LSR BUILDING CONTRACTORS LTD

Suite G2 Suite G2, Montpellier Drive, GL50 1TY, Cheltenham
StatusDISSOLVED
Company No.10762732
CategoryPrivate Limited Company
Incorporated10 May 2017
Age7 years, 25 days
JurisdictionEngland Wales
Dissolution03 Feb 2024
Years4 months, 1 day

SUMMARY

LSR BUILDING CONTRACTORS LTD is an dissolved private limited company with number 10762732. It was incorporated 7 years, 25 days ago, on 10 May 2017 and it was dissolved 4 months, 1 day ago, on 03 February 2024. The company address is Suite G2 Suite G2, Montpellier Drive, GL50 1TY, Cheltenham.



Company Fillings

Gazette dissolved liquidation

Date: 03 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 03 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Address

Type: AD01

New address: Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY

Change date: 2023-02-28

Old address: H a T S Hucclecote Road Gloucester GL3 3SH England

Documents

View document PDF

Liquidation miscellaneous

Date: 27 Feb 2023

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:certificate of liquidators appointment at the meeting of members

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Paul Dixon

Change date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-28

Psc name: Mrs Deborah Ann Dixon

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-28

Officer name: Mr Stephen Paul Dixon

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-28

Officer name: Mrs Deborah Ann Dixon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Address

Type: AD01

Old address: The Dials Ross Road Longhope GL17 0LW United Kingdom

Change date: 2022-03-11

New address: H a T S Hucclecote Road Gloucester GL3 3SH

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Incorporation company

Date: 10 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK SWAN PARTNERS LIMITED

UNIT 1.02 CHESTER HOUSE,LONDON,SW9 6DE

Number:06744250
Status:ACTIVE
Category:Private Limited Company

IPOINT SYSTEMS LIMITED

32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:07043798
Status:ACTIVE
Category:Private Limited Company

J&J SOLUTIONS LTD

4 WHITCHURCH PARADE,EDGWARE,HA8 6LR

Number:09108032
Status:ACTIVE
Category:Private Limited Company

POLI TRANS LTD

227 CUFFLING DRIVE,LEICESTER,LE3 6PD

Number:11208097
Status:ACTIVE
Category:Private Limited Company

ROUSOTRONIC LTD

5 CROSS LANE,SHEFFIELD,S36 1AY

Number:11578877
Status:ACTIVE
Category:Private Limited Company

THOUGHT BEING LIMITED

GRENVILLE HOUSE,BROXBOURNE,EN10 7DH

Number:09890778
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source