About

Registered Number: 06512327
Date of Incorporation: 25/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 5 months ago)
Registered Address: 70-72 Victoria Road, Ruislip, Middlesex, HA4 0AH,

 

Based in Ruislip, Middlesex, Lsp Facilities Ltd was established in 2008, it's status at Companies House is "Dissolved". There are 3 directors listed as Norris, Stephanie, Norris, Franco, Norris, Luke Seosam Peter for Lsp Facilities Ltd at Companies House. 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
NORRIS, Franco 25 February 2008 01 May 2013 1
NORRIS, Luke Seosam Peter 01 May 2013 24 May 2013 1
Secretary Name Appointed Resigned Total Appointments
NORRIS, Stephanie 25 February 2008 24 May 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 October 2019
GAZ1 - First notification of strike-off action in London Gazette 13 August 2019
AA - Annual Accounts 05 October 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 26 June 2018
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 26 June 2017
AR01 - Annual Return 25 July 2016
AD01 - Change of registered office address 25 July 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 12 August 2015
AD01 - Change of registered office address 12 August 2015
AA - Annual Accounts 20 January 2015
CERTNM - Change of name certificate 31 December 2014
AA01 - Change of accounting reference date 06 October 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 24 May 2013
TM01 - Termination of appointment of director 24 May 2013
TM02 - Termination of appointment of secretary 24 May 2013
AP01 - Appointment of director 16 May 2013
AP01 - Appointment of director 16 May 2013
TM01 - Termination of appointment of director 16 May 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 19 April 2012
AD01 - Change of registered office address 19 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 12 April 2010
CH03 - Change of particulars for secretary 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AD01 - Change of registered office address 12 April 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 04 June 2009
CERTNM - Change of name certificate 09 April 2009
225 - Change of Accounting Reference Date 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
NEWINC - New incorporation documents 25 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.