Company NameLappin & Lefeuvre Holdings Limited
DirectorsShaun Christopher Lappin and Laurie Considine Le Feuvre
Company StatusDissolved
Company Number03862718
CategoryPrivate Limited Company
Incorporation Date21 October 1999(24 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameShaun Christopher Lappin
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1999(same day as company formation)
RoleQuantity Surveyor
Correspondence Address31 Hawthorn Villas
Holmes Chapel
Crewe
Cheshire
CW4 7AR
Director NameMr Laurie Considine Le Feuvre
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1999(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Cranleigh
Standish
Wigan
Lancashire
WN6 0EU
Secretary NameMr Laurie Considine Le Feuvre
NationalityBritish
StatusCurrent
Appointed21 October 1999(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Cranleigh
Standish
Wigan
Lancashire
WN6 0EU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressSt Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,323
Cash£317
Current Liabilities£3,246

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

29 August 2002Dissolved (1 page)
29 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
7 June 2001Statement of affairs (4 pages)
7 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2001Appointment of a voluntary liquidator (1 page)
23 May 2001Registered office changed on 23/05/01 from: 21A london road holmes chapel crewe cheshire CW4 7AP (1 page)
5 March 2001Return made up to 21/10/00; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
5 December 1999Accounting reference date shortened from 31/10/00 to 30/04/00 (1 page)
5 December 1999Ad 01/11/99--------- £ si 199@1=199 £ ic 1/200 (2 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999Registered office changed on 25/10/99 from: the britannia suite 79 oxford street, manchester lancashire M1 6FR (2 pages)
25 October 1999New secretary appointed;new director appointed (2 pages)
25 October 1999Director resigned (2 pages)
25 October 1999New director appointed (2 pages)
21 October 1999Incorporation (10 pages)