Background WavePink WaveYellow Wave

L S DOORS REALISATIONS LIMITED (04420684)

L S DOORS REALISATIONS LIMITED (04420684) is an active UK company. incorporated on 19 April 2002. with registered office in Cardiff. The company operates in the Manufacturing sector, engaged in unknown sic code (16230) and 2 other business activities. L S DOORS REALISATIONS LIMITED has been registered for 24 years. Current directors include JEFFERIES, John, RILEY, Edward John.

Company Number
04420684
Status
active
Type
ltd
Incorporated
19 April 2002
Age
24 years
Address
04420684 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16230)
Directors
JEFFERIES, John, RILEY, Edward John
SIC Codes
16230, 47789, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L S DOORS REALISATIONS LIMITED

L S DOORS REALISATIONS LIMITED is an active company incorporated on 19 April 2002 with the registered office located in Cardiff. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16230) and 2 other business activities. L S DOORS REALISATIONS LIMITED was registered 24 years ago.(SIC: 16230, 47789, 47910)

Status

active

Active since 24 years ago

Company No

04420684

LTD Company

Age

24 Years

Incorporated 19 April 2002

Size

N/A

Accounts

ARD: 31/12

Overdue

9 years overdue

Last Filed

Made up to 31 December 2014 (11 years ago)
Submitted on 15 September 2015 (10 years ago)
Period: 1 October 2013 - 31 December 2014(16 months)
Type: Full Accounts

Next Due

Due by 30 September 2016
Period: 1 January 2015 - 31 December 2015

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 3 May 2017
For period ending 19 April 2017

Previous Company Names

LEADERFLUSH SHAPLAND LIMITED
From: 15 February 2013To: 25 January 2016
TIMBMET DOOR SOLUTIONS LIMITED
From: 19 April 2002To: 15 February 2013
Contact
Address

04420684 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

, . Milnhay Road, Langley Mill, Nottingham, NG16 4AZ
From: 29 April 2014To: 8 January 2016
, Leaderflush & Shapland Milnhay Road, Langley Mill, Nottingham, NG16 4AZ, England
From: 18 November 2012To: 29 April 2014
, Amicare House 651 Melton Road, Thurmaston, Leicester, Leicestershire, LE4 8EB, United Kingdom
From: 7 October 2010To: 18 November 2012
, Kemp House, Cumnor Hill, Oxford, Oxfordshire, OX2 9PH
From: 19 April 2002To: 7 October 2010
Timeline

32 key events • 2002 - 2015

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Jan 10
Director Left
Feb 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Apr 11
Director Joined
Apr 11
Funding Round
Apr 11
Funding Round
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Jan 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Aug 14
Loan Cleared
Nov 14
Director Left
Jul 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
2
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

RILEY, Edward

Active
Brindley Place, BirminghamB1 2HZ
Secretary
Appointed 30 Sept 2015

JEFFERIES, John

Active
Brindley Place, BirminghamB1 2HZ
Born October 1962
Director
Appointed 17 Sept 2012

RILEY, Edward John

Active
Brindley Place, BirminghamB1 2HZ
Born September 1957
Director
Appointed 21 Oct 2015

CLARK, Trevor John

Resigned
Milnhay Road, NottinghamNG16 4AZ
Secretary
Appointed 07 Oct 2010
Resigned 30 Oct 2013

CLOUGH, Geoffrey Edmund

Resigned
46 Laurel Drive, AbingdonOX13 5DJ
Secretary
Appointed 19 Apr 2002
Resigned 30 Sept 2002

DOBSON, John William

Resigned
Japonica Cottage Blacksmith Lane, KidlingtonOX5 2UH
Secretary
Appointed 12 Apr 2006
Resigned 07 Oct 2010

GROSSMAN, David Brian

Resigned
28 The Drive, EdgwareHA8 8PT
Secretary
Appointed 01 Oct 2002
Resigned 12 Apr 2006

HOSKIN, Alison Ruth

Resigned
Milnhay Road, NottinghamNG16 4AZ
Secretary
Appointed 30 Oct 2013
Resigned 28 Nov 2014

