Company NameL.D.S. Properties (Northern) Limited
Company StatusDissolved
Company Number05713559
CategoryPrivate Limited Company
Incorporation Date17 February 2006(18 years, 2 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Thomas
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2006(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address46 Dalton Heights
Seaham
County Durham
SR7 8LB
Director NameMr Lawrence Tully Thomas
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2006(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address17 Dalton Heights
Dalton Le Dale
Seaham
County Durham
SR7 8LB
Director NameMr Stuart Thomas
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2006(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address1b Melrose Crescent
Milldale
Seaham
County Durham
SR7 0LD
Secretary NameMr David Thomas
NationalityBritish
StatusClosed
Appointed17 February 2006(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address46 Dalton Heights
Seaham
County Durham
SR7 8LB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressKings Hall
Imperial Buildings
Houghton Le Spring
Tyne & Wear
DH4 4DJ
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland
Address Matches6 other UK companies use this postal address

Shareholders

34 at £1Lawrence Tully Thomas
34.00%
Ordinary
33 at £1David Thomas
33.00%
Ordinary
33 at £1Stuart Thomas
33.00%
Ordinary

Financials

Year2014
Net Worth-£16,283
Current Liabilities£20,992

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
27 January 2014Application to strike the company off the register (3 pages)
27 January 2014Application to strike the company off the register (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 February 2013Annual return made up to 17 February 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 100
(6 pages)
25 February 2013Annual return made up to 17 February 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 100
(6 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
3 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Stuart Thomas on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Lawrence Tully Thomas on 1 October 2009 (2 pages)
1 March 2010Director's details changed for David Thomas on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Lawrence Tully Thomas on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Stuart Thomas on 1 October 2009 (2 pages)
1 March 2010Director's details changed for David Thomas on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Stuart Thomas on 1 October 2009 (2 pages)
1 March 2010Director's details changed for David Thomas on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Lawrence Tully Thomas on 1 October 2009 (2 pages)
9 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 March 2009Return made up to 17/02/09; full list of members (4 pages)
30 March 2009Return made up to 17/02/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 March 2008Return made up to 17/02/08; no change of members (7 pages)
6 March 2008Return made up to 17/02/08; no change of members (7 pages)
26 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
26 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
16 April 2007Return made up to 17/02/07; full list of members (7 pages)
16 April 2007Return made up to 17/02/07; full list of members (7 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
6 March 2006Registered office changed on 06/03/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
6 March 2006New secretary appointed;new director appointed (2 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006Registered office changed on 06/03/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (1 page)
6 March 2006New secretary appointed;new director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006Director resigned (1 page)
17 February 2006Incorporation (31 pages)
17 February 2006Incorporation (31 pages)