Company NameLRC Solar Limited
Company StatusDissolved
Company Number07861867
CategoryPrivate Limited Company
Incorporation Date28 November 2011(12 years, 4 months ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Wayne Adrian Morris
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House Newby Road Industrial Estate, Newby
Hazel Grove
Stockport
Cheshire
SK7 5DA

Location

Registered AddressTrinity House Newby Road Industrial Estate, Newby Road
Hazel Grove
Stockport
Cheshire
SK7 5DA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Shareholders

1 at £1Romans 12 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
3 April 2017Application to strike the company off the register (3 pages)
3 April 2017Application to strike the company off the register (3 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
29 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
29 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(3 pages)
29 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(3 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 January 2015Annual return made up to 28 November 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 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
25 November 2014Company name changed solow energy LIMITED\certificate issued on 25/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-24
(3 pages)
25 November 2014Company name changed solow energy LIMITED\certificate issued on 25/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
24 November 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
24 November 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
24 November 2014Registered office address changed from Bentley House Newby Road Industrial Estate Hazel Grove Stockport SK7 5DA to Trinity House Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA on 24 November 2014 (1 page)
24 November 2014Registered office address changed from Bentley House Newby Road Industrial Estate Hazel Grove Stockport SK7 5DA to Trinity House Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA on 24 November 2014 (1 page)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 January 2014Director's details changed for Mr Wayne Adrian Morris on 30 September 2013 (2 pages)
28 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
28 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
28 January 2014Director's details changed for Mr Wayne Adrian Morris on 30 September 2013 (2 pages)
8 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
8 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
11 March 2013Company name changed berkerley lewis LIMITED\certificate issued on 11/03/13
  • RES15 ‐ Change company name resolution on 2013-02-26
(2 pages)
11 March 2013Change of name notice (2 pages)
11 March 2013Company name changed berkerley lewis LIMITED\certificate issued on 11/03/13
  • RES15 ‐ Change company name resolution on 2013-02-26
(2 pages)
11 March 2013Change of name notice (2 pages)
23 January 2013Change of name notice (2 pages)
23 January 2013Company name changed sol-low LIMITED\certificate issued on 23/01/13
  • RES15 ‐ Change company name resolution on 2012-12-21
(2 pages)
23 January 2013Change of name notice (2 pages)
23 January 2013Company name changed sol-low LIMITED\certificate issued on 23/01/13
  • RES15 ‐ Change company name resolution on 2012-12-21
(2 pages)
21 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
21 March 2012Registered office address changed from 145 Manchester Road Wilmslow Cheshire SK9 2JN England on 21 March 2012 (2 pages)
21 March 2012Registered office address changed from 145 Manchester Road Wilmslow Cheshire SK9 2JN England on 21 March 2012 (2 pages)
28 November 2011Incorporation (25 pages)
28 November 2011Incorporation (25 pages)