Company NameLp Developments (NE) Ltd
Company StatusDissolved
Company Number07391882
CategoryPrivate Limited Company
Incorporation Date29 September 2010(13 years, 7 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameLee Marc Jackson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressTower Buildings 9
Oldgate
Morpeth
Northumberland
NE61 1PY
Secretary NameMichelle Paula Jackson
StatusClosed
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressTower Buildings 9
Oldgate
Morpeth
Northumberland
NE61 1PY

Location

Registered AddressTower Buildings 9
Oldgate
Morpeth
Northumberland
NE61 1PY
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Lee Marc Jackson
50.00%
Ordinary
50 at £1Michelle Paula Jackson
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,827
Cash£574
Current Liabilities£20,473

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
8 June 2017Application to strike the company off the register (3 pages)
8 June 2017Application to strike the company off the register (3 pages)
6 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
8 October 2015Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 8 October 2015 (1 page)
5 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
9 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
15 October 2013Director's details changed for Lee Marc Jackson on 1 October 2012 (2 pages)
15 October 2013Director's details changed for Lee Marc Jackson on 1 October 2012 (2 pages)
15 October 2013Director's details changed for Lee Marc Jackson on 1 October 2012 (2 pages)
15 October 2013Secretary's details changed for Michelle Paula Jackson on 1 October 2012 (1 page)
15 October 2013Secretary's details changed for Michelle Paula Jackson on 1 October 2012 (1 page)
15 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
15 October 2013Secretary's details changed for Michelle Paula Jackson on 1 October 2012 (1 page)
15 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 July 2012Registered office address changed from 4a Westmacott Street Newburn Newcastle upon Tyne Tyne and Wear NE15 8LY United Kingdom on 18 July 2012 (1 page)
18 July 2012Registered office address changed from 4a Westmacott Street Newburn Newcastle upon Tyne Tyne and Wear NE15 8LY United Kingdom on 18 July 2012 (1 page)
17 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
29 September 2010Incorporation (35 pages)
29 September 2010Incorporation (35 pages)