Company NameLSF Clinical Services Limited
Company StatusDissolved
Company Number08315978
CategoryPrivate Limited Company
Incorporation Date3 December 2012(11 years, 4 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameDr Sarah Jane Kirtley
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2012(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressHamsterley House Hamsterley
Bishop Auckland
County Durham
DL13 3QF
Director NameMr Benjamin William Strugnell
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamsterley House Hamsterley
Bishop Auckland
County Durham
DL13 3QF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressHamsterley House
Hamsterley
Bishop Auckland
County Durham
DL13 3QF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishHamsterley
WardEvenwood
Built Up AreaHamsterley (nr Witton-le-Wear)

Shareholders

1 at £1Benjamin William Strugnell
50.00%
Ordinary
1 at £1Sarah Jane Kirtley
50.00%
Ordinary

Financials

Year2014
Net Worth£289
Current Liabilities£10,587

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2021Compulsory strike-off action has been suspended (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
4 December 2019Confirmation statement made on 3 December 2019 with updates (5 pages)
5 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
22 October 2019Change of share class name or designation (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
4 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
13 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
30 September 2016Micro company accounts made up to 31 March 2016 (4 pages)
30 September 2016Micro company accounts made up to 31 March 2016 (4 pages)
15 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
15 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
15 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
7 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
6 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
6 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
7 January 2013Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 7 January 2013 (1 page)
6 December 2012Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
6 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 2
(3 pages)
6 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 2
(3 pages)
6 December 2012Appointment of Mr Benjamin William Strugnell as a director (2 pages)
6 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 2
(3 pages)
6 December 2012Appointment of Dr Sarah Jane Kirtley as a director (2 pages)
6 December 2012Appointment of Dr Sarah Jane Kirtley as a director (2 pages)
6 December 2012Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
6 December 2012Appointment of Mr Benjamin William Strugnell as a director (2 pages)
3 December 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
3 December 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
3 December 2012Incorporation (29 pages)
3 December 2012Incorporation (29 pages)