SIME, Alan

Resigned
Milnhay Road, NottinghamNG16 4AZ
Secretary
Appointed 28 Nov 2014
Resigned 30 Sept 2015

CETC (NOMINEES) LIMITED

Resigned
17 Thomas More Street, LondonE1W 1YW
Corporate secretary
Appointed 19 Apr 2002
Resigned 19 Apr 2002

CLEMENT, Craig Darren

Resigned
Milnhay Road, NottinghamNG16 4AZ
Born March 1974
Director
Appointed 17 Sept 2012
Resigned 07 Feb 2014

DOBSON, John William

Resigned
651 Melton Road, LeicesterLE4 8EB
Born December 1951
Director
Appointed 07 Oct 2010
Resigned 25 Mar 2011

FERNADEZ PENA, Carlos

Resigned
651 Melton Road, LeicesterLE4 8EB
Born November 1950
Director
Appointed 07 Oct 2010
Resigned 25 Mar 2011

FINEMAN, Simon

Resigned
1 Farndon Road, OxfordOX2 6RS
Born December 1959
Director
Appointed 19 Apr 2002
Resigned 17 Sept 2012

GALLAGHER, Francis Patrick

Resigned
39 Wheatcroft Road, LiverpoolL18 9UF
Born September 1955
Director
Appointed 24 May 2002
Resigned 28 Jan 2010

HOPKINSON, Ian Colin

Resigned
Milnhay Road, NottinghamNG16 4AZ
Born September 1960
Director
Appointed 29 Aug 2013
Resigned 25 Jun 2015

JENKINSON, David Malcolm

Resigned
28 Meadowbrook Road, LeicesterLE8 0HU
Born August 1961
Director
Appointed 01 Jan 2005
Resigned 15 Jan 2010

LUMSDEN, Michael

Resigned
Milnhay Road, NottinghamNG16 4AZ
Born July 1957
Director
Appointed 29 Aug 2013
Resigned 23 Nov 2015

LYNCH, Patrick

Resigned
651 Melton Road, LeicesterLE4 8EB
Born March 1969
Director
Appointed 01 Jan 2005
Resigned 25 Mar 2011

MALHAN, Ashwani

Resigned
1 Main Street, Melton MowbrayLE14 3DT
Born April 1968
Director
Appointed 24 May 2002
Resigned 01 Aug 2014

MALHAN, Manohar Lal

Resigned
The Carriage House, HungartonLE7 9JB
Born May 1937
Director
Appointed 24 May 2002
Resigned 25 Mar 2011

MALHAN, Wendy

Resigned
1 Main Street, Melton MowbrayLE14 3DT
Born June 1969
Director
Appointed 24 May 2002
Resigned 25 Mar 2011

MORRISROE, Brian Quinlan

Resigned
651 Melton Road, LeicesterLE4 8EB
Born August 1955
Director
Appointed 25 Mar 2011
Resigned 22 Dec 2011

O'BRIEN, Peter Thomond

Resigned
Milnhay Road, NottinghamNG16 4AZ
Born March 1961
Director
Appointed 29 Mar 2013
Resigned 21 Oct 2015

PAGETT, Gillian Mary

Resigned
Grange Cottage, Brize NortonOX18 3NN
Born July 1963
Director
Appointed 01 May 2004
Resigned 16 Dec 2008

SEYMOUR-WILLIAMS, Jonathan Tippet

Resigned
651 Melton Road, LeicesterLE4 8EB
Born October 1954
Director
Appointed 25 Mar 2011
Resigned 17 Sept 2012

SIME, Alan

Resigned
Milnhay Road, NottinghamNG16 4AZ
Born January 1963
Director
Appointed 18 Feb 2014
Resigned 30 Sept 2015

WOOD, Wilfred

Resigned
Woodford Cottage, HornseaHU18 1BZ
Born April 1945
Director
Appointed 24 May 2002
Resigned 31 Mar 2005

