Company NameLg Specialist Services Ltd
Company StatusDissolved
Company Number08123440
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 10 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

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

Directors

Director NameMr Lourne Glew
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2017(4 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 26 July 2022)
RoleSurface Preparation Engineer
Country of ResidenceEngland
Correspondence AddressFirst Floor, Stamford House Northenden Road
Sale
Cheshire
M33 2DH
Director NameMr Lourne Glew
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleSurface Preparation Engineer
Country of ResidenceEngland
Correspondence AddressWoodside Cottage Girsby
Burgh-On-Bain
Market Rasen
Lincolnshire
LN8 6LA
Secretary NameMrs Diane Jane Hodson
StatusResigned
Appointed22 November 2013(1 year, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 August 2014)
RoleCompany Director
Correspondence AddressUnit 5 Church View
Station Road Langworth
Lincoln
Lincolnshire
LN3 5BD
Director NameMs Jacqueline Mary Glew
Date of BirthApril 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed25 November 2015(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 May 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressStation Works Station Road
Langworth
Lincoln
Lincolnshire
LN3 5BB
Director NameMr Cameron Scott Cain
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(4 years, 10 months after company formation)
Appointment Duration4 days (resigned 16 May 2017)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressWoodside Cottage Girsby
Burgh-On-Bain
Market Rasen
Lincolnshire
LN8 6LA
Director NameMr Reece Trevor David Stainton
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(4 years, 10 months after company formation)
Appointment Duration4 days (resigned 16 May 2017)
RoleSite Manager
Country of ResidenceEngland
Correspondence AddressWoodside Cottage Girsby
Burgh-On-Bain
Market Rasen
Lincolnshire
LN8 6LA

Contact

Websitelgspecialistservices.co.uk
Telephone07 714002446
Telephone regionMobile

Location

Registered AddressFirst Floor, Stamford House
Northenden Road
Sale
Cheshire
M33 2DH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Shareholders

100 at £1Lourne Glew
100.00%
Ordinary

Financials

Year2014
Net Worth£92,478
Cash£8,019
Current Liabilities£44,615

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

6 October 2016Delivered on: 18 October 2016
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
14 March 2016Delivered on: 16 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a land and buildings k/a station works station road langworth lincoln t/no. LL183162.
Outstanding
14 March 2016Delivered on: 17 March 2016
Persons entitled: Stephen Nicholas Parker

Classification: A registered charge
Particulars: F/H land and buildings on the south side of station road, llangworth t/no LL183162.
Outstanding
15 February 2016Delivered on: 17 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

