Company NameLT Rsa (Services) Ltd
Company StatusDissolved
Company Number05292906
CategoryPrivate Limited Company
Incorporation Date22 November 2004(19 years, 5 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Lee Thornton
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2004(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address25 Newlands Avenue
Sunderland
Tyne & Wear
SR3 1XW
Secretary NameMargaret-Rose Thornton
NationalityBritish
StatusClosed
Appointed22 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address25 Newlands Avenue
Sunderland
Tyne & Wear
SR3 1XW

Location

Registered AddressMetropolitan House Longrigg
Swalwell
Newcastle Upon Tyne
NE16 3AS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

300 at £1Mr Lee Thornton
75.00%
Ordinary
100 at £1Mrs Margaret-rose Thornton
25.00%
Ordinary

Financials

Year2014
Net Worth£46,485
Cash£55,091
Current Liabilities£16,818

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
25 July 2016Application to strike the company off the register (3 pages)
25 July 2016Application to strike the company off the register (3 pages)
11 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 400
(4 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 400
(4 pages)
30 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 400
(4 pages)
30 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 400
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 400
(4 pages)
9 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 400
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 400
(4 pages)
29 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 400
(4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
12 October 2011Registered office address changed from C/O the Mcfarlane Partnership Knowles Cottage the Knowles Whickham Newcastle upon Tyne NE16 4SN on 12 October 2011 (1 page)
12 October 2011Registered office address changed from C/O the Mcfarlane Partnership Knowles Cottage the Knowles Whickham Newcastle upon Tyne NE16 4SN on 12 October 2011 (1 page)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2010Director's details changed for Mr Lee Thornton on 22 November 2010 (2 pages)
1 December 2010Director's details changed for Mr Lee Thornton on 22 November 2010 (2 pages)
1 December 2010Secretary's details changed for Margaret-Rose Thornton on 22 November 2010 (2 pages)
1 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
1 December 2010Secretary's details changed for Margaret-Rose Thornton on 22 November 2010 (2 pages)
1 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Lee Thornton on 22 November 2009 (2 pages)
8 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Lee Thornton on 22 November 2009 (2 pages)
8 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2008Return made up to 22/11/08; full list of members (3 pages)
3 December 2008Return made up to 22/11/08; full list of members (3 pages)
17 December 2007Secretary's particulars changed (1 page)
17 December 2007Secretary's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Return made up to 22/11/07; full list of members (2 pages)
17 December 2007Return made up to 22/11/07; full list of members (2 pages)
17 December 2007Director's particulars changed (1 page)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 December 2006Return made up to 22/11/06; full list of members (6 pages)
14 December 2006Return made up to 22/11/06; full list of members (6 pages)
8 December 2006Registered office changed on 08/12/06 from: c/o amco services LTD 2A spencer house market lane swalwell newcastle upon tyne tyne & wear NE16 3DS (1 page)
8 December 2006Registered office changed on 08/12/06 from: c/o amco services LTD 2A spencer house market lane swalwell newcastle upon tyne tyne & wear NE16 3DS (1 page)
21 December 2005Return made up to 22/11/05; full list of members (6 pages)
21 December 2005Return made up to 22/11/05; full list of members (6 pages)
22 April 2005Nc inc already adjusted 01/03/05 (1 page)
22 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2005Ad 01/03/05--------- £ si 300@1=300 £ ic 100/400 (2 pages)
22 April 2005Ad 01/03/05--------- £ si 300@1=300 £ ic 100/400 (2 pages)
22 April 2005Nc inc already adjusted 01/03/05 (1 page)
8 March 2005Registered office changed on 08/03/05 from: 115 chester road sunderland tyne & wear SR4 7HG (1 page)
8 March 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
8 March 2005Registered office changed on 08/03/05 from: 115 chester road sunderland tyne & wear SR4 7HG (1 page)
8 March 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
22 November 2004Incorporation (14 pages)
22 November 2004Incorporation (14 pages)