Company NameLb 5 Mentoring Ltd
Company StatusDissolved
Company NumberSC295627
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)
Previous NameFreelance Euro Services (McMxvii) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lee Britten
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(5 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (closed 01 August 2017)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address2306 Darius Lane
Reston
Va 20191
Secretary NameEmily Head
NationalityBritish
StatusClosed
Appointed20 November 2007(1 year, 10 months after company formation)
Appointment Duration9 years, 8 months (closed 01 August 2017)
RoleTeacher
Correspondence Address16 Friars Gate
Guildford
Surrey
GU2 7PQ
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Director NameMark O'Rourke
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 28 February 2006)
RoleProject Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Almond Close
Spennymoor
Co Durham
DL16 7YG
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered AddressThistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Lee Britten
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,582
Current Liabilities£3,017

Accounts

Latest Accounts5 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017Application to strike the company off the register (3 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
22 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
4 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
4 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
22 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
19 August 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
19 August 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
15 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
15 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
6 February 2013Director's details changed for Lee Britten on 6 February 2013 (2 pages)
6 February 2013Director's details changed for Lee Britten on 6 February 2013 (2 pages)
6 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
8 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
24 May 2012Director's details changed for Lee Britten on 23 May 2012 (2 pages)
1 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
20 January 2010Director's details changed for Lee Britten on 17 January 2010 (2 pages)
20 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
23 March 2009Memorandum and Articles of Association (12 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
23 January 2009Return made up to 17/01/09; full list of members (3 pages)
12 June 2008Registered office changed on 12/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
24 April 2008Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
12 March 2008Return made up to 17/01/08; full list of members (3 pages)
6 March 2008Director's change of particulars / lee britten / 20/11/2007 (1 page)
8 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (1 page)
17 December 2007Company name changed freelance euro services (mcmxvii ) LIMITED\certificate issued on 17/12/07 (2 pages)
5 March 2007Return made up to 17/01/07; full list of members (2 pages)
5 March 2007Director resigned (1 page)
26 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
7 August 2006Director resigned (1 page)
2 August 2006New director appointed (1 page)
12 April 2006New director appointed (2 pages)
12 April 2006Director resigned (1 page)
23 January 2006Accounting reference date shortened from 31/01/07 to 05/04/06 (1 page)
17 January 2006Incorporation (21 pages)