2009
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2008
652a - Application for striking off 04 November 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
363s - Annual Return 03 July 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 30 June 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 23 July 2003
363s - Annual Return 11 June 2003
287 - Change in situation or address of Registered Office 05 March 2003
287 - Change in situation or address of Registered Office 05 March 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 19 July 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 23 May 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 12 June 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 05 July 1999
363s - Annual Return 01 July 1998
AA - Annual Accounts 15 June 1998
225 - Change of Accounting Reference Date 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
287 - Change in situation or address of Registered Office 17 March 1998
287 - Change in situation or address of Registered Office 17 March 1998
CERTNM - Change of name certificate 10 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1997
363s - Annual Return 14 May 1997
AA - Annual Accounts 19 March 1997
363s - Annual Return 23 May 1996
AA - Annual Accounts 26 March 1996
363s - Annual Return 25 May 1995
AA - Annual Accounts 14 March 1995
363s - Annual Return 24 May 1994
AA - Annual Accounts 20 March 1994
395 - Particulars of a mortgage or charge 01 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1993
288 - N/A 19 August 1993
363s - Annual Return 06 June 1993
AA - Annual Accounts 18 May 1993
395 - Particulars of a mortgage or charge 27 August 1992
363s - Annual Return 03 June 1992
AA - Annual Accounts 01 May 1992
AA - Annual Accounts 22 May 1991
363b - Annual Return 22 May 1991
AA - Annual Accounts 15 June 1990
363 - Annual Return 15 June 1990
AA - Annual Accounts 10 May 1989
363 - Annual Return 10 May 1989
AA - Annual Accounts 15 July 1988
363 - Annual Return 15 July 1988
395 - Particulars of a mortgage or charge 08 December 1987
AA - Annual Accounts 07 October 1987
363 - Annual Return 07 October 1987
AA - Annual Accounts 04 September 1986
363 - Annual Return 04 September 1986
CERTNM - Change of name certificate 28 October 1964
NEWINC - New incorporation documents 21 March 1947

Mortgages & Charges

Description Date Status Charge by
Floating charge 25 November 1993 Fully Satisfied

N/A

Floating charge 19 August 1992 Fully Satisfied

N/A

Floating charge 21 November 1987 Fully Satisfied

N/A

Debenture 11 March 1985 Fully Satisfied

N/A

Legal charge 11 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.