Company NameLPS Construction Ltd
Company StatusDissolved
Company Number09063997
CategoryPrivate Limited Company
Incorporation Date30 May 2014(9 years, 11 months ago)
Dissolution Date29 August 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Jill Lambert
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2014(same day as company formation)
RoleTraining Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 108 Collingwood Buildings
38 Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
Director NameMr Ian Lambert
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(5 months after company formation)
Appointment Duration3 years, 10 months (closed 29 August 2018)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressSuite 108 Collingwood Buildings
38 Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
Director NameMr Ian Lambert
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(same day as company formation)
RolePlasterer
Country of ResidenceEngland
Correspondence Address30 High View
Wallsend
Tyne And Wear
NE28 8SS

Contact

Websitelps-constructionltd.com

Location

Registered AddressSuite 108 Collingwood Buildings
38 Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

2 at £1Jill Lambert
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

26 April 2017Liquidators' statement of receipts and payments to 15 February 2017 (13 pages)
29 February 2016Registered office address changed from 30 High View Wallsend Tyne and Wear NE28 8SS to Suite 108 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 29 February 2016 (2 pages)
25 February 2016Statement of affairs with form 4.19 (5 pages)
25 February 2016Appointment of a voluntary liquidator (1 page)
25 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-16
(1 page)
23 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
4 November 2014Appointment of Mr Ian Lambert as a director on 1 November 2014 (2 pages)
4 November 2014Appointment of Mr Ian Lambert as a director on 1 November 2014 (2 pages)
17 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
3 September 2014Termination of appointment of Ian Lambert as a director on 31 August 2014 (1 page)
30 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)