About

Registered Number: 03882851
Date of Incorporation: 25/11/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2017 (6 years and 6 months ago)
Registered Address: 28 Windrush Drive, Hinckley, Leicestershire, LE10 0NY

 

Founded in 1999, Lsf Designs Ltd have registered office in Leicestershire, it's status in the Companies House registry is set to "Dissolved". The companies directors are Taylor, Janice Irene, Taylor, Paul Alan. 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
TAYLOR, Paul Alan 25 November 1999 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Janice Irene 25 November 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 July 2017
DS01 - Striking off application by a company 13 July 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 11 December 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 16 September 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 02 December 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 04 December 2011
AR01 - Annual Return 11 December 2010
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 18 June 2007
363s - Annual Return 05 December 2006
AA - Annual Accounts 27 November 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 27 June 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 23 December 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 08 December 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 03 December 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 17 December 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 12 February 2001
363s - Annual Return 29 December 2000
DISS40 - Notice of striking-off action discontinued 07 November 2000
652C - Withdrawal of application for striking off 02 November 2000
GAZ1(A) - First notification of strike-off in London Gazette) 15 August 2000
652a - Application for striking off 05 July 2000
225 - Change of Accounting Reference Date 09 June 2000
288a - Notice of appointment of directors or secretaries 03 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
NEWINC - New incorporation documents 25 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.