Company NameL&PH Services Limited
Company StatusDissolved
Company Number09036815
CategoryPrivate Limited Company
Incorporation Date13 May 2014(9 years, 11 months ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NameBlueprint Partnership Limited

Business Activity

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

Directors

Director NameLisa Jane Heideman
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Director NameMr Peter Heideman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityDutch
StatusClosed
Appointed19 May 2014(6 days after company formation)
Appointment Duration1 year, 11 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ

Location

Registered AddressThe Old Workshop
12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Lisa Jane Heideman
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
22 January 2016Application to strike the company off the register (3 pages)
22 January 2016Application to strike the company off the register (3 pages)
5 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
7 October 2015Company name changed blueprint partnership LIMITED\certificate issued on 07/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-06
(3 pages)
7 October 2015Company name changed blueprint partnership LIMITED\certificate issued on 07/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-06
(3 pages)
8 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(4 pages)
8 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(4 pages)
21 May 2014Appointment of Mr Peter Heideman as a director (2 pages)
21 May 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 1,000
(3 pages)
21 May 2014Appointment of Mr Peter Heideman as a director (2 pages)
21 May 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 1,000
(3 pages)
13 May 2014Incorporation (27 pages)
13 May 2014Incorporation (27 pages)