Company NameLPMG UK Limited
Company StatusDissolved
Company Number06654378
CategoryPrivate Limited Company
Incorporation Date23 July 2008(15 years, 9 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMrs Michelle Tudor
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lyn Close
Ingleby Barwick
Cleveland
TS17 0QU
Director NameMrs Tiffany Michelle Prescott
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lyn Close
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 0QU

Location

Registered AddressHighflyers Childrens Centre
Tedder Avenue
Thornaby
Cleveland
TS17 9JP
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Built Up AreaTeesside

Financials

Year2014
Net Worth-£2,050
Cash£263
Current Liabilities£18,523

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
1 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 200
(3 pages)
1 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 200
(3 pages)
27 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 May 2011Termination of appointment of Tiffany Prescott as a director (2 pages)
16 May 2011Termination of appointment of Tiffany Prescott as a director (2 pages)
4 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 January 2010Registered office address changed from 91 Highfield Road Longlands Middlesbrough TS4 2QN England on 26 January 2010 (2 pages)
26 January 2010Registered office address changed from 91 Highfield Road Longlands Middlesbrough TS4 2QN England on 26 January 2010 (2 pages)
7 August 2009Return made up to 23/07/09; full list of members (3 pages)
7 August 2009Return made up to 23/07/09; full list of members (3 pages)
23 July 2008Incorporation (16 pages)
23 July 2008Incorporation (16 pages)