Company NameLobster Lettings UK Limited
Company StatusDissolved
Company Number07107168
CategoryPrivate Limited Company
Incorporation Date17 December 2009(14 years, 4 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Karen Lavinia O'Connor
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlas House Suite 7.
Caxton Close Wheatlea Industrial Estate
Wigan
Lancashire
WN3 6XU
Director NameMr Lee Moffitt
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2011(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 23 June 2015)
RoleLettings Specialist & Property Maintenance
Country of ResidenceEngland
Correspondence AddressAtlas House Suite 7.
Caxton Close Wheatlea Industrial Estate
Wigan
Lancashire
WN3 6XU
Director NameMr Lee Moffitt
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address5 Powell Street
Wigan
WN1 1XD

Contact

Websitewww.lobsterpropertygroup.com/
Telephone0845 2570058
Telephone regionUnknown

Location

Registered AddressAtlas House Suite 7.
Caxton Close Wheatlea Industrial Estate
Wigan
Lancashire
WN3 6XU
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWinstanley
Built Up AreaWigan

Shareholders

1 at £1Lobster Property Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,736
Cash£690
Current Liabilities£34,272

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
12 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
16 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages)
16 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
15 August 2014Voluntary strike-off action has been suspended (1 page)
15 August 2014Voluntary strike-off action has been suspended (1 page)
7 August 2014Application to strike the company off the register (3 pages)
7 August 2014Application to strike the company off the register (3 pages)
31 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
31 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
30 January 2014Registered office address changed from Atlas House Entrance 2 First Floor, Suite 7 & 8 Caxton Close Wigan Lancashire WN3 6XU England on 30 January 2014 (1 page)
30 January 2014Registered office address changed from Atlas House Entrance 2 First Floor, Suite 7 & 8 Caxton Close Wigan Lancashire WN3 6XU England on 30 January 2014 (1 page)
3 January 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 January 2013Registered office address changed from Atlas House Entrance 2 First Floor Suite 7 & 8 Caxton Close Wigan Lancashire WN3 6XU England on 15 January 2013 (1 page)
15 January 2013Registered office address changed from Atlas House Entrance 2 First Floor Suite 7 & 8 Caxton Close Wigan Lancashire WN3 6XU England on 15 January 2013 (1 page)
14 January 2013Director's details changed for Mr Lee Moffitt on 1 November 2012 (2 pages)
14 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
14 January 2013Director's details changed for Miss Karen Lavinia O'connor on 1 November 2012 (2 pages)
14 January 2013Registered office address changed from 5 Powell Street Wigan Lancashire WN1 1XD United Kingdom on 14 January 2013 (1 page)
14 January 2013Director's details changed for Mr Lee Moffitt on 1 November 2012 (2 pages)
14 January 2013Registered office address changed from 5 Powell Street Wigan Lancashire WN1 1XD United Kingdom on 14 January 2013 (1 page)
14 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
14 January 2013Director's details changed for Miss Karen Lavinia O'connor on 1 November 2012 (2 pages)
14 January 2013Director's details changed for Miss Karen Lavinia O'connor on 1 November 2012 (2 pages)
14 January 2013Director's details changed for Mr Lee Moffitt on 1 November 2012 (2 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
29 March 2011Appointment of Lee Moffitt as a director (3 pages)
29 March 2011Appointment of Lee Moffitt as a director (3 pages)
9 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
16 April 2010Termination of appointment of Lee Moffitt as a director (1 page)
16 April 2010Termination of appointment of Lee Moffitt as a director (1 page)
17 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
17 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)