Company NameLNS Cad Ltd
Company StatusDissolved
Company Number07643191
CategoryPrivate Limited Company
Incorporation Date23 May 2011(12 years, 11 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Lee Nichols
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2011(same day as company formation)
RoleCAD Coordinator
Country of ResidenceEngland
Correspondence Address37 Woodham Drive
Sunderland
SR2 0FA

Contact

Websitelns-cad.co.uk

Location

Registered Address37 Woodham Drive
Sunderland
SR2 0FA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardRyhope
Built Up AreaSunderland

Shareholders

1 at £1Lee Nichols
100.00%
Ordinary

Financials

Year2014
Turnover£58,846
Net Worth£583
Cash£8,684
Current Liabilities£9,847

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
19 October 2020Application to strike the company off the register (1 page)
3 June 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
3 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
3 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
3 January 2018Registered office address changed from 3 Wavendon Crescent Sunderland SR4 8LW England to 37 Woodham Drive Sunderland SR2 0FA on 3 January 2018 (1 page)
25 July 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
25 July 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
21 July 2016Total exemption full accounts made up to 31 May 2016 (11 pages)
21 July 2016Total exemption full accounts made up to 31 May 2016 (11 pages)
16 June 2016Registered office address changed from C/O Lee Nichols 132 the Broadway Sunderland SR4 8PE to 3 Wavendon Crescent Sunderland SR4 8LW on 16 June 2016 (1 page)
16 June 2016Registered office address changed from C/O Lee Nichols 132 the Broadway Sunderland SR4 8PE to 3 Wavendon Crescent Sunderland SR4 8LW on 16 June 2016 (1 page)
16 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
16 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
9 July 2015Total exemption full accounts made up to 31 May 2015 (11 pages)
9 July 2015Total exemption full accounts made up to 31 May 2015 (11 pages)
13 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 1
(3 pages)
13 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 1
(3 pages)
13 June 2015Registered office address changed from 18 Hillside Court Spennymoor County Durham DL16 6BL to C/O Lee Nichols 132 the Broadway Sunderland SR4 8PE on 13 June 2015 (1 page)
13 June 2015Registered office address changed from 18 Hillside Court Spennymoor County Durham DL16 6BL to C/O Lee Nichols 132 the Broadway Sunderland SR4 8PE on 13 June 2015 (1 page)
15 July 2014Total exemption full accounts made up to 31 May 2014 (10 pages)
15 July 2014Total exemption full accounts made up to 31 May 2014 (10 pages)
6 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
24 July 2013Total exemption full accounts made up to 31 May 2013 (11 pages)
24 July 2013Total exemption full accounts made up to 31 May 2013 (11 pages)
3 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
27 March 2013Registered office address changed from C/O Lee Nichols 14 Freshland Road Maidstone Kent ME16 0WJ England on 27 March 2013 (1 page)
27 March 2013Registered office address changed from C/O Lee Nichols 14 Freshland Road Maidstone Kent ME16 0WJ England on 27 March 2013 (1 page)
12 September 2012Total exemption full accounts made up to 31 May 2012 (11 pages)
12 September 2012Total exemption full accounts made up to 31 May 2012 (11 pages)
2 June 2012Registered office address changed from C/O Lee Nichols 2 Pine Close Larkfield Aylesford Kent ME20 6NH England on 2 June 2012 (1 page)
2 June 2012Registered office address changed from C/O Lee Nichols 2 Pine Close Larkfield Aylesford Kent ME20 6NH England on 2 June 2012 (1 page)
2 June 2012Registered office address changed from C/O Lee Nichols 2 Pine Close Larkfield Aylesford Kent ME20 6NH England on 2 June 2012 (1 page)
2 June 2012Registered office address changed from C/O Lee Nichols 14 Freshland Road Maidstone Kent ME16 0WJ England on 2 June 2012 (1 page)
2 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
2 June 2012Registered office address changed from C/O Lee Nichols 14 Freshland Road Maidstone Kent ME16 0WJ England on 2 June 2012 (1 page)
2 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
2 June 2012Registered office address changed from C/O Lee Nichols 14 Freshland Road Maidstone Kent ME16 0WJ England on 2 June 2012 (1 page)
23 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)