About

Registered Number: 06765341
Date of Incorporation: 03/12/2008 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years ago)
Registered Address: 2 Catherine Howard Close, Aylesford, ME20 7FY,

 

Established in 2008, Lumpa Services Ltd has its registered office in Aylesford. The organisation has 2 directors listed as Kamara, Ishaitu, Sesay, Mohamed Mannah, Dr. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SESAY, Mohamed Mannah, Dr 03 December 2008 - 1
Secretary Name Appointed Resigned Total Appointments
KAMARA, Ishaitu 03 December 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 January 2020
DS01 - Striking off application by a company 03 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 21 September 2018
PSC04 - N/A 21 June 2018
CH01 - Change of particulars for director 21 June 2018
AD01 - Change of registered office address 21 June 2018
CS01 - N/A 27 December 2017
CS01 - N/A 11 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 21 September 2015
AD01 - Change of registered office address 17 June 2015
DISS40 - Notice of striking-off action discontinued 27 May 2015
AR01 - Annual Return 26 May 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 27 December 2013
CH01 - Change of particulars for director 27 December 2013
AD01 - Change of registered office address 03 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 23 December 2011
CH01 - Change of particulars for director 23 December 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 05 January 2011
CH03 - Change of particulars for secretary 05 January 2011
AD01 - Change of registered office address 01 September 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
NEWINC - New incorporation documents 03 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.