About

Registered Number: SC389102
Date of Incorporation: 18/11/2010 (14 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 7 months ago)
Registered Address: 7 Rowling Crescent, Larbert, Stirlingshire, FK2 8RH

 

Founded in 2010, Lt Project Services Ltd have registered office in Stirlingshire, it's status at Companies House is "Dissolved". There are 2 directors listed for the organisation in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOWNSEND, David James 19 August 2011 - 1
TOWNSEND, Leanne 18 November 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2020
DS01 - Striking off application by a company 19 June 2020
AA - Annual Accounts 07 May 2020
AA01 - Change of accounting reference date 10 March 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 24 November 2014
CH01 - Change of particulars for director 22 July 2014
CH01 - Change of particulars for director 22 July 2014
AD01 - Change of registered office address 22 July 2014
CH01 - Change of particulars for director 03 July 2014
CH01 - Change of particulars for director 03 July 2014
AD01 - Change of registered office address 03 July 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 27 November 2012
CH01 - Change of particulars for director 27 November 2012
AD01 - Change of registered office address 24 February 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 10 January 2012
SH01 - Return of Allotment of shares 16 December 2011
AP01 - Appointment of director 20 September 2011
CH01 - Change of particulars for director 30 June 2011
NEWINC - New incorporation documents 18 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.