Company NameLGH Scaffolding Ltd
Company StatusDissolved
Company Number12492700
CategoryPrivate Limited Company
Incorporation Date2 March 2020(4 years, 1 month ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Michael Black
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMrs Susan Black
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2020(6 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 09 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR

Location

Registered AddressVerdemar House
230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

9 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2022Compulsory strike-off action has been suspended (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
28 September 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
3 March 2021Confirmation statement made on 2 March 2021 with updates (4 pages)
25 September 2020Notification of Susan Black as a person with significant control on 16 September 2020 (2 pages)
25 September 2020Change of details for Mr Michael Black as a person with significant control on 16 September 2020 (2 pages)
25 September 2020Appointment of Mrs Susan Black as a director on 16 September 2020 (2 pages)
25 September 2020Statement of capital following an allotment of shares on 16 August 2020
  • GBP 100
(3 pages)
24 September 2020Registered office address changed from 6 Princes Gardens Blyth NE24 5HJ England to Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR on 24 September 2020 (1 page)
4 March 2020Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to 6 Princes Gardens Blyth Northumberland NE24 5HJ on 4 March 2020 (1 page)
4 March 2020Registered office address changed from 6 Princes Gardens Blyth Northumberland NE24 5HJ England to 6 Princes Gardens Blyth NE24 5HJ on 4 March 2020 (1 page)
4 March 2020Register inspection address has been changed to 6 Princes Gardens Blyth NE24 5HJ (1 page)
2 March 2020Incorporation
Statement of capital on 2020-03-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)