About

Registered Number: 05399320
Date of Incorporation: 19/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2017 (6 years and 7 months ago)
Registered Address: 30 Ramsgate, Louth, Lincolnshire, LN11 0NE,

 

Established in 2005, Speeds of Louth Ltd are based in Lincolnshire, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPEED, Daryn Robert 24 March 2005 30 November 2007 1
Secretary Name Appointed Resigned Total Appointments
SPEED, Jayne 20 April 2005 20 February 2010 1
SPEED, Nigel Robert 24 March 2005 20 April 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 August 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 20 April 2016
CH01 - Change of particulars for director 20 April 2016
DISS40 - Notice of striking-off action discontinued 09 February 2016
AA - Annual Accounts 08 February 2016
AA - Annual Accounts 08 February 2016
AD01 - Change of registered office address 19 January 2016
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
DISS40 - Notice of striking-off action discontinued 28 April 2015
AR01 - Annual Return 27 April 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AR01 - Annual Return 22 April 2014
CH01 - Change of particulars for director 17 April 2014
CH01 - Change of particulars for director 17 April 2014
AA - Annual Accounts 05 November 2013
DISS40 - Notice of striking-off action discontinued 28 September 2013
AR01 - Annual Return 25 September 2013
GAZ1 - First notification of strike-off action in London Gazette 24 September 2013
AA - Annual Accounts 08 May 2013
AA01 - Change of accounting reference date 25 April 2013
AA - Annual Accounts 25 April 2013
DISS40 - Notice of striking-off action discontinued 08 September 2012
AR01 - Annual Return 05 September 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
DISS40 - Notice of striking-off action discontinued 05 October 2011
AR01 - Annual Return 04 October 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
TM02 - Termination of appointment of secretary 20 October 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 29 April 2010
DISS40 - Notice of striking-off action discontinued 01 December 2009
AA - Annual Accounts 30 November 2009
DISS16(SOAS) - N/A 08 September 2009
GAZ1 - First notification of strike-off action in London Gazette 01 September 2009
363a - Annual Return 12 May 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 28 May 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
395 - Particulars of a mortgage or charge 06 September 2007
363s - Annual Return 30 May 2007
AA - Annual Accounts 23 January 2007
395 - Particulars of a mortgage or charge 04 January 2007
363s - Annual Return 18 May 2006
395 - Particulars of a mortgage or charge 17 November 2005
395 - Particulars of a mortgage or charge 17 November 2005
225 - Change of Accounting Reference Date 29 July 2005
RESOLUTIONS - N/A 06 July 2005
RESOLUTIONS - N/A 06 July 2005
288c - Notice of change of directors or secretaries or in their particulars 06 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
287 - Change in situation or address of Registered Office 28 April 2005
NEWINC - New incorporation documents 19 March 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 September 2007 Outstanding

N/A

Legal charge 02 January 2007 Outstanding

N/A

Legal charge 16 November 2005 Outstanding

N/A

Legal charge 16 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.