Company NameLetting Solutions Lancs Limited
Company StatusDissolved
Company Number05326868
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 3 months ago)
Dissolution Date11 January 2018 (6 years, 3 months ago)
Previous NamesLetting Solutions Lancs Limited and Coastal Property Maintenance Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSally Louise Snowden
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2005(same day as company formation)
RoleLetting Agent
Correspondence Address23 Maplewood Avenue
Preesall
Lancashire
FY6 0PU
Director NameMrs Louise Catherine Darbyshire
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2014(9 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 11 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Victoria Road East
Thornton Cleveleys
Lancashire
FY5 5HT
Secretary NameMs Sally Louise Snowdon
StatusClosed
Appointed26 November 2014(9 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 11 January 2018)
RoleCompany Director
Correspondence Address17 Victoria Road East
Thornton Cleveleys
Lancashire
FY5 5HT
Director NameSandra Taylor
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(same day as company formation)
RoleLetting Agent
Correspondence Address135 Pilling Lane
Preesall
Lancashire
FY6 0HG
Secretary NameSandra Taylor
NationalityBritish
StatusResigned
Appointed07 January 2005(same day as company formation)
RoleLetting Agent
Correspondence Address135 Pilling Lane
Preesall
Lancashire
FY6 0HG
Director NameAnne Snowdon
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 25 January 2008)
RoleCompany Director
Correspondence Address23 Maplewood Avenue
Preesall
Lancashire
FY6 0PU
Secretary NameAnne Snowdon
NationalityBritish
StatusResigned
Appointed17 February 2005(1 month, 1 week after company formation)
Appointment Duration9 years, 9 months (resigned 26 November 2014)
RoleCompany Director
Correspondence Address23 Maplewood Avenue
Preesall
Lancashire
FY6 0PU
Director NameMs Corrin Abbott
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 September 2010)
RoleCompany Director
Correspondence Address25 Derbe Road
Lytham St Annes
Lancashire
FY8 1NJ
Director NameCorrin Judith Abbott
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(3 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 18 November 2008)
RoleCompany Director
Correspondence AddressFlat 2 Brook House
2 Upper Westby Street
Lytham St Annes
Lancashire
FY8 5NG
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitewww.lsblackpool.com
Email address[email protected]
Telephone01253 886444
Telephone regionBlackpool

Location

Registered AddressStuart Rathmell Insolvency
Nortex Mill 105 Chorley Old Road
Bolton
Lancashire
BL1 3AS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

1 at £1Louise Catherine Darbyshire
50.00%
Ordinary
1 at £1Sally Louise Snowdon
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,372
Cash£579
Current Liabilities£25,105

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 October 2017Return of final meeting in a creditors' voluntary winding up (7 pages)
10 January 2017Registered office address changed from 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT to Nortex Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS on 10 January 2017 (1 page)
6 January 2017Statement of affairs with form 4.19 (5 pages)
6 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-25
(1 page)
21 December 2016Appointment of a voluntary liquidator (1 page)
23 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(5 pages)
6 July 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
11 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
11 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
27 November 2014Secretary's details changed for Ms Sally Louise Snowdon on 26 November 2014 (1 page)
27 November 2014Appointment of Mrs Louise Catherine Darbyshire as a director on 26 November 2014 (2 pages)
27 November 2014Director's details changed for Mrs Louise Catherine Darbyshire on 26 November 2014 (2 pages)
26 November 2014Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT on 26 November 2014 (1 page)
26 November 2014Termination of appointment of Anne Snowdon as a secretary on 26 November 2014 (1 page)
26 November 2014Appointment of Ms Sally Louise Snowdon as a secretary on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Sally Louise Snowden on 26 November 2014 (2 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
18 October 2010Termination of appointment of Corrin Abbott as a director (2 pages)
18 October 2010Director's details changed for Sally Louise Corbett on 28 September 2010 (3 pages)
5 October 2010Registered office address changed from 13 Deansgate Blackpool Lancashire FY1 1BN England on 5 October 2010 (2 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 October 2010Registered office address changed from 13 Deansgate Blackpool Lancashire FY1 1BN England on 5 October 2010 (2 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 April 200904/02/09 no member list (3 pages)
3 February 2009Director appointed ms corrin abbott (1 page)
1 February 2009Director's change of particulars / sally corbett / 13/01/2009 (1 page)
20 November 2008Appointment terminate, director and secretary corrin judith abbott logged form (1 page)
5 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 April 2008Registered office changed on 02/04/2008 from 162 caunce street blackpool lancashire FY1 3NG (1 page)
27 March 2008Return made up to 07/01/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 January 2008New director appointed (3 pages)
30 January 2008Director resigned (1 page)
15 February 2007Return made up to 07/01/07; full list of members
  • 363(287) ‐ Registered office changed on 15/02/07
(7 pages)
12 February 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 February 2006Return made up to 07/01/06; full list of members (7 pages)
23 March 2005New secretary appointed;new director appointed (2 pages)
3 March 2005Secretary resigned;director resigned (1 page)
3 March 2005Ad 17/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 February 2005Company name changed coastal property maintenance lim ited\certificate issued on 24/02/05 (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New secretary appointed;new director appointed (2 pages)
24 January 2005Director resigned (1 page)
24 January 2005Secretary resigned (1 page)
21 January 2005Company name changed letting solutions lancs LIMITED\certificate issued on 21/01/05 (2 pages)
7 January 2005Incorporation (15 pages)