26 July 2022Final Gazette dissolved following liquidation (1 page)
26 April 2022Notice of move from Administration to Dissolution (33 pages)
26 April 2022Administrator's progress report (33 pages)
18 December 2021Administrator's progress report (31 pages)
22 June 2021Administrator's progress report (32 pages)
7 April 2021Notice of extension of period of Administration (3 pages)
25 February 2021Notice of resignation of an administrator (3 pages)
14 December 2020Administrator's progress report (34 pages)
20 July 2020Statement of affairs with form AM02SOA (12 pages)
14 July 2020Notice of deemed approval of proposals (3 pages)
19 June 2020Statement of administrator's proposal (56 pages)
2 June 2020Registered office address changed from Station Works Station Road Langworth Lincoln Lincolnshire LN3 5BB England to First Floor, Stamford House Northenden Road Sale Cheshire M33 2DH on 2 June 2020 (2 pages)
29 May 2020Appointment of an administrator (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
11 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
8 August 2019Confirmation statement made on 28 June 2019 with updates (5 pages)
1 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
1 March 2019Change of share class name or designation (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
16 July 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 June 2017Notification of Lourne Glew as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
29 June 2017Notification of Lourne Glew as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
16 May 2017Termination of appointment of Cameron Scott Cain as a director on 16 May 2017 (1 page)
16 May 2017Termination of appointment of Jacqueline Mary Glew as a director on 16 May 2017 (1 page)
16 May 2017Termination of appointment of Lourne Glew as a director on 16 May 2017 (1 page)
16 May 2017Appointment of Mr Lourne Glew as a director on 16 May 2017 (2 pages)
16 May 2017Termination of appointment of Reece Trevor David Stainton as a director on 16 May 2017 (1 page)
16 May 2017Termination of appointment of Reece Trevor David Stainton as a director on 16 May 2017 (1 page)
16 May 2017Termination of appointment of Lourne Glew as a director on 16 May 2017 (1 page)
16 May 2017Termination of appointment of Jacqueline Mary Glew as a director on 16 May 2017 (1 page)
16 May 2017Termination of appointment of Cameron Scott Cain as a director on 16 May 2017 (1 page)
16 May 2017Appointment of Mr Lourne Glew as a director on 16 May 2017 (2 pages)
12 May 2017Appointment of Mr Reece Trevor David Stainton as a director on 12 May 2017 (2 pages)
12 May 2017Appointment of Mr Reece Trevor David Stainton as a director on 12 May 2017 (2 pages)
12 May 2017Appointment of Mr Cameron Scott Cain as a director on 12 May 2017 (2 pages)
12 May 2017Appointment of Mr Cameron Scott Cain as a director on 12 May 2017 (2 pages)
18 October 2016Registration of charge 081234400004, created on 6 October 2016 (15 pages)
18 October 2016Registration of charge 081234400004, created on 6 October 2016 (15 pages)
8 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
8 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 June 2016Director's details changed for Ms Jacqueline Mary Cain on 10 March 2016 (2 pages)
29 June 2016Registered office address changed from Unit 5 Church View Station Road Langworth Lincoln Lincolnshire LN3 5BD to Station Works Station Road Langworth Lincoln Lincolnshire LN3 5BB on 29 June 2016 (1 page)
29 June 2016Director's details changed for Ms Jacqueline Mary Cain on 10 March 2016 (2 pages)
29 June 2016Registered office address changed from Unit 5 Church View Station Road Langworth Lincoln Lincolnshire LN3 5BD to Station Works Station Road Langworth Lincoln Lincolnshire LN3 5BB on 29 June 2016 (1 page)
17 March 2016Registration of charge 081234400002, created on 14 March 2016 (33 pages)
17 March 2016Registration of charge 081234400002, created on 14 March 2016 (33 pages)
16 March 2016Registration of charge 081234400003, created on 14 March 2016 (8 pages)
16 March 2016Registration of charge 081234400003, created on 14 March 2016 (8 pages)
17 February 2016Registration of charge 081234400001, created on 15 February 2016 (23 pages)
17 February 2016Registration of charge 081234400001, created on 15 February 2016 (23 pages)
25 November 2015Appointment of Ms Jacqueline Mary Cain as a director on 25 November 2015 (2 pages)
25 November 2015Appointment of Ms Jacqueline Mary Cain as a director on 25 November 2015 (2 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 August 2014Termination of appointment of Diane Jane Hodson as a secretary on 4 August 2014 (1 page)
15 August 2014Termination of appointment of Diane Jane Hodson as a secretary on 4 August 2014 (1 page)
15 August 2014Termination of appointment of Diane Jane Hodson as a secretary on 4 August 2014 (1 page)
7 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 November 2013Appointment of Mrs Diane Jane Hodson as a secretary (1 page)
22 November 2013Appointment of Mrs Diane Jane Hodson as a secretary (1 page)
23 July 2013Registered office address changed from Woodside Cottage Girsby Burgh-on-Bain Market Rasen Lincolnshire LN8 6LA United Kingdom on 23 July 2013 (1 page)
23 July 2013Registered office address changed from Woodside Cottage Girsby Burgh-on-Bain Market Rasen Lincolnshire LN8 6LA United Kingdom on 23 July 2013 (1 page)
23 July 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
23 July 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
17 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
28 June 2012Incorporation (20 pages)
28 June 2012Incorporation (20 pages)