Company NameL.K.L. Services & Construction Renovations Limited
Company StatusDissolved
Company Number12991575
CategoryPrivate Limited Company
Incorporation Date2 November 2020(3 years, 6 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Ioannis Korasidis
Date of BirthMay 1967 (Born 57 years ago)
NationalityGreek
StatusClosed
Appointed02 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Holland Road
Crumpsal
Manchester
M8 4NQ
Director NameMr Evangelos Lingas
Date of BirthApril 1967 (Born 57 years ago)
NationalityGreek
StatusClosed
Appointed02 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Holland Road
Crumpsal
Manchester
M8 4NQ
Director NameMr Vasileios Lingas
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityGreek
StatusClosed
Appointed02 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Holland Road
Crumpsal
Manchester
M8 4NQ
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoodberry House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered Address42 Holland Road
Crumpsal
Manchester
M8 4NQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

19 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
13 November 2020Statement of capital following an allotment of shares on 2 November 2020
  • GBP 90
(3 pages)
12 November 2020Confirmation statement made on 12 November 2020 with updates (5 pages)
12 November 2020Registered office address changed from Landmark House, Station Road Cheadle Hulme Cheadle SK8 7BS United Kingdom to 42 Holland Road Crumpsal Manchester M8 4NQ on 12 November 2020 (1 page)
12 November 2020Appointment of Mr Evangelos Lingas as a director on 2 November 2020 (2 pages)
12 November 2020Cessation of Fd Secretarial Ltd as a person with significant control on 2 November 2020 (1 page)
12 November 2020Notification of Vasileios Lingas as a person with significant control on 2 November 2020 (2 pages)
12 November 2020Notification of Evangelos Lingas as a person with significant control on 2 November 2020 (2 pages)
12 November 2020Appointment of Mr Vasileios Lingas as a director on 2 November 2020 (2 pages)
12 November 2020Notification of Ioannis Korasidis as a person with significant control on 2 November 2020 (2 pages)
12 November 2020Appointment of Mr Ioannis Korasidis as a director on 2 November 2020 (2 pages)
5 November 2020Termination of appointment of Michael Duke as a director on 2 November 2020 (1 page)
2 November 2020Incorporation
Statement of capital on 2020-11-02
  • GBP 1
(30 pages)