L S Doors Realisations Limited BIRMINGHAM


L S Doors Realisations started in year 2002 as Private Limited Company with registration number 04420684. The L S Doors Realisations company has been functioning successfully for twenty two years now and its status is active - proposal to strike off. The firm's office is based in Birmingham at 4 Brindley Place. Postal code: B1 2HZ. Since Mon, 25th Jan 2016 L S Doors Realisations Limited is no longer carrying the name Leaderflush Shapland.

L S Doors Realisations Limited Address / Contact

Office Address 4 Brindley Place
Town Birmingham
Post code B1 2HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04420684
Date of Incorporation Fri, 19th Apr 2002
Industry Retail sale via mail order houses or via Internet
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 22 years old
Account next due date Fri, 30th Sep 2016 (2770 days after)
Account last made up date Wed, 31st Dec 2014
Next confirmation statement due date Wed, 3rd May 2017 (2017-05-03)
Return last made up date Sun, 19th Apr 2015

Company staff

Edward R.

Position: Director

Appointed: 21 October 2015

Edward R.

Position: Secretary

Appointed: 30 September 2015

John J.

Position: Director

Appointed: 17 September 2012

Alan S.

Position: Secretary

Appointed: 28 November 2014

Resigned: 30 September 2015

Alan S.

Position: Director

Appointed: 18 February 2014

Resigned: 30 September 2015

Alison H.

Position: Secretary

Appointed: 30 October 2013

Resigned: 28 November 2014

Michael L.

Position: Director

Appointed: 29 August 2013

Resigned: 23 November 2015

Ian H.

Position: Director

Appointed: 29 August 2013

Resigned: 25 June 2015

Peter O.

Position: Director

Appointed: 29 March 2013

Resigned: 21 October 2015

Craig C.

Position: Director

Appointed: 17 September 2012

Resigned: 07 February 2014

Brian M.

Position: Director

Appointed: 25 March 2011

Resigned: 22 December 2011

Jonathan S.

Position: Director

Appointed: 25 March 2011

Resigned: 17 September 2012

Trevor C.

Position: Secretary

Appointed: 07 October 2010

Resigned: 30 October 2013

Carlos F.

Position: Director

Appointed: 07 October 2010

Resigned: 25 March 2011

John D.

Position: Director

Appointed: 07 October 2010

Resigned: 25 March 2011

John D.

Position: Secretary

Appointed: 12 April 2006

Resigned: 07 October 2010

David J.

Position: Director

Appointed: 01 January 2005

Resigned: 15 January 2010

Patrick L.

Position: Director

Appointed: 01 January 2005

Resigned: 25 March 2011

Gillian P.

Position: Director

Appointed: 01 May 2004

Resigned: 16 December 2008

David G.

Position: Secretary

Appointed: 01 October 2002

Resigned: 12 April 2006

Wendy M.

Position: Director

Appointed: 24 May 2002

Resigned: 25 March 2011

Manohar M.

Position: Director

Appointed: 24 May 2002

Resigned: 25 March 2011

Ashwani M.

Position: Director

Appointed: 24 May 2002

Resigned: 01 August 2014

Francis G.

Position: Director

Appointed: 24 May 2002

Resigned: 28 January 2010

Wilfred W.

Position: Director

Appointed: 24 May 2002

Resigned: 31 March 2005

Cetc (nominees) Limited

Position: Corporate Secretary

Appointed: 19 April 2002

Resigned: 19 April 2002

City Executor And Trustee Company Limited

Position: Corporate Director

Appointed: 19 April 2002

Resigned: 19 April 2002

Simon F.

Position: Director

Appointed: 19 April 2002

Resigned: 17 September 2012

Geoffrey C.

Position: Secretary

Appointed: 19 April 2002

Resigned: 30 September 2002

Company previous names

Leaderflush Shapland January 25, 2016
Timbmet Door Solutions February 15, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Mortgage Officers Resolution Restoration
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 15th, September 2015
Free Download (28 pages)

Company search

Advertisements