CITY EXECUTOR AND TRUSTEE COMPANY LIMITED

Resigned
4th Floor St Alphage House, LondonEC2Y 5DH
Corporate director
Appointed 19 Apr 2002
Resigned 19 Apr 2002
Fundings
Financials
Latest Activities

Filing History

145

Dissolved Compulsory Strike Off Suspended
1 July 2025
DISS16(SOAS)DISS16(SOAS)
Default Companies House Registered Office Address Applied
12 November 2024
RP05RP05
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Restoration Order Of Court
1 February 2021
AC92AC92
Gazette Dissolved Liquidation
31 August 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Miscellaneous
11 April 2018
LIQ MISCLIQ MISC
Liquidation In Administration Change Date Of Dissolution
28 March 2018
AM24AM24
Liquidation In Administration Move To Dissolution
28 December 2017
AM23AM23
Liquidation In Administration Progress Report
27 December 2017
AM10AM10
Liquidation In Administration Progress Report
16 July 2017
AM10AM10
Liquidation In Administration Extension Of Period
29 December 2016
2.31B2.31B
Liquidation In Administration Progress Report With Brought Down Date
25 July 2016
2.24B2.24B
Liquidation Administration Notice Deemed Approval Of Proposals
25 February 2016
F2.18F2.18
Liquidation In Administration Statement Of Affairs With Form Attached
18 February 2016
2.16B2.16B
Liquidation In Administration Proposals
16 February 2016
2.17B2.17B
Certificate Change Of Name Company
25 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 January 2016
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
8 January 2016
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
5 January 2016
2.12B2.12B
Liquidation In Administration Appointment Of Administrator
5 January 2016
2.12B2.12B
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Account Reference Date Company Previous Extended
16 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
12 March 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
28 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 November 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 November 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
29 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
30 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Auditors Resignation Company
24 May 2013
AUDAUD
Auditors Resignation Company
10 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Certificate Change Of Name Company
15 February 2013
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 2013
MG02MG02
Legacy
4 January 2013
MG01MG01
Legacy
3 January 2013
MG01MG01
Legacy
22 December 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
18 November 2012
AD01Change of Registered Office Address
Auditors Resignation Company
30 October 2012
AUDAUD
Resolution
18 October 2012
RESOLUTIONSResolutions
Resolution
8 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 September 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Legacy
1 March 2012
MG02MG02
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Accounts With Accounts Type Group
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Capital Allotment Shares
12 April 2011
SH01Allotment of Shares
Capital Allotment Shares
12 April 2011
SH01Allotment of Shares
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
7 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Accounts With Accounts Type Group
6 October 2010
AAAnnual Accounts
Legacy
16 September 2010
MG02MG02
Legacy
9 September 2010
MG01MG01
Legacy
13 August 2010
MG02MG02
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Accounts With Accounts Type Group
16 January 2010
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
17 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 June 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Resolution
18 August 2007
RESOLUTIONSResolutions
Resolution
18 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 July 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
23 April 2007
353353
Legacy
23 April 2007
288cChange of Particulars
Legacy
23 April 2007
288cChange of Particulars
Accounts With Accounts Type Group
16 June 2006
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Legacy
17 May 2006
288cChange of Particulars
Legacy
9 May 2006
288cChange of Particulars
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 July 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 January 2005
AAAnnual Accounts
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 January 2004
AAAnnual Accounts
Legacy
14 January 2004
395Particulars of Mortgage or Charge
Legacy
7 November 2003
403aParticulars of Charge Subject to s859A
Legacy
5 July 2003
395Particulars of Mortgage or Charge
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
395Particulars of Mortgage or Charge
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
88(2)R88(2)R
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Resolution
16 July 2002
RESOLUTIONSResolutions
Resolution
16 July 2002
RESOLUTIONSResolutions
Legacy
4 July 2002
395Particulars of Mortgage or Charge
Legacy
30 April 2002
353353
Legacy
30 April 2002
225Change of Accounting Reference Date
Legacy
30 April 2002
287Change of Registered Office
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Incorporation Company
19 April 2002
NEWINCIncorporation